Background WavePink WaveYellow Wave

NIOBIUM CORPORATION LIMITED (08556040)

NIOBIUM CORPORATION LIMITED (08556040) is an active UK company. incorporated on 4 June 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. NIOBIUM CORPORATION LIMITED has been registered for 12 years. Current directors include DE BOUCAUD TRUELL, Cedriane Marie, OPPEN, Philipp Von.

Company Number
08556040
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
Vestry House, London, EC4R 0EH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DE BOUCAUD TRUELL, Cedriane Marie, OPPEN, Philipp Von
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIOBIUM CORPORATION LIMITED

NIOBIUM CORPORATION LIMITED is an active company incorporated on 4 June 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NIOBIUM CORPORATION LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08556040

LTD Company

Age

12 Years

Incorporated 4 June 2013

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Vestry House Laurence Pountney Hill London, EC4R 0EH,

Previous Addresses

Vestry House Laurence Pountney Hill London London EC4R 0EH England
From: 6 April 2017To: 15 July 2020
Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD England
From: 28 September 2016To: 6 April 2017
Carlton House 101 New London Road Chelmsford Essex CM2 0PP
From: 4 June 2013To: 28 September 2016
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Feb 19
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Dec 24
Director Left
Jul 25
Owner Exit
Nov 25
New Owner
Nov 25
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DE BOUCAUD TRUELL, Cedriane Marie

Active
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1969
Director
Appointed 15 Jul 2024

OPPEN, Philipp Von

Active
Laurence Pountney Hill, LondonEC4R 0EH
Born April 1986
Director
Appointed 21 Apr 2023

WOLLEY, Hugh Seymour

Resigned
The Green, WoodbridgeIP13 9QG
Secretary
Appointed 02 Sept 2016
Resigned 12 Feb 2019

BELKIN, Jeffrey Philip

Resigned
101 New London Road, ChelmsfordCM2 0PP
Born February 1961
Director
Appointed 04 Jun 2013
Resigned 31 Aug 2016

DE BOUCAUD, Cedriane Marie

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1969
Director
Appointed 01 Sept 2016
Resigned 05 Apr 2017

STALKER, Andrew Graham

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born May 1964
Director
Appointed 24 Feb 2023
Resigned 24 Jul 2025

TRUELL, Edmund George Imjin Fosbroke

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1962
Director
Appointed 04 Jun 2013
Resigned 05 Apr 2017

WEBSTER, Luke

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1981
Director
Appointed 05 Apr 2017
Resigned 15 Jul 2024

WOLLEY, Hugh

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born April 1957
Director
Appointed 05 Apr 2017
Resigned 12 Feb 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Edmund George Imjin Fosbroke Truell

Active
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1962

Nature of Control

Right to appoint and remove directors as trust
Notified 25 Jul 2025

Mr John Charlton Loveless

Ceased
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1949

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Mar 2021
Ceased 24 Jul 2025

Disruptive Capital Gp Limited

Ceased
10 Lefebvre Street, St. Peter PortGY1 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2021
Ceased 30 Mar 2021
10 Lefebvre Street, St. Peter PortGY1 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2021
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 January 2025
AAMDAAMD
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Resolution
23 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2023
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Administrative Restoration Company
25 August 2016
RT01RT01
Gazette Dissolved Compulsory
13 January 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 June 2013
NEWINCIncorporation