Background WavePink WaveYellow Wave

NCS FUEL IQ LIMITED (00191050)

NCS FUEL IQ LIMITED (00191050) is an active UK company. incorporated on 2 July 1923. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719) and 1 other business activities. NCS FUEL IQ LIMITED has been registered for 102 years. Current directors include MCMICHAEL, Richard Donald.

Company Number
00191050
Status
active
Type
ltd
Incorporated
2 July 1923
Age
102 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
MCMICHAEL, Richard Donald
SIC Codes
46719, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCS FUEL IQ LIMITED

NCS FUEL IQ LIMITED is an active company incorporated on 2 July 1923 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719) and 1 other business activity. NCS FUEL IQ LIMITED was registered 102 years ago.(SIC: 46719, 47300)

Status

active

Active since 102 years ago

Company No

00191050

LTD Company

Age

102 Years

Incorporated 2 July 1923

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

GIB OIL (UK) LIMITED
From: 27 January 2011To: 3 April 2019
GIB OIL LIMITED
From: 1 December 2010To: 27 January 2011
SHELL COMPANY OF GIBRALTAR LIMITED
From: 2 July 1923To: 1 December 2010
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 14 December 2010To: 5 July 2024
Shell Centre London SE1 7NA
From: 2 July 1923To: 14 December 2010
Timeline

16 key events • 1923 - 2023

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
May 12
Director Left
May 12
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Oct 19
Director Joined
Jul 22
Director Left
Nov 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 01 Dec 2010

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 01 Jul 2022

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Secretary
Appointed N/A
Resigned 30 Sept 1994

RAIVADERA, Dipa

Resigned
15 Carnforth Road, Streatham ValeSW16 5AB
Secretary
Appointed 03 Oct 1994
Resigned 26 Nov 1997

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 26 Nov 1997
Resigned 30 Nov 2010

ADAMS, Vera

Resigned
Beechwood Reading Road North, FleetGU13 8AG
Born April 1957
Director
Appointed 05 Aug 1998
Resigned 31 Jan 2002

AUPLAT, Bernard

Resigned
Waalsdorperweg 80, Den Haag 2597 Jd
Born January 1957
Director
Appointed 17 Mar 1993
Resigned 10 Apr 1995

BRANDT, Michael Vincent

Resigned
Kievietslaan 17, 2243 Gb WassenaarFOREIGN
Born January 1941
Director
Appointed N/A
Resigned 09 Apr 1996

BUYZE, Philippe Edmond

Resigned
72 Gunnersbury Avenue, LondonW5 4HA
Born November 1962
Director
Appointed 16 Jul 1997
Resigned 01 Aug 1998

CORDEY, Neil Arthur

Resigned
5 Northfield, ShalfordGU4 8JN
Born September 1953
Director
Appointed 16 Jul 1997
Resigned 07 Aug 2001

DAMAN, Michael James

Resigned
Sheeplands House, WargraveRG10 8DJ
Born November 1955
Director
Appointed 07 Mar 1994
Resigned 09 Apr 1996

DAVIES, Alan John

Resigned
Meadow House, ShorehamTN14 7SE
Born June 1954
Director
Appointed 25 Jun 1996
Resigned 01 Aug 1998

DE SCHEEMAKER, Gabriel Francis

Resigned
Block 2, GibraltarFOREIGN
Born August 1963
Director
Appointed 09 Apr 1996
Resigned 10 Jul 1996

DECLARIS, Wade Nicholas

Resigned
Floor, LondonSW1E 6AJ
Born February 1958
Director
Appointed 01 Dec 2010
Resigned 26 May 2017

DOEHMEL, Kurt

Resigned
The Cottage, ComptonGU23 1JA
Born May 1948
Director
Appointed 09 Apr 1996
Resigned 12 Apr 2002

DOUGLAS, Robert Harold

Resigned
28 Midway, Walton On ThamesKT12 3HZ
Born July 1948
Director
Appointed 09 Apr 1996
Resigned 07 Mar 1997

DRECHSEL, Johan Gerard

Resigned
Haversham 10 Littleworth Road, EsherKT10 9PD
Born February 1955
Director
Appointed 09 Apr 1996
Resigned 14 Jan 1997

GOLDSMITH, Alan

Resigned
Robin Hill, GuildfordGU2 5HA
Born April 1948
Director
Appointed 05 Aug 1998
Resigned 01 Apr 1999

GOLDSMITH, Alan

Resigned
Robin Hill, GuildfordGU2 5HA
Born April 1948
Director
Appointed 22 Jun 1995
Resigned 09 Apr 1996

HARROP, Michael Colin

Resigned
Fairmile 6 Huntsmans Close, LeatherheadKT22 9XG
Born February 1957
Director
Appointed 03 Feb 2003
Resigned 01 Sept 2007

HELDTANDER, Lars Lennart

Resigned
Buurtweg 151, 2244 Bh WassenaarFOREIGN
Born July 1945
Director
Appointed N/A
Resigned 18 Mar 1993

HODGSON, Katherine Jane

Resigned
Tam House, 7/1 Gardiners Road
Born May 1968
Director
Appointed 01 Mar 2002
Resigned 31 Mar 2004

