ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neptune Capital Group Ltd

Neptune Capital Group Ltd is a dormant company incorporated on 18 December 2024 with the registered office located in Sawbridgeworth, Essex. Neptune Capital Group Ltd was registered 10 months ago.
Status
Dormant
Dormant since incorporation
Company No
16141806
Private limited company
Age
10 months
Incorporated 18 December 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (3 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 18 Dec31 Dec 2024 (13 days)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
T13 Allen House Allen House Business Centre
The Maltings , Station Road
Sawbridgeworth
Herts
CM21 9JX
England
Address changed on 28 Jul 2025 (3 months ago)
Previous address was 4 Eleni Court 19 Cambridge Road Sawbridgeworth CM21 9JP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1975
Director • British • Lives in England • Born in Jan 1980
Miss Jane Louise Griffin
PSC • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Melian Dialogue Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Orix Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Ovara Global Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Profigo Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Ridgehouse Group Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Debts Cleared Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Cleanwaste Ai Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Signature Contracting Limited
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
3 Months Ago on 28 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Jim Ntufam Ojang Coke Resigned
3 Months Ago on 7 Jul 2025
Melian Dialogue Ltd (PSC) Resigned
3 Months Ago on 7 Jul 2025
Jane Louise Griffin (PSC) Appointed
3 Months Ago on 7 Jul 2025
Miss Jane Louise Griffin Appointed
3 Months Ago on 7 Jul 2025
Get Credit Report
Discover Neptune Capital Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4 Eleni Court 19 Cambridge Road Sawbridgeworth CM21 9JP England to T13 Allen House Allen House Business Centre the Maltings , Station Road Sawbridgeworth Herts CM21 9JX on 28 July 2025
Submitted on 28 Jul 2025
Registered office address changed from 4 Cambridge Road Sawbridgeworth CM21 9JP England to 4 Eleni Court 19 Cambridge Road Sawbridgeworth CM21 9JP on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from 6 Park Court Park Court Harlow CM20 2PY England to 6 Park Court Harlow CM20 2PY on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from 4 Eleni Court 19 Cambridge Road Sawbridgeworth CM21 9JP England to 6 Park Court Park Court Harlow CM20 2PY on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from 6 Park Court Harlow CM20 2PY England to 4 Cambridge Road Sawbridgeworth CM21 9JP on 22 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 8 July 2025 with updates
Submitted on 8 Jul 2025
Notification of Jane Louise Griffin as a person with significant control on 7 July 2025
Submitted on 7 Jul 2025
Registered office address changed from 4 Durham Workspace Abbey Road Durham County Durham DH1 5JZ United Kingdom to 4 Eleni Court 19 Cambridge Road Sawbridgeworth CM21 9JP on 7 July 2025
Submitted on 7 Jul 2025
Appointment of Miss Jane Louise Griffin as a director on 7 July 2025
Submitted on 7 Jul 2025
Cessation of Melian Dialogue Ltd as a person with significant control on 7 July 2025
Submitted on 7 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year