Company NameNCT Heritage Services Limited
Company StatusActive - Proposal to Strike off
Company Number11194504
CategoryPrivate Limited Company
Incorporation Date8 February 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Claire Josephine Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMs Emma Louise Clarke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameDr Stephen Richard Sklaroff
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleDirector General
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr Alastair James Hunter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tufton Street
London
SW1P 3QB

Location

Registered Address7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

21 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 December 2021 (16 pages)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 August 2020Accounts for a small company made up to 31 December 2019 (15 pages)
24 June 2020Appointment of Mr Henry Julian Aglionby Stanford as a director on 18 June 2020 (2 pages)
22 June 2020Termination of appointment of Alastair James Hunter as a director on 9 June 2020 (1 page)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 December 2018Appointment of Ms Emma Louise Clarke as a director on 20 December 2018 (2 pages)
20 December 2018Appointment of Mr Stephen Richard Sklaroff as a director on 20 December 2018 (2 pages)
16 February 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
(39 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
(39 pages)