Company NameIncinq Labs Limited
DirectorAbayomi Foday Ogunyemi
Company StatusActive
Company Number12751709
CategoryPrivate Limited Company
Incorporation Date17 July 2020(3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Director

Director NameMr Abayomi Foday Ogunyemi
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars, 82 Camden Park Road
Chislehurst
Kent
BR7 5HF

Location

Registered AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

22 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
11 February 2023Micro company accounts made up to 31 July 2022 (8 pages)
31 January 2023Director's details changed for Mr Abayomi Foday Ogunyemi on 2 March 2022 (2 pages)
8 September 2022Registered office address changed from PO Box 4385 12751709: Companies House Default Address Cardiff CF14 8LH to The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF on 8 September 2022 (1 page)
9 August 2022Micro company accounts made up to 31 July 2021 (3 pages)
9 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
2 August 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2022Registered office address changed to PO Box 4385, 12751709: Companies House Default Address, Cardiff, CF14 8LH on 2 March 2022 (1 page)
17 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
18 January 2021Second filing of a statement of capital following an allotment of shares on 28 August 2020
  • GBP 100,000
(4 pages)
18 January 2021Second filing of a statement of capital following an allotment of shares on 29 October 2020
  • GBP 100,000
(4 pages)
27 December 2020Change of details for Mr Abayomi Foday Ogunyemi as a person with significant control on 30 October 2020 (2 pages)
19 November 2020Registered office address changed from 82 Camden Park Road Chislehurst BR7 5HF England to International House, 64 Nile Street London N1 7SR on 19 November 2020 (1 page)
30 October 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2021.
(4 pages)
1 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2021.
(4 pages)
17 July 2020Incorporation
Statement of capital on 2020-07-17
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)