Background WavePink WaveYellow Wave

NCII LIMITED (12920622)

NCII LIMITED (12920622) is an active UK company. incorporated on 1 October 2020. with registered office in Newbury. The company operates in the Construction sector, engaged in development of building projects. NCII LIMITED has been registered for 5 years. Current directors include BATES, Michael Sean, BOULTON, Christopher Graham, DOCKLEY, Oonagh Thomasina and 1 others.

Company Number
12920622
Status
active
Type
ltd
Incorporated
1 October 2020
Age
5 years
Address
Feltham House, Newbury, RG14 1LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Michael Sean, BOULTON, Christopher Graham, DOCKLEY, Oonagh Thomasina, YATES, David Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCII LIMITED

NCII LIMITED is an active company incorporated on 1 October 2020 with the registered office located in Newbury. The company operates in the Construction sector, specifically engaged in development of building projects. NCII LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12920622

LTD Company

Age

5 Years

Incorporated 1 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

NC II LIMITED
From: 1 October 2020To: 4 October 2020
Contact
Address

Feltham House 42 London Road Newbury, RG14 1LA,

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Mar 21
Owner Exit
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

DOCKLEY, Oonagh Thomasina

Active
42 London Road, NewburyRG14 1LA
Secretary
Appointed 27 Sept 2021

BATES, Michael Sean

Active
42 London Road, NewburyRG14 1LA
Born February 1967
Director
Appointed 01 Oct 2020

BOULTON, Christopher Graham

Active
42 London Road, NewburyRG14 1LA
Born June 1963
Director
Appointed 27 Sept 2021

DOCKLEY, Oonagh Thomasina

Active
42 London Road, NewburyRG14 1LA
Born March 1969
Director
Appointed 27 Sept 2021

YATES, David Stuart

Active
42 London Road, NewburyRG14 1LA
Born April 1966
Director
Appointed 09 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
Greenham Business Park, ThatchamRG19 6HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2021
42 London Road, NewburyRG14 1LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2021

Mr Sean Bates

Ceased
42 London Road, NewburyRG14 1LA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Resolution
4 October 2023
RESOLUTIONSResolutions
Memorandum Articles
4 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 October 2021
MAMA
Second Filing Capital Allotment Shares
28 September 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2020
NEWINCIncorporation