Background WavePink WaveYellow Wave

GROUP NBT LIMITED (04349489)

GROUP NBT LIMITED (04349489) is an active UK company. incorporated on 8 January 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROUP NBT LIMITED has been registered for 24 years.

Company Number
04349489
Status
active
Type
ltd
Incorporated
8 January 2002
Age
24 years
Address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP NBT LIMITED

GROUP NBT LIMITED is an active company incorporated on 8 January 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROUP NBT LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04349489

LTD Company

Age

24 Years

Incorporated 8 January 2002

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EXALIA LIMITED
From: 23 January 2003To: 16 January 2013
ICLEAN LIMITED
From: 8 January 2002To: 23 January 2003
Contact
Address

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

25 Canada Square Canary Wharf London E14 5LQ
From: 22 September 2014To: 21 August 2020
Third Floor Prospero House 241 Borough High Street London SE1 1GA
From: 8 January 2002To: 22 September 2014
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
May 20
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Miscellaneous
4 May 2012
MISCMISC
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Legacy
21 February 2012
MG02MG02
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Memorandum Articles
16 February 2012
MEM/ARTSMEM/ARTS
Resolution
16 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
353353
Legacy
31 October 2006
225Change of Accounting Reference Date
Auditors Resignation Company
15 September 2006
AUDAUD
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
25 February 2005
363aAnnual Return
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
11 June 2004
287Change of Registered Office
Legacy
4 May 2004
353353
Legacy
3 March 2004
363aAnnual Return
Legacy
17 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
10 June 2003
88(2)R88(2)R
Legacy
10 June 2003
88(2)R88(2)R
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
363aAnnual Return
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
287Change of Registered Office
Certificate Change Of Name Company
23 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Incorporation Company
8 January 2002
NEWINCIncorporation