Company NameIncentive Software Limited
DirectorsAlastair Stewart Marsh and Roland Lynford Bennett
Company StatusDissolved
Company Number02430263
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlastair Stewart Marsh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(13 years, 7 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Secretary NameAlastair Stewart Marsh
NationalityBritish
StatusCurrent
Appointed06 May 2003(13 years, 7 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Director NameRoland Lynford Bennett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(16 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleFinance Manager
Correspondence Address16 Pendragon Way
Heatherside
Camberley
Surrey
GU15 1BS
Director NameIan Douglas Andrew
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration8 years (resigned 01 November 2000)
RoleComputer Programmer
Correspondence Address1 Alanbrooke Close
Hartley Wintney
Hampshire
RG27 8QY
Secretary NameHelen Claire Andrew
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address9 Heather Grove
Hartley Wintney
Basingstoke
Hampshire
RG27 8SE
Secretary NameMr Jonathan Daniel Allen
NationalityBritish
StatusResigned
Appointed26 April 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Weydon Hill Road
Farnham
Surrey
GU9 8NZ
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Director NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Secretary NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Secretary NameMr David Orlando Spencer Harmes
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Director NameAndrew Dominic Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressBurley Lawn House
Beechwood Lane
Burley
Hampshire
BH24 4AR
Director NamePaul Beardow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressMulberry, Chapel Lane
Easton
Hampshire
SO21 1EN

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 April 2007Dissolved (1 page)
17 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2006Registered office changed on 23/10/06 from: cromwell house bartley wood business park hook hampshire RG27 9XA (1 page)
20 October 2006Appointment of a voluntary liquidator (1 page)
20 October 2006Declaration of solvency (3 pages)
20 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2006Return made up to 30/09/05; full list of members (8 pages)
18 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 September 2004Return made up to 30/09/04; full list of members (7 pages)
18 October 2003Return made up to 30/09/03; full list of members (7 pages)
18 October 2003New director appointed (2 pages)
28 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 June 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
24 October 2002New secretary appointed (1 page)
24 October 2002Secretary resigned (1 page)
4 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
15 October 2001Return made up to 01/10/01; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
22 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
17 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
10 December 1999New secretary appointed (2 pages)
3 December 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
3 December 1998Return made up to 01/10/98; no change of members (4 pages)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
18 November 1997Return made up to 01/10/97; full list of members (6 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
9 December 1996Return made up to 01/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
19 October 1995Return made up to 01/10/95; no change of members (4 pages)
25 April 1995Registered office changed on 25/04/95 from: zephyr one calleva park aldermaston berkshire RG7 4QZ (1 page)
18 April 1995Accounts for a dormant company made up to 31 July 1994 (1 page)