You are here: bizstats.co.uk > a-z index > N list > NP list

Nplmarkets Limited LONDON


Nplmarkets Limited is a private limited company located at 17 Pembroke Place, London W8 6ET. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-04-16, this 6-year-old company is run by 5 directors.
Director Rodolfo D., appointed on 21 September 2022. Director Fulvio P., appointed on 11 October 2019. Director Waleed E., appointed on 26 April 2019.
The company is categorised as "business and domestic software development" (Standard Industrial Classification: 62012). According to Companies House information there was a name change on 2018-07-06 and their previous name was Liquiditynpl Limited.
The latest confirmation statement was filed on 2023-03-09 and the deadline for the subsequent filing is 2024-03-23. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Nplmarkets Limited Address / Contact

Office Address 17 Pembroke Place
Town London
Post code W8 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 11311251
Date of Incorporation Mon, 16th Apr 2018
Industry Business and domestic software development
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Rodolfo D.

Position: Director

Appointed: 21 September 2022

Fulvio P.

Position: Director

Appointed: 11 October 2019

Waleed E.

Position: Director

Appointed: 26 April 2019

Burkhard H.

Position: Director

Appointed: 04 April 2019

Gianluca S.

Position: Director

Appointed: 16 April 2018

Richard S.

Position: Director

Appointed: 16 April 2018

Resigned: 03 April 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Gianluca S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Burkhard H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gianluca S.

Notified on 16 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Burkhard H.

Notified on 4 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard S.

Notified on 16 April 2018
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Liquiditynpl July 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand233 759156 83519 735860 050886 5231 278 685
Current Assets237 672158 07926 361881 9721 354 3411 455 976
Debtors 3 9131 2446 62621 922467 818177 291
Net Assets Liabilities   304 890-133 467404 1602 343 078
Other Debtors 3 9131 2441 27032264 99469 927
Property Plant Equipment  1 5921 2722 1865 9335 978
Other
Accrued Liabilities    116 9503 95522 054
Accumulated Amortisation Impairment Intangible Assets      89 746
Accumulated Depreciation Impairment Property Plant Equipment  3176371 2082 3184 673
Average Number Employees During Period  22778
Creditors 28 23135 64477 3001 429 5701 654 85563 910
Fixed Assets 34 465258 110355 829569 238775 705951 012
Increase From Amortisation Charge For Year Intangible Assets      89 746
Increase From Depreciation Charge For Year Property Plant Equipment  3173205711 1102 355
Intangible Assets 34 465256 518354 557567 052769 772945 034
Intangible Assets Gross Cost 34 465256 518354 557567 052769 7721 034 780
Net Current Assets Liabilities29 441122 435-50 939726 8651 283 3101 392 066
Number Shares Issued Fully Paid 90 00090 000124 084134 913139 76736 167
Other Creditors 27 37427 37469 9961 429 5701 1781 327
Other Remaining Borrowings    1 429 5701 654 855 
Other Taxation Social Security Payable  8 0107 3048 45512 92314 055
Par Value Share 000000
Property Plant Equipment Gross Cost  1 9091 9093 3948 25110 651
Total Additions Including From Business Combinations Intangible Assets 34 465222 05398 039212 495202 720265 008
Total Additions Including From Business Combinations Property Plant Equipment  1 909 1 4854 8572 400
Total Assets Less Current Liabilities243 906380 545304 8901 296 1032 059 0152 343 078
Trade Creditors Trade Payables 857260  26 501 
Trade Debtors Trade Receivables   5 35621 600402 824107 364
Nominal Value Shares Issued Specific Share Issue    0  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 17th, April 2024
Free Download (9 pages)

Company search