Background WavePink WaveYellow Wave

NCT (INVESTMENT) LIMITED (04929136)

NCT (INVESTMENT) LIMITED (04929136) is an active UK company. incorporated on 10 October 2003. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NCT (INVESTMENT) LIMITED has been registered for 22 years. Current directors include LEWIS, Hexell Kay, SANGER, James Gerald, STEAD, George Charles.

Company Number
04929136
Status
active
Type
ltd
Incorporated
10 October 2003
Age
22 years
Address
Braeburn House Mackney Lane, Wallingford, OX10 0SQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIS, Hexell Kay, SANGER, James Gerald, STEAD, George Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCT (INVESTMENT) LIMITED

NCT (INVESTMENT) LIMITED is an active company incorporated on 10 October 2003 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NCT (INVESTMENT) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04929136

LTD Company

Age

22 Years

Incorporated 10 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

NAPIER COURT INVESTMENT LIMITED
From: 10 October 2003To: 26 November 2003
Contact
Address

Braeburn House Mackney Lane Brightwell-Cum-Sotwell Wallingford, OX10 0SQ,

Previous Addresses

Braeburn House Mackney Lane Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SQ England
From: 12 October 2022To: 12 October 2022
Moreton House High Road Brightwell-Cum-Sotwell Oxfordshire OX10 0PT
From: 21 December 2009To: 12 October 2022
49 Napier Court Ranelagh Gardens London SW6 3UU
From: 10 October 2003To: 21 December 2009
Timeline

4 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 09
Capital Reduction
Mar 14
Share Buyback
Mar 14
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SANGER, James Gerald

Active
High Road, Brightwell-Cum-SotwellOX10 0PT
Secretary
Appointed 30 Nov 2009

LEWIS, Hexell Kay

Active
41 Foskett Road, LondonSW6 3LY
Born January 1945
Director
Appointed 14 Nov 2003

SANGER, James Gerald

Active
Moreton House, WallingfordOX10 0PT
Born April 1939
Director
Appointed 14 Nov 2003

STEAD, George Charles

Active
99 Napier Court, LondonSW6 3XA
Born May 1943
Director
Appointed 10 Oct 2003

DE COURCY IRELAND, Patrick Gault

Resigned
49 Napier Court, LondonSW6 3UU
Secretary
Appointed 10 Oct 2003
Resigned 30 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Oct 2003
Resigned 10 Oct 2003

DE COURCY IRELAND, Patrick Gault

Resigned
49 Napier Court, LondonSW6 3UU
Born August 1933
Director
Appointed 10 Oct 2003
Resigned 30 Nov 2009

Persons with significant control

3

Mr James Gerald Sanger

Active
Mackney Lane, WallingfordOX10 0SQ
Born April 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr George Charles Stead

Active
Mackney Lane, WallingfordOX10 0SQ
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Hexell Kay Lewis

Active
Mackney Lane, WallingfordOX10 0SQ
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Resolution
7 March 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
6 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
22 December 2007
288cChange of Particulars
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
2 December 2003
MEM/ARTSMEM/ARTS
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2003
288bResignation of Director or Secretary
Incorporation Company
10 October 2003
NEWINCIncorporation