NCL TECHNOLOGY VENTURES LTD - MAIDSTONE
Company Profile | Company Filings |
Overview
NCL TECHNOLOGY VENTURES LTD is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
NCL TECHNOLOGY VENTURES LTD was incorporated 13 years ago on 17/12/2010 and has the registered number: 07473115. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NCL TECHNOLOGY VENTURES LTD was incorporated 13 years ago on 17/12/2010 and has the registered number: 07473115. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NCL TECHNOLOGY VENTURES LTD - MAIDSTONE
This company is listed in the following categories:
64303 - Activities of venture and development capital companies
64303 - Activities of venture and development capital companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE BUSINESS TERRACE
MAIDSTONE
ME15 6AW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NAREC CAPITAL LIMITED (until 20/12/2017)
NAREC CAPITAL LIMITED (until 20/12/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY RICHARD BIGGS | Sep 1972 | British | Director | 2011-06-10 | CURRENT |
MR JONATHAN SYNETT | Apr 1977 | British | Director | 2017-01-26 | CURRENT |
MR ANDREW MILL | Jul 1951 | British | Director | 2011-06-10 UNTIL 2014-06-27 | RESIGNED |
LESLIE ROSS STEWART MITCHELL | Secretary | 2011-06-10 UNTIL 2012-12-31 | RESIGNED | ||
MR RICHARD MARR | Jun 1973 | British | Director | 2011-06-10 UNTIL 2014-10-29 | RESIGNED |
MR MARTIN EDWARD THORP | Mar 1952 | British | Director | 2014-09-18 UNTIL 2020-03-12 | RESIGNED |
MR JONATHAN SCOTT MAXWELL | Nov 1951 | British | Director | 2017-12-12 UNTIL 2020-12-05 | RESIGNED |
MR MARK RANDALL | Aug 1971 | British | Director | 2017-12-01 UNTIL 2019-06-14 | RESIGNED |
MR CHRISTOPHER ROBIN LESLIE PHILLIPS | Apr 1950 | British | Director | 2017-01-26 UNTIL 2020-03-13 | RESIGNED |
MR LESLIE ROSS STEWART MITCHELL | Mar 1951 | British | Director | 2011-06-10 UNTIL 2013-01-31 | RESIGNED |
ALAN WALKER | Jun 1961 | British | Director | 2014-09-18 UNTIL 2020-01-31 | RESIGNED |
MR MICHAEL PAUL HITCHCOCK | Feb 1965 | British | Director | 2011-06-10 UNTIL 2012-04-29 | RESIGNED |
MR CLIVE STANLEY GANDE | Jan 1958 | British | Director | 2011-06-10 UNTIL 2013-03-19 | RESIGNED |
MR JOHN RICHARD FORREST | Apr 1943 | British | Director | 2011-11-01 UNTIL 2014-02-28 | RESIGNED |
MS SUSAN JOY DARK | Oct 1958 | British | Director | 2011-06-10 UNTIL 2012-03-12 | RESIGNED |
MR JOHN SCOTT DALLAS | Jan 1961 | British | Director | 2011-06-10 UNTIL 2015-03-02 | RESIGNED |
MR JEREMY RICHARD BIGGS | Sep 1972 | British | Director | 2010-12-17 UNTIL 2010-12-17 | RESIGNED |
MR JEREMY RICHARD BIGGS | Sep 1972 | British | Director | 2011-12-22 UNTIL 2011-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ashberg Ltd | 2023-09-22 | London | Ownership of shares 25 to 50 percent | |
Mr Jeremy Richard Biggs | 2016-12-17 - 2023-09-22 | 9/1972 | Maidstone | Voting rights 50 to 75 percent |
Mr Martin Edward Thorp | 2016-12-17 - 2022-09-30 | 3/1952 | Maidstone | Voting rights 50 to 75 percent |
Mr Alan Walker | 2016-12-17 - 2022-09-30 | 6/1961 | Maidstone | Voting rights 50 to 75 percent |
Ashberg Limited | 2016-12-17 - 2017-10-03 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NCL Technology Ventures Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-27 | 31-12-2022 | £105,946 Cash £115,667 equity |
NCL Technology Ventures Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-09 | 31-12-2021 | £112,848 Cash £35,424 equity |
Ncl Technology Ventures Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-17 | 31-12-2020 | £111,065 Cash £64,592 equity |
NCL Technology Ventures Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-23 | 31-12-2019 | £6,373 Cash £-22,215 equity |
NCL TECHNOLOGY VENTURES LTD | 2019-10-01 | 31-12-2018 | £127,142 Cash £44,857 equity |
NCL TECHNOLOGY VENTURES LTD | 2018-06-06 | 31-08-2017 | £32,016 Cash £-35,263 equity |
Micro-entity Accounts - NAREC CAPITAL LIMITED | 2017-06-24 | 31-08-2016 | £23,478 Cash £-35,619 equity |
Micro-entity Accounts - NAREC CAPITAL LIMITED | 2016-06-01 | 31-08-2015 | £112,496 Cash £-26,337 equity |
Abbreviated Company Accounts - NAREC CAPITAL LIMITED | 2015-05-29 | 31-08-2014 | £13,408 Cash £-734,870 equity |