Background WavePink WaveYellow Wave

NCBA LTD. (10652841)

NCBA LTD. (10652841) is an active UK company. incorporated on 6 March 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. NCBA LTD. has been registered for 9 years. Current directors include CHIKOVANI, Sopio.

Company Number
10652841
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
146 New Cavendish Street, London, W1W 6YQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
CHIKOVANI, Sopio
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCBA LTD.

NCBA LTD. is an active company incorporated on 6 March 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. NCBA LTD. was registered 9 years ago.(SIC: 47750)

Status

active

Active since 9 years ago

Company No

10652841

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 26 September 2025 (7 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

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

146 New Cavendish Street 2nd Floor London, W1W 6YQ,

Previous Addresses

531-533 Kings Road London SW10 0TZ England
From: 14 June 2019To: 16 January 2024
22a Ives Street 3rd Floor London SW3 2nd England
From: 9 May 2017To: 14 June 2019
21-22 Grosvenor Street Grosvenor Street London W1K 4QJ United Kingdom
From: 6 March 2017To: 9 May 2017
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Funding Round
Apr 19
Owner Exit
May 19
Funding Round
Jun 21
Director Left
Oct 21
Funding Round
Jan 23
Funding Round
Jan 24
Funding Round
Sept 25
Funding Round
Jan 26
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHIKOVANI, Sopio

Active
New Cavendish Street, LondonW1W 6YQ
Born July 1978
Director
Appointed 16 May 2017

DROZDOVA, Ksenija

Resigned
15 Indescon Square, LondonE14 9EZ
Secretary
Appointed 06 Mar 2017
Resigned 05 May 2017

RAYDAN, Tanya

Resigned
Kings Road, LondonSW10 0TZ
Secretary
Appointed 12 May 2017
Resigned 02 Oct 2020

AYACHE, Nadine

Resigned
83-85 Queen's Gate, LondonSW7 5JX
Born October 1976
Director
Appointed 06 Mar 2017
Resigned 28 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Nadine Ayache

Ceased
83-85 Queen's Gate, LondonSW7 5JX
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 28 Mar 2019

Ms Sopio Chikovani

Active
New Cavendish Street, LondonW1W 6YQ
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Legacy
28 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Resolution
5 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
14 June 2019
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Resolution
17 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Incorporation Company
6 March 2017
NEWINCIncorporation