Background WavePink WaveYellow Wave

NCLF LTD (12454245)

NCLF LTD (12454245) is an active UK company. incorporated on 11 February 2020. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. NCLF LTD has been registered for 6 years. Current directors include MELLOR, Aaron Matthew, SAUNDERS, Dean.

Company Number
12454245
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MELLOR, Aaron Matthew, SAUNDERS, Dean
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCLF LTD

NCLF LTD is an active company incorporated on 11 February 2020 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. NCLF LTD was registered 6 years ago.(SIC: 90010)

Status

active

Active since 6 years ago

Company No

12454245

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 March 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

3rd Floor 86-90 Paul Street 79 Oxford Street London EC2A 4NE
From: 25 June 2025To: 14 July 2025
71-75 Shelton Street Covent Garden London Shelton Street London WC2H 9JQ England
From: 24 June 2024To: 25 June 2025
Richmond House the Avenue Medburn Newcastle upon Tyne NE20 0JD England
From: 21 June 2024To: 24 June 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 11 February 2020To: 21 June 2024
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
May 21
Funding Round
Jul 23
Funding Round
Jul 23
Loan Secured
Jul 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Oct 25
New Owner
Oct 25
3
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MELLOR, Aaron Matthew

Active
Union Street, OldhamOL1 1DJ
Born March 1970
Director
Appointed 21 Jul 2023

SAUNDERS, Dean

Active
86-90 Paul Street, LondonEC2A 4NE
Born October 1992
Director
Appointed 12 Jun 2020

AUSTIN, Brian

Resigned
Oxford Court, ManchesterM2 3WQ
Born March 1984
Director
Appointed 12 Jun 2020
Resigned 02 Aug 2024

GRIFFIN, Ben

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born November 1989
Director
Appointed 12 Jun 2020
Resigned 02 Aug 2024

SYKES, Simon

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1981
Director
Appointed 11 Feb 2020
Resigned 02 Aug 2024

WAVENIGHTS LTD

Resigned
Bath Street, GlasgowG2 4JR
Corporate director
Appointed 11 Feb 2020
Resigned 05 Mar 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Aaron Matthew Mellor

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024

Mr Robert Allan Halliday

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jul 2023

Mr Brian Austin

Ceased
Oxford Court, ManchesterM2 3WQ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2020
Ceased 02 Aug 2024

Mr Dean Saunders

Ceased
Shelton Street, LondonWC2H 9JQ
Born October 1992

Nature of Control

Significant influence or control
Notified 12 Jun 2020
Ceased 21 Jul 2023
Bath Street, Glasgow

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Previous Extended
27 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
27 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 December 2024
AAMDAAMD
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Administrative Restoration Company
27 November 2024
RT01RT01
Gazette Dissolved Compulsory
12 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Resolution
10 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 August 2023
SH10Notice of Particulars of Variation
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Incorporation Company
11 February 2020
NEWINCIncorporation