Background WavePink WaveYellow Wave

NBT INC LTD (04789351)

NBT INC LTD (04789351) is an active UK company. incorporated on 5 June 2003. with registered office in Lee. The company operates in the Information and Communication sector, engaged in other information technology service activities. NBT INC LTD has been registered for 22 years. Current directors include CAXTON-IDOWU, Jesse Oluwatobi, IGBINEDION, Albert, Mr., IGBINEDION, Princely.

Company Number
04789351
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
38 Melrose Close, Lee, SE12 0AL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAXTON-IDOWU, Jesse Oluwatobi, IGBINEDION, Albert, Mr., IGBINEDION, Princely
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBT INC LTD

NBT INC LTD is an active company incorporated on 5 June 2003 with the registered office located in Lee. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NBT INC LTD was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04789351

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

38 Melrose Close Lee, SE12 0AL,

Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
New Owner
Jul 17
Director Joined
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHEGE, Paulyne

Active
52 Langdale Close, LondonSE17 3UG
Secretary
Appointed 29 Jan 2004

CAXTON-IDOWU, Jesse Oluwatobi

Active
Melrose Close, LondonSE12 0AL
Born October 1997
Director
Appointed 01 Nov 2024

IGBINEDION, Albert, Mr.

Active
Melrose Close, LeeSE12 0AL
Born May 1972
Director
Appointed 26 May 2017

IGBINEDION, Princely

Active
38 Melrose Close, LondonSE12 0AL
Born July 1969
Director
Appointed 29 Jan 2004

UK COMPANY SECRETARIES LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate secretary
Appointed 05 Jun 2003
Resigned 26 Jan 2004

IGBINEDION, Albert

Resigned
Melrose Close, LeeSE12 0AL
Born May 1972
Director
Appointed 30 Jun 2010
Resigned 03 Apr 2017

KEBBAY, Ishmeal

Resigned
Melrose Close, LeeSE12 0AL
Born October 1983
Director
Appointed 30 Jun 2010
Resigned 03 Apr 2017

UK INCORPORATIONS LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate director
Appointed 05 Jun 2003
Resigned 26 Jan 2004

Persons with significant control

1

Mr Princely Igbinedion

Active
Melrose Close, LeeSE12 0AL
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
353353
Legacy
20 August 2009
190190
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Legacy
12 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
13 July 2004
287Change of Registered Office
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation