Background WavePink WaveYellow Wave

NCL1 LIMITED (10571562)

NCL1 LIMITED (10571562) is an active UK company. incorporated on 18 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NCL1 LIMITED has been registered for 9 years. Current directors include ATKIN, Mark Christopher, BOWDEN, Richard Stanley, COOPER, Anna Elisabeth.

Company Number
10571562
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATKIN, Mark Christopher, BOWDEN, Richard Stanley, COOPER, Anna Elisabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCL1 LIMITED

NCL1 LIMITED is an active company incorporated on 18 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NCL1 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10571562

LTD Company

Age

9 Years

Incorporated 18 January 2017

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED
From: 18 January 2017To: 7 February 2020
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

Middleton House Westland Road Leeds LS11 5UH United Kingdom
From: 18 January 2017To: 30 January 2020
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Aug 18
Loan Secured
Aug 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Feb 20
Director Joined
Apr 20
Funding Round
Oct 20
Funding Round
Aug 21
Funding Round
Dec 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Nov 25
Director Joined
Jan 26
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ATKIN, Mark Christopher

Active
Worship Street, LondonEC2A 2FA
Born February 1976
Director
Appointed 29 Jan 2020

BOWDEN, Richard Stanley

Active
Worship Street, LondonEC2A 2FA
Born November 1984
Director
Appointed 15 Jan 2026

COOPER, Anna Elisabeth

Active
Worship Street, LondonEC2A 2FA
Born June 1980
Director
Appointed 14 Jun 2023

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 29 Jan 2020
Resigned 15 Jul 2024

BEST, Jarrod Colin

Resigned
Worship Street, LondonEC2A 2FA
Born January 1977
Director
Appointed 18 Jan 2017
Resigned 29 Jan 2020

CORNEY, Martin Trevor

Resigned
Worship Street, LondonEC2A 2FA
Born February 1965
Director
Appointed 18 Jan 2017
Resigned 29 Jan 2020

PATERSON, James

Resigned
Holytown, MotherwellML1 4UY
Born March 1988
Director
Appointed 29 Jan 2020
Resigned 12 Nov 2025

SHANN, David James

Resigned
Worship Street, LondonEC2A 2FA
Born May 1973
Director
Appointed 18 Jan 2017
Resigned 29 Jan 2020

SIMPSON, Alexander Daniel Keeler

Resigned
Worship Street, LondonEC2A 2FA
Born June 1973
Director
Appointed 24 Apr 2020
Resigned 01 Jun 2023

WALLER, Ian Jacob

Resigned
Worship Street, LondonEC2A 2FA
Born August 1952
Director
Appointed 18 Jan 2017
Resigned 29 Jan 2020

Persons with significant control

1

Amazon.Com Inc

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 December 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 February 2020
AA01Change of Accounting Reference Date
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
30 January 2020
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
30 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2018
MR01Registration of a Charge
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Resolution
9 June 2017
RESOLUTIONSResolutions
Incorporation Company
18 January 2017
NEWINCIncorporation