Company NameIncredibly Un Limited
DirectorsLiya Fateh and Daria Alexandrovna Taylor
Company StatusActive
Company Number08727385
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Previous NameIncredibly Social Media Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Liya Fateh
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(6 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hertford Lodge
15 East End Road
London
N3 3QE
Director NameMs Daria Alexandrovna Taylor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hertford Lodge
15 East End Road
London
N3 3QE
Director NameMiss Stephanie Jane Pickerill
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst Huntsman Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SS
Secretary NameMrs Rayner Pickerill
StatusResigned
Appointed26 November 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2016)
RoleCompany Director
Correspondence AddressPinehurst Huntsman Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SS
Director NameDaria Alexandrovna Taylor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPinehurst Huntsman Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SS

Location

Registered Address3 Hertford Lodge
15 East End Road
London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Pinehurst Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,063
Cash£1,008
Current Liabilities£3,825

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 April 2024 (4 weeks ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

27 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
11 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
4 April 2023Change of details for Ms Daria Alexandrovna Taylor as a person with significant control on 31 March 2023 (2 pages)
4 April 2023Change of details for Ms Liya Fateh as a person with significant control on 31 March 2023 (2 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
11 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
19 April 2021Change of details for Ms Liya Fateh as a person with significant control on 4 April 2021 (2 pages)
15 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
14 April 2021Change of details for Ms Liya Fateh as a person with significant control on 4 April 2021 (2 pages)
14 April 2021Notification of Daria Alexandrovna Taylor as a person with significant control on 1 November 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
30 October 2018Appointment of Ms Daria Alexandrovna Taylor as a director on 1 October 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
13 June 2018Cessation of Stephanie Jane Pickerill as a person with significant control on 6 April 2018 (1 page)
16 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
12 April 2018Change of details for Ms Liya Fateh as a person with significant control on 4 April 2018 (2 pages)
10 April 2018Director's details changed for Miss Liya Fateh on 4 April 2018 (2 pages)
10 April 2018Change of details for Ms Liya Fateh as a person with significant control on 4 April 2018 (2 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 November 2016Registered office address changed from 3 East End Road London N3 3QE England to 3 Hertford Lodge 15 East End Road London N3 3QE on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 3 East End Road London N3 3QE England to 3 Hertford Lodge 15 East End Road London N3 3QE on 3 November 2016 (1 page)
26 October 2016Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to Pinehurst Huntsman Lane Wrotham Heath Sevenoaks TN15 7SS on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks TN15 7SS England to 3 East End Road London N3 3QE on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks TN15 7SS England to 3 East End Road London N3 3QE on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to Pinehurst Huntsman Lane Wrotham Heath Sevenoaks TN15 7SS on 26 October 2016 (1 page)
25 October 2016Termination of appointment of Rayner Pickerill as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Daria Alexandrovna Taylor as a director on 21 August 2016 (1 page)
25 October 2016Termination of appointment of Daria Alexandrovna Taylor as a director on 21 August 2016 (1 page)
25 October 2016Termination of appointment of Rayner Pickerill as a secretary on 25 October 2016 (1 page)
20 October 2016Termination of appointment of Stephanie Jane Pickerill as a director on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Stephanie Jane Pickerill as a director on 19 October 2016 (1 page)
12 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
22 October 2015Director's details changed for Miss Stephanie Jane Pickerill on 14 October 2015 (2 pages)
22 October 2015Director's details changed for Miss Liya Fateh on 14 October 2015 (2 pages)
22 October 2015Director's details changed for Miss Stephanie Jane Pickerill on 14 October 2015 (2 pages)
22 October 2015Director's details changed for Miss Liya Fateh on 14 October 2015 (2 pages)
24 September 2015Appointment of Daria Alexandrovna Taylor as a director on 1 July 2015 (2 pages)
24 September 2015Appointment of Daria Alexandrovna Taylor as a director on 1 July 2015 (2 pages)
24 September 2015Appointment of Daria Alexandrovna Taylor as a director on 1 July 2015 (2 pages)
8 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 100
(4 pages)
8 May 2015Change of share class name or designation (2 pages)
8 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
8 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 100
(4 pages)
8 May 2015Change of share class name or designation (2 pages)
27 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
9 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
30 September 2014Director's details changed for Miss Liya Fateh on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Miss Liya Fateh on 30 September 2014 (2 pages)
23 June 2014Company name changed incredibly social media LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed incredibly social media LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Appointment of Miss Liya Fateh as a director (2 pages)
15 April 2014Appointment of Miss Liya Fateh as a director (2 pages)
26 November 2013Appointment of Mrs Rayner Pickerill as a secretary (1 page)
26 November 2013Appointment of Mrs Rayner Pickerill as a secretary (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)