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
NSCP LLP
NSCP LLP is an active company incorporated on 16 July 2003 with the registered office located in Reading, Berkshire. NSCP LLP was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
OC305103
Limited liability partnership
Age
22 years
Incorporated
16 July 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(4 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(7 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about NSCP LLP
Contact
Update Details
Address
4th Floor Phoenix House
1 Station Hill
Reading
Berkshire
RG1 1NB
United Kingdom
Address changed on
16 Sep 2022
(3 years ago)
Previous address was
C/O Throgmorton 4th Floor, Reading Bridge House George Street Reading RG1 8LS
Companies in RG1 1NB
Telephone
Unreported
Email
Available in Endole App
Website
Newsmithcapital.com
See All Contacts
People
Officers
42
Shareholders
-
Controllers (PSC)
3
Ronald Joseph Carlson
Lives in UK • Born in Feb 1950
Stewart Matthew Lambert
Lives in UK • Born in Nov 1970
Kevin Grant Christopher Chattwell
British • Lives in UK • Born in Mar 1961
William Michael Hardy Piercy
British • Lives in UK • Born in Sep 1976
Junichi Yamada
Lives in Japan • Born in Dec 1965
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
U-Research Limited
Paul David Roy and Gordon Bruce Dunn are mutual people.
Active
Temple Lodge Limited
William Michael Hardy Piercy is a mutual person.
Active
Constantine Group Limited
Richard Julian Western Milliken is a mutual person.
Active
Laplace Instruments Limited
Mark Thomas Wharrier is a mutual person.
Active
Residences At 7 Burstock Road Limited
Benjamin Koon Wah Wong is a mutual person.
Active
Polack's House Educational Trust
Stephen Anthony Zimmerman is a mutual person.
Active
8 Ormonde Gate Limited
William Michael Hardy Piercy is a mutual person.
Active
Oddono's Gelati Italiani Limited
Gordon Bruce Dunn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£538.48K
Increased by £231.05K (+75%)
Turnover
£207.14K
Increased by £207.14K (%)
Employees
Unreported
Same as previous period
Total Assets
£838.42K
Increased by £135.72K (+19%)
Total Liabilities
-£392.49K
Increased by £131.46K (+50%)
Net Assets
£445.93K
Increased by £4.26K (+1%)
Debt Ratio (%)
47%
Increased by 9.67% (+26%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
9 Days Ago on 28 Nov 2025
Confirmation Submitted
4 Months Ago on 17 Jul 2025
Full Accounts Submitted
1 Year 2 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Sep 2024
Mrs Frances Jill Roberts Appointed
1 Year 10 Months Ago on 24 Jan 2024
Simon John Roberts Resigned
1 Year 10 Months Ago on 24 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 24 Oct 2023
Mr Paul David Roy Details Changed
2 Years 4 Months Ago on 24 Jul 2023
Michael John Paul Marks (PSC) Resigned
2 Years 8 Months Ago on 23 Mar 2023
Michael John Paul Marks Resigned
2 Years 8 Months Ago on 23 Mar 2023
Get Alerts
Get Credit Report
Discover NSCP LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 28 Nov 2025
Confirmation statement made on 16 July 2025 with no updates
Submitted on 17 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 23 Sep 2024
Cessation of Michael John Paul Marks as a person with significant control on 23 March 2023
Submitted on 23 Sep 2024
Confirmation statement made on 16 July 2024 with no updates
Submitted on 16 Sep 2024
Termination of appointment of Simon John Roberts as a member on 24 January 2024
Submitted on 8 Mar 2024
Appointment of Mrs Frances Jill Roberts as a member on 24 January 2024
Submitted on 8 Mar 2024
Full accounts made up to 31 March 2023
Submitted on 24 Oct 2023
Termination of appointment of Michael John Paul Marks as a member on 23 March 2023
Submitted on 9 Oct 2023
Member's details changed for Mr Paul David Roy on 24 July 2023
Submitted on 9 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs