Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Neptune House Finchley Ltd
Neptune House Finchley Ltd is an active company incorporated on 22 January 2024 with the registered office located in London, Greater London. Neptune House Finchley Ltd was registered 1 year 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15433405
Private limited company
Age
1 year 9 months
Incorporated
22 January 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(10 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
22 Jan
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Neptune House Finchley Ltd
Contact
Update Details
Address
2a Alexandra Grove
London
N12 8NU
England
Address changed on
14 May 2025
(5 months ago)
Previous address was
, Flat 1 30 Sunningfields Road, London, NW4 4RL, England
Companies in N12 8NU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Jack Green
PSC • Director • Australian • Lives in England • Born in Sep 1967
Shlomo Grosskopf
Director • British • Lives in England • Born in Oct 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chesswell Ltd
Shlomo Grosskopf is a mutual person.
Active
NW Property Investments Ltd
Shlomo Grosskopf is a mutual person.
Active
Bercleys Properties Ltd
Shlomo Grosskopf is a mutual person.
Active
Dalescope Limited
Shlomo Grosskopf is a mutual person.
Active
Syg Holdings Ltd
Shlomo Grosskopf is a mutual person.
Active
Graymile Properties Limited
Shlomo Grosskopf is a mutual person.
Active
Empiric Estates Limited
Shlomo Grosskopf is a mutual person.
Active
Green Pennant Estates Limited
Shlomo Grosskopf is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£46.32K
Turnover
Unreported
Employees
Unreported
Total Assets
£1.85M
Total Liabilities
-£1.85M
Net Assets
-£5.83K
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 21 Oct 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
New Charge Registered
1 Year Ago on 11 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 26 Sep 2024
Mr Jack Green Details Changed
1 Year 2 Months Ago on 27 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Aug 2024
Mr Shlomo Grosskopf Appointed
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Aug 2024
Name changed from Bercleys House Ltd
1 Year 4 Months Ago on 11 Jul 2024
Get Alerts
Get Credit Report
Discover Neptune House Finchley Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 21 Oct 2025
Registered office address changed from , Flat 1 30 Sunningfields Road, London, NW4 4RL, England to 2a Alexandra Grove London N12 8NU on 14 May 2025
Submitted on 14 May 2025
Certificate of change of name
Submitted on 28 Apr 2025
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Dec 2024
Registration of charge 154334050002, created on 11 October 2024
Submitted on 14 Oct 2024
Registration of charge 154334050001, created on 26 September 2024
Submitted on 27 Sep 2024
Registered office address changed from , 30 Sunningfields Road, London, NW4 4RL, England to 2a Alexandra Grove London N12 8NU on 27 August 2024
Submitted on 27 Aug 2024
Director's details changed for Mr Jack Green on 27 August 2024
Submitted on 27 Aug 2024
Appointment of Mr Shlomo Grosskopf as a director on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 20 August 2024 with updates
Submitted on 20 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs