You are here: bizstats.co.uk > a-z index > N list > NC list

Ncvo Trading Limited LONDON


Ncvo Trading started in year 1998 as Private Limited Company with registration number 03537225. The Ncvo Trading company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Society Building. Postal code: N1 9RL.

At present there are 4 directors in the the company, namely Saskia K., Andrew W. and Laura C. and others. In addition one secretary - Laura C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ncvo Trading Limited Address / Contact

Office Address Society Building
Office Address2 8 All Saints Street
Town London
Post code N1 9RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03537225
Date of Incorporation Mon, 30th Mar 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Saskia K.

Position: Director

Appointed: 21 November 2022

Andrew W.

Position: Director

Appointed: 14 March 2022

Laura C.

Position: Director

Appointed: 14 March 2022

Sarah V.

Position: Director

Appointed: 01 March 2021

Laura C.

Position: Secretary

Appointed: 01 February 2021

Paul B.

Position: Director

Appointed: 14 June 2021

Resigned: 14 March 2022

Dan S.

Position: Director

Appointed: 01 March 2021

Resigned: 14 March 2022

Karl W.

Position: Director

Appointed: 16 September 2019

Resigned: 01 March 2021

Vanessa G.

Position: Director

Appointed: 16 March 2018

Resigned: 23 November 2020

Paul B.

Position: Director

Appointed: 21 March 2016

Resigned: 14 March 2022

Christine F.

Position: Director

Appointed: 21 March 2016

Resigned: 23 November 2020

Susan C.

Position: Director

Appointed: 18 September 2015

Resigned: 01 March 2021

Susan C.

Position: Secretary

Appointed: 18 September 2015

Resigned: 01 February 2021

Jennifer F.

Position: Director

Appointed: 25 June 2015

Resigned: 23 November 2020

Jonathan M.

Position: Director

Appointed: 30 September 2014

Resigned: 16 November 2015

Bruce G.

Position: Director

Appointed: 17 June 2014

Resigned: 23 November 2021

Jeremy R.

Position: Director

Appointed: 29 May 2012

Resigned: 23 November 2021

Tessa M.

Position: Director

Appointed: 29 May 2012

Resigned: 06 June 2016

Matthew H.

Position: Director

Appointed: 08 March 2012

Resigned: 19 May 2014

Coral N.

Position: Director

Appointed: 24 November 2011

Resigned: 30 April 2015

Coral N.

Position: Secretary

Appointed: 24 November 2011

Resigned: 30 April 2015

James D.

Position: Director

Appointed: 25 February 2010

Resigned: 18 February 2015

Paul M.

Position: Director

Appointed: 25 November 2009

Resigned: 22 February 2016

Catherine G.

Position: Director

Appointed: 15 July 2009

Resigned: 30 August 2011

Catherine G.

Position: Secretary

Appointed: 15 July 2009

Resigned: 30 August 2011

Tracey R.

Position: Director

Appointed: 08 April 2009

Resigned: 06 July 2011

Dominic F.

Position: Director

Appointed: 19 February 2008

Resigned: 14 March 2022

Jonathan M.

Position: Director

Appointed: 19 February 2008

Resigned: 07 November 2013

Richard W.

Position: Director

Appointed: 19 February 2008

Resigned: 20 January 2020

Sarah W.

Position: Secretary

Appointed: 14 January 2008

Resigned: 15 July 2009

Oliver S.

Position: Secretary

Appointed: 03 December 2007

Resigned: 14 January 2008

Helen S.

Position: Director

Appointed: 28 March 2007

Resigned: 19 February 2008

Catherine G.

Position: Secretary

Appointed: 16 October 2006

Resigned: 03 December 2007

Catherine G.

Position: Director

Appointed: 16 October 2006

Resigned: 03 December 2007

Paul P.

Position: Director

Appointed: 19 July 2004

Resigned: 26 February 2013

Catherine W.

Position: Secretary

Appointed: 29 June 2001

Resigned: 28 April 2006

Catherine W.

Position: Director

Appointed: 29 June 2001

Resigned: 28 April 2006

Peter K.

Position: Director

Appointed: 07 September 2000

Resigned: 27 March 2007

David T.

Position: Director

Appointed: 30 March 1998

Resigned: 03 February 2000

Susan C.

Position: Director

Appointed: 30 March 1998

Resigned: 29 June 2001

Stuart E.

Position: Director

Appointed: 30 March 1998

Resigned: 16 September 2019

Susan C.

Position: Secretary

Appointed: 30 March 1998

Resigned: 01 June 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is National Council For Voluntary Organisations from London, England. This PSC is classified as "an unincorporated members association", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

National Council For Voluntary Organisations

Society Building Regents Wharf, All Saints Street, London, N1 9RL, England

Legal authority Charities Act
Legal form Unincorporated Members Association
Country registered England
Place registered Companies House
Registration number 198344
Notified on 30 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand394 642320 147
Current Assets559 540583 953
Debtors164 898263 806
Net Assets Liabilities11
Other
Accrued Liabilities Deferred Income78 78448 127
Administrative Expenses21 44536 723
Cost Sales404 211601 330
Creditors559 539583 952
Gross Profit Loss410 124960 247
Net Current Assets Liabilities11
Operating Profit Loss388 679923 524
Other Creditors417 988477 800
Prepayments Accrued Income56 51665 047
Profit Loss On Ordinary Activities After Tax388 679923 524
Profit Loss On Ordinary Activities Before Tax388 679923 524
Taxation Social Security Payable22 31544 696
Total Assets Less Current Liabilities11
Trade Creditors Trade Payables40 45213 329
Trade Debtors Trade Receivables108 382198 759
Turnover Revenue814 3351 561 577

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements