Background WavePink WaveYellow Wave

NCHAIN UK LIMITED (09823112)

NCHAIN UK LIMITED (09823112) is an active UK company. incorporated on 14 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NCHAIN UK LIMITED has been registered for 10 years. Current directors include SPIERS-KING, Elena Anatolievna.

Company Number
09823112
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
28-30 Market Place, London, W1W 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SPIERS-KING, Elena Anatolievna
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCHAIN UK LIMITED

NCHAIN UK LIMITED is an active company incorporated on 14 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NCHAIN UK LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09823112

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

NCHAIN LIMITED
From: 3 November 2016To: 7 February 2022
NCRYPT LIMITED
From: 14 October 2015To: 3 November 2016
Contact
Address

28-30 Market Place London, W1W 8AP,

Previous Addresses

Market Place Market Place London W1W 8AP England
From: 20 August 2020To: 20 August 2020
C/O Coddan Cpm 3rd Floor 120 Baker Street London W1U 6TU England
From: 14 October 2015To: 20 August 2020
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Aug 19
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
May 22
Share Issue
Jul 22
Funding Round
Aug 22
Director Joined
Dec 22
Director Joined
Jan 23
New Owner
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
May 24
Director Left
Dec 24
Director Joined
Dec 24
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SPIERS-KING, Elena Anatolievna

Active
Market Place, LondonW1W 8AP
Born October 1982
Director
Appointed 01 Dec 2024

AGER-HANSSEN, Christen Eugen

Resigned
Market Place, LondonW1W 8AP
Born July 1962
Director
Appointed 22 Dec 2022
Resigned 28 Sept 2023

BIANCHI, Marco Guido

Resigned
120 Baker Street, LondonW1U 6TU
Born July 1959
Director
Appointed 03 Nov 2016
Resigned 20 Mar 2017

JACKETT, Carl Daniel

Resigned
Market Place, LondonW1W 8AP
Born October 1977
Director
Appointed 01 Dec 2020
Resigned 20 May 2022

MACGREGOR, Robert

Resigned
120 Baker Street, LondonW1U 6TU
Born November 1969
Director
Appointed 14 Oct 2015
Resigned 03 Nov 2016

MATTHEWS, Stefan Raymond

Resigned
Market Place, LondonW1W 8AP
Born December 1955
Director
Appointed 23 Dec 2022
Resigned 02 Dec 2024

MATTHEWS, Stefan Raymond

Resigned
120 Baker Street, LondonW1U 6TU
Born December 1955
Director
Appointed 03 Nov 2016
Resigned 20 Mar 2017

MOODY, Andrew Alexander

Resigned
Market Place, LondonW1W 8AP
Born March 1991
Director
Appointed 07 Mar 2018
Resigned 28 Sept 2023

PEDERSEN, Allan

Resigned
120 Baker Street, LondonW1U 6TU
Born April 1958
Director
Appointed 20 Mar 2017
Resigned 04 Jun 2018

ROWLAND, Anthony John

Resigned
120 Baker Street, LondonW1U 6TU
Born December 1974
Director
Appointed 20 Mar 2017
Resigned 14 Mar 2018

WASHBURN, David Larry Stuart

Resigned
Market Place, LondonW1W 8AP
Born March 1974
Director
Appointed 01 Aug 2019
Resigned 30 Nov 2020

Persons with significant control

1

Mr Calvin Edward Ayre

Active
Market Place, LondonW1W 8AP
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Memorandum Articles
17 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 September 2023
RP04AP01RP04AP01
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Statement Of Companys Objects
6 July 2022
CC04CC04
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 August 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
5 August 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Resolution
3 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Incorporation Company
14 October 2015
NEWINCIncorporation