Company NameIncidium: Ltd
Company StatusActive
Company Number05676982
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Alexander Brewer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Beech Copse
South Croydon
Surrey
CR2 7ES
Director NameAlexander Scott Walker
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Beech Copse
South Croydon
Surrey
CR2 7ES
Director NameMr Derek Clive Collie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Beech Copse
South Croydon
Surrey
CR2 7ES
Secretary NameChristel Marie-Dominique Martine Tarare
NationalityFrench
StatusResigned
Appointed09 March 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address7 Elmgrove Road
Weybridge
Surrey
KT13 8NZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.incidium.net
Telephone020 81235374
Telephone regionLondon

Location

Registered Address24 Beech Copse
South Croydon
Surrey
CR2 7ES
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1Alexander Scott Walker
33.33%
Ordinary
100 at £1Derek Clive Collie
33.33%
Ordinary
100 at £1Michael Alexander Brewer
33.33%
Ordinary

Financials

Year2014
Net Worth£46,979
Cash£46,878
Current Liabilities£102,217

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
26 June 2020Director's details changed for Mr Michael Alexander Brewer on 24 June 2020 (2 pages)
24 June 2020Change of details for Michael Alexander Brewer as a person with significant control on 24 June 2020 (2 pages)
14 May 2020Registered 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 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 January 2020Change of details for Michael Alexander Brewer as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Michael Alexander Brewer on 17 January 2020 (2 pages)
24 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
9 January 2019Change of details for Michael Alexander Brewer as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Michael Alexander Brewer on 9 January 2019 (2 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
24 July 2018Change of details for Derek Clive Collie as a person with significant control on 23 July 2018 (2 pages)
24 July 2018Director's details changed for Derek Clive Collie on 23 July 2018 (2 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
10 January 2018Change of details for Alexander Scott Walker as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Alexander Scott Walker on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Michael Alexander Brewer on 8 January 2018 (2 pages)
8 January 2018Change of details for Michael Alexander Brewer as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Alexander Scott Walker on 8 January 2018 (2 pages)
8 January 2018Change of details for Alexander Scott Walker as a person with significant control on 8 January 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
7 September 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
7 September 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
(4 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
(4 pages)
18 January 2016Director's details changed for Derek Collie on 16 January 2016 (2 pages)
18 January 2016Director's details changed for Derek Collie on 16 January 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 April 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2015 (31 pages)
16 April 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2015 (31 pages)
3 March 2015Appointment of Alexander Scott Walker as a director on 1 October 2014 (2 pages)
3 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 300
(3 pages)
3 March 2015Appointment of Alexander Scott Walker as a director on 1 October 2014 (2 pages)
3 March 2015Appointment of Derek Collie as a director on 1 October 2014 (2 pages)
3 March 2015Appointment of Derek Collie as a director on 1 October 2014 (2 pages)
3 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 300
(3 pages)
3 March 2015Appointment of Derek Collie as a director on 1 October 2014 (2 pages)
3 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 300
(3 pages)
3 March 2015Appointment of Alexander Scott Walker as a director on 1 October 2014 (2 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
  • ANNOTATION Clarification Second filing AR01 was registered on 16/04/15.
(4 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
  • ANNOTATION Clarification Second filing AR01 was registered on 16/04/15.
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dec nom cap 04/04/2014
(29 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dec nom cap 04/04/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 September 2014Statement of company's objects (2 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
9 May 2011Register inspection address has been changed from 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom (1 page)
9 May 2011Register inspection address has been changed from 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom (1 page)
9 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
9 May 2011Register(s) moved to registered office address (1 page)
9 May 2011Register(s) moved to registered office address (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Registered office address changed from 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 23 Manor Place Staines Surrey TW18 1AE United Kingdom on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 23 Manor Place Staines Surrey TW18 1AE United Kingdom on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom on 14 December 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 30 April 2010 (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Michael Alexander Brewer on 16 January 2010 (2 pages)
30 April 2010Director's details changed for Michael Alexander Brewer on 16 January 2010 (2 pages)
30 April 2010Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 30 April 2010 (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 July 2009Return made up to 16/01/09; full list of members (3 pages)
17 July 2009Return made up to 16/01/09; full list of members (3 pages)
5 May 2009Appointment terminated secretary christel tarare (1 page)
5 May 2009Appointment terminated secretary christel tarare (1 page)
2 October 2008Return made up to 16/01/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / christel tarare / 01/10/2008 (2 pages)
2 October 2008Return made up to 16/01/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / christel tarare / 01/10/2008 (2 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Director's change of particulars / michael brewer / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / michael brewer / 01/10/2008 (1 page)
1 October 2008Location of register of members (1 page)
18 April 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
16 January 2006Incorporation (13 pages)
16 January 2006Incorporation (13 pages)