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

Nybblemouse Limited NEWPORT


Founded in 2015, Nybblemouse, classified under reg no. 09769539 is an active company. Currently registered at Bradbury House NP20 2DW, Newport the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Lucy M., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 9 September 2015 and Lucy M. has been with the company for the least time - from 1 August 2021. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Nybblemouse Limited Address / Contact

Office Address Bradbury House
Office Address2 Mission Court
Town Newport
Post code NP20 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09769539
Date of Incorporation Wed, 9th Sep 2015
Industry Business and domestic software development
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Lucy M.

Position: Director

Appointed: 01 August 2021

Christopher M.

Position: Director

Appointed: 09 September 2015

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Christopher M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Lucy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 8 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lucy M.

Notified on 1 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand20 03630 31236 82049 61270 010
Current Assets21 13230 31236 82052 67870 100
Debtors1 096  3 06690
Net Assets Liabilities11 19218 20925 58438 38436 041
Other Debtors1 096  3 06690
Property Plant Equipment7235131 2443 5743 182
Other
Accumulated Depreciation Impairment Property Plant Equipment5147249352 5203 666
Additions Other Than Through Business Combinations Property Plant Equipment  9423 9151 458
Average Number Employees During Period11222
Creditors10 54012 51912 24417 11736 445
Dividends Paid 42 60044 00042 800 
Increase From Depreciation Charge For Year Property Plant Equipment 2102111 5851 850
Issue Equity Instruments  90  
Net Current Assets Liabilities10 59217 79324 57635 56133 655
Other Creditors1 84083735253815 388
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    704
Other Disposals Property Plant Equipment    704
Other Taxation Social Security Payable8 70011 68211 89216 57921 057
Profit Loss 49 61751 28555 600 
Property Plant Equipment Gross Cost1 2371 2372 1796 0946 848
Provisions For Liabilities Balance Sheet Subtotal12397236751796
Total Assets Less Current Liabilities11 31518 30625 82039 13536 837

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search