Background WavePink WaveYellow Wave

NCCC HOLDINGS LIMITED (10337743)

NCCC HOLDINGS LIMITED (10337743) is an active UK company. incorporated on 19 August 2016. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. NCCC HOLDINGS LIMITED has been registered for 9 years. Current directors include HAMMON, Godfrey Spencer, HOWARD, George, MACDONELL, Michael John Alistair and 2 others.

Company Number
10337743
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
The County Ground, Northampton, NN1 4PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HAMMON, Godfrey Spencer, HOWARD, George, MACDONELL, Michael John Alistair, ROBINSON, Tim David, WARREN, Gavin Graham
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCCC HOLDINGS LIMITED

NCCC HOLDINGS LIMITED is an active company incorporated on 19 August 2016 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. NCCC HOLDINGS LIMITED was registered 9 years ago.(SIC: 93110, 93120)

Status

active

Active since 9 years ago

Company No

10337743

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

The County Ground Abington Avenue Northampton, NN1 4PR,

Previous Addresses

19 Medlicott Close Corby NN18 9NF England
From: 19 August 2016To: 31 May 2017
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
May 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Left
Mar 23
Funding Round
Sept 24
Director Left
Sept 25
20
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DELANEY, Stephen Edward

Active
Abington Avenue, NorthamptonNN1 4PR
Secretary
Appointed 31 Mar 2022

HAMMON, Godfrey Spencer

Active
Abington Avenue, NorthamptonNN1 4PR
Born October 1943
Director
Appointed 26 Sept 2016

HOWARD, George

Active
Abington Avenue, NorthamptonNN1 4PR
Born April 1946
Director
Appointed 24 Jun 2017

MACDONELL, Michael John Alistair

Active
Abington Avenue, NorthamptonNN1 4PR
Born December 1960
Director
Appointed 26 Sept 2016

ROBINSON, Tim David

Active
Abington Avenue, NorthamptonNN1 4PR
Born April 1974
Director
Appointed 24 Jun 2017

WARREN, Gavin Graham

Active
Abington Avenue, NorthamptonNN1 4PR
Born June 1967
Director
Appointed 08 Jun 2017

ILES, Douglas Simon

Resigned
Medlicott Close, CorbyNN18 9NF
Secretary
Appointed 24 Jun 2017
Resigned 30 Mar 2022

FELTON, Nigel Alfred

Resigned
Abington Avenue, NorthamptonNN1 4PR
Born October 1960
Director
Appointed 24 Jun 2017
Resigned 21 Mar 2023

ILES, Douglas Simon, Mr.

Resigned
Abington Avenue, NorthamptonNN1 4PR
Born March 1964
Director
Appointed 19 Aug 2016
Resigned 27 Jun 2017

PECK, Ian George

Resigned
Abington Avenue, NorthamptonNN1 4PR
Born October 1957
Director
Appointed 24 Jun 2017
Resigned 08 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
Medlicott Close, CorbyNN18 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

65

Legacy
22 December 2025
RP01SH01RP01SH01
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Legacy
7 July 2017
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
5 July 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Resolution
8 November 2016
RESOLUTIONSResolutions
Notice Restriction On Company Articles
8 November 2016
CC01CC01
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Incorporation Company
19 August 2016
NEWINCIncorporation