Background WavePink WaveYellow Wave

NCA 46 HOLDINGS LIMITED (14588202)

NCA 46 HOLDINGS LIMITED (14588202) is an active UK company. incorporated on 12 January 2023. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NCA 46 HOLDINGS LIMITED has been registered for 3 years. Current directors include CURRAN, Dean.

Company Number
14588202
Status
active
Type
ltd
Incorporated
12 January 2023
Age
3 years
Address
Unit 10 Hambridge Business Centre, Newbury, RG14 5TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CURRAN, Dean
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCA 46 HOLDINGS LIMITED

NCA 46 HOLDINGS LIMITED is an active company incorporated on 12 January 2023 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NCA 46 HOLDINGS LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14588202

LTD Company

Age

3 Years

Incorporated 12 January 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 April 2025 (11 months ago)
Period: 12 January 2023 - 31 March 2024(15 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Unit 10 Hambridge Business Centre Hambridge Lane Newbury, RG14 5TU,

Previous Addresses

PO Box 4385 14588202 - Companies House Default Address Cardiff CF14 8LH
From: 12 January 2023To: 23 December 2024
Timeline

5 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Feb 23
Funding Round
Mar 24
Owner Exit
Jul 24
Owner Exit
Jul 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CURRAN, Dean

Active
Hambridge Business Centre, NewburyRG14 5TU
Born September 1976
Director
Appointed 12 Jan 2023

MALEK, Christian

Resigned
CardiffCF14 8LH
Born November 1974
Director
Appointed 12 Jan 2023
Resigned 17 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Unit 10 Hambridge Business Centre, NewburyRG14 5TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024

Christian Malek

Ceased
CardiffCF14 8LH
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2023
Ceased 04 Jul 2024

Mr Dean Curran

Ceased
CardiffCF14 8LH
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
3 December 2024
RP10RP10
Default Companies House Service Address Applied Psc
3 December 2024
RP10RP10
Default Companies House Service Address Applied Psc
3 December 2024
RP10RP10
Default Companies House Service Address Applied Officer
27 November 2024
RP09RP09
Default Companies House Service Address Applied Officer
27 November 2024
RP09RP09
Default Companies House Registered Office Address Applied
27 November 2024
RP05RP05
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2023
NEWINCIncorporation