Background WavePink WaveYellow Wave

NCEX LIMITED (08124243)

NCEX LIMITED (08124243) is an active UK company. incorporated on 29 June 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NCEX LIMITED has been registered for 13 years. Current directors include ECKERT, Neil David, MCDONALD, Tristan.

Company Number
08124243
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
5 Clifford Street, London, W1S 2LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ECKERT, Neil David, MCDONALD, Tristan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCEX LIMITED

NCEX LIMITED is an active company incorporated on 29 June 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NCEX LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08124243

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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 16 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

NATURAL CAPITAL EXCHANGE LIMITED
From: 29 June 2012To: 7 May 2024
Contact
Address

5 Clifford Street London, W1S 2LG,

Previous Addresses

1 Dover Street Third Floor London W1S 4LD England
From: 23 April 2018To: 29 June 2020
Helene Crook 5 Clifford Street London W1S 2LG England
From: 3 November 2016To: 23 April 2018
C/O Lauren Paton 5 Clifford Street London W1S 2LG
From: 29 August 2012To: 3 November 2016
C/O Lauren Paton 62 Bishopsgate London EC2N 4AW England
From: 29 June 2012To: 29 August 2012
Timeline

4 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jun 17
Director Joined
May 22
Funding Round
Jan 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ECKERT, Neil David

Active
Clifford Street, LondonW1S 2LG
Born May 1962
Director
Appointed 29 Jun 2012

MCDONALD, Tristan

Active
Clifford Street, LondonW1S 2LG
Born August 1971
Director
Appointed 03 May 2022

CROOK, Helene

Resigned
Dover Street, LondonW1S 4LD
Secretary
Appointed 26 Oct 2016
Resigned 04 Jul 2019

PATON, Lauren

Resigned
Clifford Street, LondonW1S 2LG
Secretary
Appointed 29 Jun 2012
Resigned 26 Oct 2016

Persons with significant control

1

Mr Neil David Eckert

Active
Clifford Street, LondonW1S 2LG
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Secretary Company With Change Date
17 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Incorporation Company
29 June 2012
NEWINCIncorporation