CompanyTrack
N

NESAQUAKE LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
N

NESAQUAKE LIMITED

Activities of other holding companies n.e.c.

Founded 29 Sept 2021 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 24 Jun 2025
Confirmation Statement Submitted 8 Jul 2025
Net assets £-70.81K £1.13M 2024 year on year
Total assets £0.00 £6.98M 2024 year on year
Total Liabilities £-915.27K £9.09M 2024 year on year
Charges 5
5 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Dmh Stallard Llp Fetter Yard, Barnards Inn, 86 Fetter Lane London EC4A 1EN United Kingdom

Credit Report

Discover NESAQUAKE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£221.00

Decreased by £54.77k (-100%)

Net Assets

-£70.81k

Increased by £1.13M (+94%)

Total Liabilities

-£915.27k

Decreased by £9.09M (-111%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

N/A

Decreased by 117 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 4,875,583 Shares £2743.71m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Feb 20242,967,172£30k£0.01
8 Feb 20241,223,399£12k£0.01
8 Feb 2024161,212£2k£0.01
21 Jun 2023523,800£2743.66m£5k

Officers

Officers

3 active 3 resigned
Status
Edward Peter Henry FarquharDirectorBritishEngland591 Nov 2022Active
Ian Martin BrettDirectorBritishUnited Kingdom6018 Jul 2023Active
Jason Lee GouldDirectorBritishEngland5624 Nov 2021Active

Shareholders

Shareholders (5)

Gkf Nominees One Limited
52.9%
4,998,42210 Jul 2024
Jason Lee Gould
3.4%
321,23210 Jul 2024
James Andrew Mackenzie Bingham
0.4%
41,87510 Jul 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Gkf Nominees One Limited

United Kingdom

Active
Notified 24 Nov 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Eric Peter Bain

Ceased 12 Jan 2023

Ceased

Vincent Alfred O'brien

Ceased 24 Nov 2021

Ceased

Group Structure

Group Structure

GKF NOMINEES ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NESAQUAKE LIMITED Current Company
WELL CATERED PACKAGING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WSCS INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
20 Aug 2025OfficersChange to director Mr Edward Peter Henry Farquhar on 2025-08-20View(2 pages)
20 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-03 with no updatesView(3 pages)
24 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(12 pages)
4 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(35 pages)
20 Aug 2025 Officers

Change to director Mr Edward Peter Henry Farquhar on 2025-08-20

20 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-03 with no updates

24 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

4 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change to director Mr Edward Peter Henry Farquhar on 2025-08-20

6 months ago on 20 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 20 Aug 2025

Confirmation statement made on 2025-07-03 with no updates

7 months ago on 8 Jul 2025

Annual accounts made up to 2024-09-30

7 months ago on 24 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 4 Jun 2025