Background WavePink WaveYellow Wave

NATIONAL COUNTIES CRICKET ASSOCIATION LTD (12142570)

NATIONAL COUNTIES CRICKET ASSOCIATION LTD (12142570) is an active UK company. incorporated on 7 August 2019. with registered office in Faulkland. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NATIONAL COUNTIES CRICKET ASSOCIATION LTD has been registered for 6 years. Current directors include AKHTAR, Ajaz, ELLIS, Geoffrey John, HANNAH, Jane Louise and 3 others.

Company Number
12142570
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2019
Age
6 years
Address
3 Wild Orchard, Faulkland, BA3 5XJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AKHTAR, Ajaz, ELLIS, Geoffrey John, HANNAH, Jane Louise, HODGSON, Kenneth Ian, LOGAN, Richard James, YOUNG, Karen Bridget
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL COUNTIES CRICKET ASSOCIATION LTD

NATIONAL COUNTIES CRICKET ASSOCIATION LTD is an active company incorporated on 7 August 2019 with the registered office located in Faulkland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NATIONAL COUNTIES CRICKET ASSOCIATION LTD was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

12142570

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 7 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

3 Wild Orchard Faulkland, BA3 5XJ,

Previous Addresses

3 Wild Orchard Wild Orchard Faulkland Bath BA3 5XJ England
From: 30 January 2024To: 15 August 2024
6 Church Street Bottesford Nottingham NG13 0BX United Kingdom
From: 7 August 2019To: 30 January 2024
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

AKHTAR, Ajaz

Active
Wild Orchard, FaulklandBA3 5XJ
Born September 1968
Director
Appointed 27 Feb 2025

ELLIS, Geoffrey John

Active
Wild Orchard, FaulklandBA3 5XJ
Born November 1960
Director
Appointed 21 Feb 2021

HANNAH, Jane Louise

Active
Wild Orchard, FaulklandBA3 5XJ
Born August 1978
Director
Appointed 22 Feb 2024

HODGSON, Kenneth Ian

Active
Wild Orchard, FaulklandBA3 5XJ
Born February 1960
Director
Appointed 27 Feb 2025

LOGAN, Richard James

Active
Wild Orchard, FaulklandBA3 5XJ
Born January 1980
Director
Appointed 21 Feb 2021

YOUNG, Karen Bridget

Active
Wild Orchard, FaulklandBA3 5XJ
Born August 1966
Director
Appointed 23 Feb 2023

ARCHER, Nicolas John

Resigned
Wild Orchard, FaulklandBA3 5XJ
Born August 1955
Director
Appointed 07 Aug 2019
Resigned 26 Feb 2026

CANDAPPA, Sophia Lesley Florence

Resigned
Wild Orchard, FaulklandBA3 5XJ
Born August 1992
Director
Appointed 24 Feb 2022
Resigned 27 Feb 2025

EDWARDS, Charlotte Marie

Resigned
Wild Orchard, BathBA3 5XJ
Born December 1979
Director
Appointed 21 Feb 2021
Resigned 22 Feb 2024

FARMER, Christopher

Resigned
Church Street, NottinghamNG13 0BX
Born November 1947
Director
Appointed 07 Aug 2019
Resigned 08 Sept 2023

NAIK, Jigar

Resigned
Wild Orchard, FaulklandBA3 5XJ
Born August 1984
Director
Appointed 24 Feb 2022
Resigned 27 Feb 2025

PERCIVAL, Tim

Resigned
Wild Orchard, FaulklandBA3 5XJ
Born August 1978
Director
Appointed 24 Feb 2022
Resigned 27 Feb 2025

POUND, Toby James

Resigned
Wild Orchard, FaulklandBA3 5XJ
Born August 1954
Director
Appointed 25 Feb 2021
Resigned 26 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Farmer

Ceased
Church Street, NottinghamNG13 0BX
Born November 1947

Nature of Control

Significant influence or control
Notified 07 Aug 2019
Ceased 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 March 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Resolution
12 May 2021
RESOLUTIONSResolutions
Memorandum Articles
12 May 2021
MAMA
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2019
NEWINCIncorporation