South Croydon
Surrey
CR2 7ES
Director Name | Alexander Scott Walker |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beech Copse South Croydon Surrey CR2 7ES |
Director Name | Mr Derek Clive Collie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Beech Copse South Croydon Surrey CR2 7ES |
Secretary Name | Christel Marie-Dominique Martine Tarare |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 7 Elmgrove Road Weybridge Surrey KT13 8NZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.incidium.net |
---|---|
Telephone | 020 81235374 |
Telephone region | London |
Registered Address | 24 Beech Copse South Croydon Surrey CR2 7ES |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
100 at £1 | Alexander Scott Walker 33.33% Ordinary |
---|---|
100 at £1 | Derek Clive Collie 33.33% Ordinary |
100 at £1 | Michael Alexander Brewer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,979 |
Cash | £46,878 |
Current Liabilities | £102,217 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
3 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
19 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
26 June 2020 | Director's details changed for Mr Michael Alexander Brewer on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Michael Alexander Brewer as a person with significant control on 24 June 2020 (2 pages) |
14 May 2020 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 24 Beech Copse South Croydon Surrey CR2 7ES on 14 May 2020 (1 page) |
22 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 January 2020 | Change of details for Michael Alexander Brewer as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Michael Alexander Brewer on 17 January 2020 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
9 January 2019 | Change of details for Michael Alexander Brewer as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Michael Alexander Brewer on 9 January 2019 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
24 July 2018 | Change of details for Derek Clive Collie as a person with significant control on 23 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Derek Clive Collie on 23 July 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
10 January 2018 | Change of details for Alexander Scott Walker as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Alexander Scott Walker on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Michael Alexander Brewer on 8 January 2018 (2 pages) |
8 January 2018 | Change of details for Michael Alexander Brewer as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Alexander Scott Walker on 8 January 2018 (2 pages) |
8 January 2018 | Change of details for Alexander Scott Walker as a person with significant control on 8 January 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
7 September 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
7 September 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 January 2016 | Director's details changed for Derek Collie on 16 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Derek Collie on 16 January 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2015 (31 pages) |
16 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2015 (31 pages) |
3 March 2015 | Appointment of Alexander Scott Walker as a director on 1 October 2014 (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
3 March 2015 | Appointment of Alexander Scott Walker as a director on 1 October 2014 (2 pages) |
3 March 2015 | Appointment of Derek Collie as a director on 1 October 2014 (2 pages) |
3 March 2015 | Appointment of Derek Collie as a director on 1 October 2014 (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
3 March 2015 | Appointment of Derek Collie as a director on 1 October 2014 (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
3 March 2015 | Appointment of Alexander Scott Walker as a director on 1 October 2014 (2 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Statement of company's objects (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Statement of company's objects (2 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Register inspection address has been changed from 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom (1 page) |
9 May 2011 | Register inspection address has been changed from 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom (1 page) |
9 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Register(s) moved to registered office address (1 page) |
9 May 2011 | Register(s) moved to registered office address (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Registered office address changed from 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 23 Manor Place Staines Surrey TW18 1AE United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 23 Manor Place Staines Surrey TW18 1AE United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom on 14 December 2010 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 30 April 2010 (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Michael Alexander Brewer on 16 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Michael Alexander Brewer on 16 January 2010 (2 pages) |
30 April 2010 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 30 April 2010 (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 July 2009 | Return made up to 16/01/09; full list of members (3 pages) |
17 July 2009 | Return made up to 16/01/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated secretary christel tarare (1 page) |
5 May 2009 | Appointment terminated secretary christel tarare (1 page) |
2 October 2008 | Return made up to 16/01/08; full list of members (3 pages) |
2 October 2008 | Secretary's change of particulars / christel tarare / 01/10/2008 (2 pages) |
2 October 2008 | Return made up to 16/01/08; full list of members (3 pages) |
2 October 2008 | Secretary's change of particulars / christel tarare / 01/10/2008 (2 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Director's change of particulars / michael brewer / 01/10/2008 (1 page) |
1 October 2008 | Director's change of particulars / michael brewer / 01/10/2008 (1 page) |
1 October 2008 | Location of register of members (1 page) |
18 April 2007 | Return made up to 16/01/07; full list of members
|
18 April 2007 | Return made up to 16/01/07; full list of members
|
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (13 pages) |
16 January 2006 | Incorporation (13 pages) |