Company NameNiobium Corporation Limited
DirectorLuke Webster
Company StatusActive
Company Number08556040
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMr Luke Webster
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(3 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameEdmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMs Cedriane Marie De Boucaud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2016(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMr Hugh Seymour Wolley
StatusResigned
Appointed02 September 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2019)
RoleCompany Director
Correspondence AddressThe Barn The Green
Saxtead
Woodbridge
Suffolk
IP13 9QG
Director NameMr Hugh Wolley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

29 November 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
26 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 May 2023Director's details changed for Mr Philipp Von Oppen on 10 May 2023 (2 pages)
10 May 2023Appointment of Mr Philipp Von Oppen as a director on 21 April 2023 (2 pages)
27 February 2023Appointment of Mr Andrew Graham Stalker as a director on 24 February 2023 (2 pages)
22 February 2023Cessation of Disruptive Capital Gp Limited as a person with significant control on 30 March 2021 (1 page)
22 February 2023Cessation of Disruptive Capital Gp Limited as a person with significant control on 30 March 2021 (1 page)
22 February 2023Notification of John Charlton Loveless as a person with significant control on 30 March 2021 (2 pages)
21 February 2023Change of details for Disruptive Capital Gp Limited as a person with significant control on 2 September 2022 (2 pages)
21 February 2023Change of details for Disruptive Capital Gp Limited as a person with significant control on 2 September 2022 (2 pages)
6 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
28 March 2022Director's details changed for Mr Luke Webster on 28 March 2022 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
30 March 2021Notification of Disruptive Capital Gp Limited as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Notification of Disruptive Capital Gp Limited as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Withdrawal of a person with significant control statement on 30 March 2021 (2 pages)
15 July 2020Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH England to Vestry House Laurence Pountney Hill London EC4R 0EH on 15 July 2020 (1 page)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 February 2019Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page)
27 February 2019Termination of appointment of Hugh Seymour Wolley as a director on 12 February 2019 (1 page)
20 December 2018Director's details changed for Mr Hugh Seymour Wolley on 28 November 2018 (2 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
4 April 2018Director's details changed for Mr Luke Webster on 14 March 2018 (2 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 April 2017Appointment of Mr Luke Webster as a director on 5 April 2017 (2 pages)
6 April 2017Registered office address changed from Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Luke Webster as a director on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
6 April 2017Registered office address changed from Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 6 April 2017 (1 page)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-02
  • GBP 200
(6 pages)
2 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-02
  • GBP 200
(6 pages)
29 September 2016Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 200
(6 pages)
29 September 2016Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 200
(6 pages)
28 September 2016Appointment of Cedriane Marie De Boucaud as a director on 1 September 2016 (2 pages)
28 September 2016Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD on 28 September 2016 (1 page)
28 September 2016Appointment of Cedriane Marie De Boucaud as a director on 1 September 2016 (2 pages)
22 September 2016Annual return made up to 4 June 2014 with a full list of shareholders (6 pages)
22 September 2016Appointment of Mr Hugh Seymour Wolley as a secretary on 2 September 2016 (2 pages)
22 September 2016Annual return made up to 4 June 2014 with a full list of shareholders (6 pages)
22 September 2016Appointment of Mr Hugh Seymour Wolley as a secretary on 2 September 2016 (2 pages)
21 September 2016Termination of appointment of Jeffrey Philip Belkin as a director on 31 August 2016 (1 page)
21 September 2016Termination of appointment of Jeffrey Philip Belkin as a director on 31 August 2016 (1 page)
25 August 2016Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 August 2016Administrative restoration application (3 pages)
25 August 2016Administrative restoration application (3 pages)
25 August 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Incorporation
Statement of capital on 2013-06-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 June 2013Incorporation
Statement of capital on 2013-06-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)