Get an alert when NGENERATION LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-06 (in 10mo)

Last made up 2026-02-20

Watchouts

None on the register

Cash

£3M

+43.6% highest in 3 filed years

Net assets

£2M

+10.3% highest in 3 filed years

Employees

69

+6.2% vs 2021

Profit before tax

Period ending 2022-03-31

Accounts

3-year trend · latest reflected 2022-03-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2022-03-31.

Metric Trend 2020-03-312021-03-312022-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £2,002,749£2,320,340£3,332,778
Total assets less current liabilities £1,658,260£2,458,052£2,427,977
Net assets £1,645,257£2,081,788£2,295,869
Equity £1,645,257£2,081,788£2,295,869
Average employees 726569
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Michael Dufty Partnership Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared the financial statements on a going concern basis. Given the company's profitability, it has been able to further strengthen its position in the market place. The outlook for the company is strong with management remaining positive on the current profitability of the company post year end.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 5 resigned

Name Role Appointed Born Nationality
CRONIN-BRUNT, Caroline Ann Secretary 2001-02-28 English
BOWEN, John Chisholm Director 2011-06-01 Feb 1959 British
CRONIN-BRUNT, Caroline Ann Director 2001-02-28 May 1964 British
Show 5 resigned officers
Name Role Appointed Resigned
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2001-02-28 2001-02-28
CRONIN, Bernard Michael Director 2001-02-28 2016-01-29
LANNON, Michael Director 2008-04-07 2011-12-02
LANNON, Michael Director 2006-12-17 2008-03-20
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2001-02-28 2001-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miss Caroline Ann Cronin-Brunt Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 86 total filings

Date Type Category Description
2026-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-06 AA accounts Accounts with accounts type full
2025-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-31 AA accounts Accounts with accounts type full
2024-10-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-27 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-27 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-20 AA accounts Accounts with accounts type total exemption full PDF
2023-02-20 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-23 AA accounts Accounts with accounts type total exemption full PDF
2022-03-25 AA accounts Accounts with accounts type total exemption full PDF
2022-03-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-01 AA accounts Accounts with accounts type total exemption full PDF
2021-03-22 AD01 address Change registered office address company with date old address new address PDF
2020-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-12-17 AA accounts Accounts with accounts type total exemption full PDF
2019-03-28 PSC04 persons-with-significant-control Change to a person with significant control PDF
2019-03-28 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-03-31 vs 2021-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page