Company NameIncept5 Limited
Company StatusDissolved
Company Number06504064
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameInsept5 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCorporate Secretarial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Secretary NameElizabeth Claire Wilbourn
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Connaught Street
Northampton
Northamptonshire
NN1 3BP
Director NameMr John Terrell Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr John Terrell Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Secretary NameMr John Terrell Davies
NationalityBritish
StatusResigned
Appointed29 May 2008(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Beaconsfield Road
Ealing
London
W5 5JE
Director NameMr Wayne Meikle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Secretary NameMr Wayne Meikle
NationalityBritish
StatusResigned
Appointed05 March 2009(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr Stephen Roy Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed30 April 2008(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2009)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Websitewww.incept5.com/
Email address[email protected]
Telephone020 71176115
Telephone regionLondon

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1John Terrell Davies
33.33%
Ordinary
1 at £1Stephen Roy Miller
33.33%
Ordinary
1 at £1Trustees Of Meikle No.1 Trust
33.33%
Ordinary

Financials

Year2014
Net Worth£1,214,275
Cash£7,171
Current Liabilities£42,517

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

11 October 2012Delivered on: 16 October 2012
Persons entitled: Eagle Crest Business Holdings Limited

Classification: Rent deposit deed
Secured details: £12,642 due or to become due from the company to the chargee.
Particulars: The balance standing to the credit of the deposit account.
Outstanding
11 May 2011Delivered on: 17 May 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £7,595.25 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit balance see image for full details.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2017Termination of appointment of John Terrell Davies as a director on 26 June 2017 (1 page)
5 July 2017Termination of appointment of John Terrell Davies as a director on 26 June 2017 (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (1 page)
26 June 2017Application to strike the company off the register (1 page)
22 June 2017Appointment of Mr John Terrell Davies as a director on 20 June 2017 (2 pages)
22 June 2017Appointment of Mr John Terrell Davies as a director on 20 June 2017 (2 pages)
20 June 2017Termination of appointment of John Terrell Davies as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of John Terrell Davies as a director on 20 June 2017 (1 page)
15 June 2017Termination of appointment of Stephen Roy Miller as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Wayne Meikle as a director on 15 June 2017 (1 page)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Termination of appointment of Wayne Meikle as a director on 15 June 2017 (1 page)
15 June 2017Satisfaction of charge 1 in full (1 page)
15 June 2017Termination of appointment of Wayne Meikle as a secretary on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Stephen Roy Miller as a director on 15 June 2017 (1 page)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 1 in full (1 page)
15 June 2017Termination of appointment of Wayne Meikle as a secretary on 15 June 2017 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(6 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(6 pages)
5 February 2016Director's details changed for Mr John Terrell Davies on 4 February 2016 (2 pages)
5 February 2016Director's details changed for Mr John Terrell Davies on 4 February 2016 (2 pages)
19 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(6 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(6 pages)
10 December 2014Director's details changed for Mr Stephen Roy Miller on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Stephen Roy Miller on 10 December 2014 (2 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
8 April 2014Secretary's details changed for Mr Wayne Meikle on 3 April 2014 (1 page)
8 April 2014Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages)
8 April 2014Secretary's details changed for Mr Wayne Meikle on 3 April 2014 (1 page)
8 April 2014Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages)
8 April 2014Secretary's details changed for Mr Wayne Meikle on 3 April 2014 (1 page)
8 April 2014Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
6 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk 53 Sheep Street Northampton NN1 2NE United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk 53 Sheep Street Northampton NN1 2NE United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk 53 Sheep Street Northampton NN1 2NE United Kingdom on 6 February 2013 (1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
9 May 2012Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
9 August 2011Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 9 August 2011 (1 page)
1 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
14 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 February 2010Director's details changed for John Terrell Davies on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Stephen Roy Miller on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Stephen Roy Miller on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Terrell Davies on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Terrell Davies on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Stephen Roy Miller on 1 October 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 September 2009Ad 04/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
18 September 2009Director appointed stephen roy miller (3 pages)
18 September 2009Ad 04/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
18 September 2009Director appointed stephen roy miller (3 pages)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
11 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 March 2009Director and secretary appointed wayne meikle (3 pages)
11 March 2009Ad 05/01/09\gbp si 1@1=1\gbp ic 20000/20001\ (2 pages)
11 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 March 2009Ad 05/01/09\gbp si 1@1=1\gbp ic 20000/20001\ (2 pages)
11 March 2009Director and secretary appointed wayne meikle (3 pages)
11 March 2009Appointment terminated director fletcher kennedy directors LTD (1 page)
11 March 2009Appointment terminated secretary john davies (1 page)
11 March 2009Appointment terminated secretary john davies (1 page)
11 March 2009Appointment terminated director fletcher kennedy directors LTD (1 page)
2 February 2009Appointment terminated secretary elizabeth wilbourn (1 page)
2 February 2009Appointment terminated director helen cara (1 page)
2 February 2009Appointment terminated director helen cara (1 page)
2 February 2009Appointment terminated secretary elizabeth wilbourn (1 page)
18 June 2008Director and secretary appointed john terrell davies (2 pages)
18 June 2008Director and secretary appointed john terrell davies (2 pages)
30 May 2008Director appointed fletcher kennedy directors LTD (1 page)
30 May 2008Director appointed fletcher kennedy directors LTD (1 page)
21 February 2008Company name changed INSEPT5 LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed INSEPT5 LIMITED\certificate issued on 21/02/08 (2 pages)
14 February 2008Incorporation (27 pages)
14 February 2008Incorporation (27 pages)