Ncomputing Uk Limited

  • Dissolved
  • Incorporated on 19 Dec 2006

Reg Address: Prince Albert House, 20 King Street, Maidenhead SL6 1DT

Previous Names:
Ncomputing Limited - 25 May 2007
Ncomputing Limited - 19 Dec 2006

Company Classifications:
62090 - Other information technology service activities


  • Summary The company with name "Ncomputing Uk Limited" is a ltd and located in Prince Albert House, 20 King Street, Maidenhead SL6 1DT. Ncomputing Uk Limited is currently in dissolved status and it was incorporated on 19 Dec 2006 (17 years 9 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ncomputing Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Oh Haeng Lee Secretary 18 Jan 2017 - Active
2 Oh Haeng Lee Director 18 Jan 2017 South Korean Active
3 Young Gil Song Director 22 Feb 2015 Korean Resigned
18 Jan 2017
4 Young Gil Song Secretary 22 Feb 2015 - Resigned
18 Jan 2017
5 Malcolm Sweeney Director 22 Jan 2008 British Resigned
11 Apr 2014
6 Peter David Downs Director 25 May 2007 - Resigned
22 Feb 2015
7 Peter David Downs Secretary 25 May 2007 - Resigned
22 Feb 2015
8 Young Gil Song Director 25 May 2007 Korean Resigned
9 Oct 2013
9 ABOGADO NOMINEES LIMITED Corporate Secretary 22 May 2007 - Resigned
25 May 2007
10 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 22 May 2007 - Resigned
25 May 2007
11 ABOGADO NOMINEES LIMITED Corporate Director 22 May 2007 - Resigned
25 May 2007
12 COMPANY DIRECTORS LIMITED Corporate Nominee Director 19 Dec 2006 - Resigned
22 May 2007
13 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 19 Dec 2006 - Resigned
22 May 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ncomputing Co Ltd.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ncomputing Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 7 Jun 2022 Download PDF
2 Accounts - Small 19 Apr 2021 Download PDF
3 Confirmation Statement - Updates 25 Jan 2021 Download PDF
5 Pages
4 Accounts - Small 30 Apr 2020 Download PDF
8 Pages
5 Confirmation Statement - Updates 19 Dec 2019 Download PDF
5 Pages
6 Officers - Change Person Director Company With Change Date 17 Dec 2019 Download PDF
2 Pages
7 Accounts - Small 16 Apr 2019 Download PDF
10 Pages
8 Confirmation Statement - Updates 19 Dec 2018 Download PDF
5 Pages
9 Officers - Change Person Director Company With Change Date 10 Dec 2018 Download PDF
2 Pages
10 Accounts - Small 27 Apr 2018 Download PDF
10 Pages
11 Confirmation Statement - No Updates 21 Dec 2017 Download PDF
3 Pages
12 Accounts - Small 6 Jul 2017 Download PDF
9 Pages
13 Officers - Appoint Person Director Company With Name Date 31 Jan 2017 Download PDF
2 Pages
14 Officers - Termination Secretary Company With Name Termination Date 30 Jan 2017 Download PDF
1 Pages
15 Officers - Appoint Person Secretary Company With Name Date 30 Jan 2017 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 30 Jan 2017 Download PDF
1 Pages
17 Confirmation Statement - Updates 6 Jan 2017 Download PDF
6 Pages
18 Accounts - Small 12 Aug 2016 Download PDF
5 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2016 Download PDF
4 Pages
20 Officers - Change Person Director Company With Change Date 11 Jan 2016 Download PDF
2 Pages
21 Address - Change Registered Office Company With Date Old New 12 Nov 2015 Download PDF
1 Pages
22 Accounts - Small 14 Oct 2015 Download PDF
6 Pages
23 Officers - Appoint Person Director Company With Name Date 27 Mar 2015 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 27 Mar 2015 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 26 Mar 2015 Download PDF
2 Pages
26 Officers - Appoint Person Secretary Company With Name Date 26 Mar 2015 Download PDF
3 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2015 Download PDF
14 Pages
28 Accounts - Small 8 Oct 2014 Download PDF
5 Pages
29 Officers - Termination Director Company With Name 24 Apr 2014 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2014 Download PDF
14 Pages
31 Officers - Termination Director Company With Name 18 Oct 2013 Download PDF
2 Pages
32 Accounts - Small 9 Sep 2013 Download PDF
5 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2013 Download PDF
15 Pages
34 Accounts - Small 28 Sep 2012 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2012 Download PDF
15 Pages
36 Accounts - Small 21 Sep 2011 Download PDF
4 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2010 Download PDF
15 Pages
38 Accounts - Small 7 Sep 2010 Download PDF
5 Pages
39 Capital - Allotment Shares 30 Mar 2010 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2010 Download PDF
15 Pages
41 Accounts - Small 26 Oct 2009 Download PDF
4 Pages
42 Annual Return - Legacy 8 Jan 2009 Download PDF
6 Pages
43 Accounts - Dormant 23 Sep 2008 Download PDF
4 Pages
44 Address - Legacy 8 Aug 2008 Download PDF
1 Pages
45 Address - Legacy 1 Feb 2008 Download PDF
1 Pages
46 Officers - Legacy 1 Feb 2008 Download PDF
2 Pages
47 Annual Return - Legacy 16 Jan 2008 Download PDF
5 Pages
48 Officers - Legacy 28 Jun 2007 Download PDF
1 Pages
49 Officers - Legacy 28 Jun 2007 Download PDF
2 Pages
50 Officers - Legacy 28 Jun 2007 Download PDF
1 Pages
51 Officers - Legacy 28 Jun 2007 Download PDF
2 Pages
52 Officers - Legacy 14 Jun 2007 Download PDF
1 Pages
53 Resolution 14 Jun 2007 Download PDF
54 Resolution 14 Jun 2007 Download PDF
55 Resolution 14 Jun 2007 Download PDF
56 Resolution 14 Jun 2007 Download PDF
32 Pages
57 Officers - Legacy 14 Jun 2007 Download PDF
12 Pages
58 Officers - Legacy 14 Jun 2007 Download PDF
12 Pages
59 Address - Legacy 14 Jun 2007 Download PDF
1 Pages
60 Officers - Legacy 14 Jun 2007 Download PDF
1 Pages
61 Officers - Legacy 4 Jun 2007 Download PDF
31 Pages
62 Officers - Legacy 4 Jun 2007 Download PDF
31 Pages
63 Officers - Legacy 4 Jun 2007 Download PDF
1 Pages
64 Officers - Legacy 4 Jun 2007 Download PDF
1 Pages
65 Change Of Name - Certificate Company 25 May 2007 Download PDF
2 Pages
66 Incorporation - Company 19 Dec 2006 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies