Background WavePink WaveYellow Wave

NCPF LIMITED (09545396)

NCPF LIMITED (09545396) is an active UK company. incorporated on 16 April 2015. with registered office in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. NCPF LIMITED has been registered for 10 years. Current directors include PASKE, Joanna Mary, PASKE, Norman Charles, PASKE, Samuel Norman.

Company Number
09545396
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
Longbrook Farm, Peterborough, PE8 5RG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
PASKE, Joanna Mary, PASKE, Norman Charles, PASKE, Samuel Norman
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCPF LIMITED

NCPF LIMITED is an active company incorporated on 16 April 2015 with the registered office located in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. NCPF LIMITED was registered 10 years ago.(SIC: 01500)

Status

active

Active since 10 years ago

Company No

09545396

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Longbrook Farm Thurning Peterborough, PE8 5RG,

Previous Addresses

Unit 4 Shieling Court Corby NN18 9QD England
From: 26 October 2020To: 26 October 2020
5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG United Kingdom
From: 16 April 2015To: 26 October 2020
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Aug 15
Loan Secured
Jul 24
Director Joined
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 Dec 2022

PASKE, Joanna Mary

Active
Shieling Court, CorbyNN18 9QD
Born April 1965
Director
Appointed 16 Apr 2015

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 16 Apr 2015

PASKE, Samuel Norman

Active
Thurning, PeterboroughPE8 5RG
Born August 1989
Director
Appointed 01 May 2025

Persons with significant control

1

Shieling Court, CorbyNN18 9QD

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Incorporation Company
16 April 2015
NEWINCIncorporation