KEARNS, Gilbert Christopher

Resigned
LondonSW1E 6AJ
Born July 1978
Director
Appointed 03 Apr 2019
Resigned 14 Nov 2023

KEY, Anthony Miles

Resigned
Sidney Road, TwickenhamTW1 1JP
Born March 1966
Director
Appointed 01 Dec 2010
Resigned 19 Apr 2012

KNIEP, Joris Frits

Resigned
Hill Top Hook Hill Lane, WokingGU22 0QB
Born October 1953
Director
Appointed 22 Jan 2003
Resigned 30 Nov 2006

LAWRENCE, Martin Charles

Resigned
12 Harebell Hill, CobhamKT11 2RS
Born February 1958
Director
Appointed N/A
Resigned 04 Apr 1994

MOOLENAAR, Michiel

Resigned
Woodlands Whitmoor Lane, GuildfordGU4 7QB
Born October 1961
Director
Appointed 21 Nov 2006
Resigned 13 Oct 2010

MURPHY, Harry Edward Maughn

Resigned
Western Arm, North Mole
Born May 1962
Director
Appointed 05 Apr 2004
Resigned 03 Apr 2019

NOBRE, Antonio Gomes Narciso

Resigned
Shell House, PO BOX 231 GibraltarFOREIGN
Born February 1956
Director
Appointed 18 Sept 1997
Resigned 10 Apr 2000

PATTISON, Nicholas Mervyn

Resigned
Soendastraat 16, The HagueFOREIGN
Born February 1944
Director
Appointed N/A
Resigned 20 May 1994

RAE, Andrew Duncan

Resigned
Tam House, GibraltarFOREIGN
Born September 1965
Director
Appointed 04 Apr 2000
Resigned 01 Mar 2002

SADLER, David Michael

Resigned
7/1 Gardiners Road, GibraltarFOREIGN
Born November 1957
Director
Appointed 01 Apr 1994
Resigned 18 Sept 1997

SANDERSON, Philip Thomas Edward

Resigned
112 Peperharow Road, GodalmingGU7 2PN
Born July 1969
Director
Appointed 01 Sept 2007
Resigned 30 Nov 2010

UIJLENHOED, Cornelis Christiaan

Resigned
3 Beech Close Court, CobhamKT11 2HA
Born December 1958
Director
Appointed 12 Apr 2002
Resigned 22 Jan 2003

VIAN, Paul Thomas

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born January 1971
Director
Appointed 26 May 2017
Resigned 03 Apr 2019

Persons with significant control

1

0 Active
1 Ceased
Third Floor, LondonEC2A 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
29 August 2024
AAMDAAMD
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Statement Of Companys Objects
6 February 2023
CC04CC04
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 January 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 October 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2019
CC04CC04
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Resolution
3 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Resolution
7 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2011
CC04CC04
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
14 December 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
9 April 2008
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Auditors Resignation Company
25 January 2006
AUDAUD
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
11 October 2004
244244
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363aAnnual Return
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
9 October 2003
244244
Legacy
30 April 2003
363aAnnual Return
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363aAnnual Return
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288cChange of Particulars
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
363aAnnual Return
Legacy
7 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
3 November 2000
244244
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
363aAnnual Return
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
27 October 1999
244244
Legacy
29 April 1999
363aAnnual Return
Legacy
23 February 1999
288cChange of Particulars
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363aAnnual Return
Legacy
3 March 1998
288cChange of Particulars
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363aAnnual Return
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288cChange of Particulars
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288cChange of Particulars
Legacy
14 February 1997
288cChange of Particulars
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
14 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
29 April 1996
363aAnnual Return
Legacy
26 April 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
6 October 1995
363x363x
Legacy
6 October 1995
363(353)363(353)
Legacy
6 October 1995
363(190)363(190)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
1 May 1995
288288
Legacy
13 March 1995
288288
Legacy
10 October 1994
288288
Legacy
7 October 1994
363x363x
Legacy
16 September 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
4 May 1994
288288
Legacy
25 March 1994
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
11 October 1993
363x363x
Legacy
29 September 1993
244244
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
12 October 1992
363x363x
Legacy
27 August 1992
288288
Legacy
20 August 1992
288288
Legacy
14 August 1992
288288
Resolution
10 August 1992
RESOLUTIONSResolutions
Resolution
10 August 1992
RESOLUTIONSResolutions
Resolution
10 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
3 June 1992
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
363x363x
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
25 July 1991
288288
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
21 May 1990
288288
Legacy
1 May 1990
288288
Legacy
27 March 1990
288288
Legacy
15 January 1990
288288
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
22 June 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
10 March 1989
288288
Legacy
10 March 1989
288288
Legacy
10 March 1989
288288
Legacy
10 March 1989
288288
Legacy
10 March 1989
288288
Legacy
18 November 1988
288288
Legacy
18 July 1988
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
29 February 1988
288288
Legacy
10 August 1987
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
9 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Legacy
2 May 1986
288288
Certificate Change Of Name Company
17 March 1939
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1923
NEWINCIncorporation