General information

Name:

Ncx Ltd

Office Address:

119 St. James Road SM1 2TJ Sutton

Number: 09120840

Incorporation date: 2014-07-08

Dissolution date: 2022-07-26

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Ncx was registered on 2014-07-08 as a private limited company. The enterprise head office was based in Sutton on 119 St. James Road. The address area code is SM1 2TJ. The official reg. no. for Ncx Limited was 09120840. Ncx Limited had been active for 8 years until 2022-07-26.

The officers were: Clinton B. appointed in 2014, Matthew B. appointed on 2014-07-08 and Shane S. appointed 10 years ago.

Executives who controlled this firm include: Shane S. owned 1/2 or less of company shares. Matthew B. owned 1/2 or less of company shares. Clinton B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Clinton B.

Role: Director

Appointed: 08 July 2014

Latest update: 23 August 2023

Matthew B.

Role: Director

Appointed: 08 July 2014

Latest update: 23 August 2023

Shane S.

Role: Director

Appointed: 08 July 2014

Latest update: 23 August 2023

People with significant control

Shane S.
Notified on 16 July 2016
Nature of control:
1/2 or less of shares
Matthew B.
Notified on 16 July 2016
Nature of control:
1/2 or less of shares
Clinton B.
Notified on 16 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 22 July 2022
Confirmation statement last made up date 08 July 2021
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2014-07-08
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 15 March 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 April 2017
Annual Accounts 29 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
8
Company Age

Closest Companies - by postcode