Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCYTE LTD
Company Information for

INCYTE LTD

3 FILERS WAY, WESTON GATEWAY BUSINESS PARK, WESTON-SUPER-MARE, BS24 7JP,
Company Registration Number
06344628
Private Limited Company
Active

Company Overview

About Incyte Ltd
INCYTE LTD was founded on 2007-08-16 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Incyte Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INCYTE LTD
 
Legal Registered Office
3 FILERS WAY
WESTON GATEWAY BUSINESS PARK
WESTON-SUPER-MARE
BS24 7JP
Other companies in TA8
 
Filing Information
Company Number 06344628
Company ID Number 06344628
Date formed 2007-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:23:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCYTE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INCYTE LTD

Current Directors
Officer Role Date Appointed
CAROLINE MCKEE
Company Secretary 2007-08-16
MALCOLM GREENHALGH
Director 2007-08-16
CAROLINE MARY ANN MCKEE
Director 2007-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GREEN
Director 2007-08-16 2011-02-28
BOGUSIA MATUSIAK VARLEY
Director 2007-08-16 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM GREENHALGH RESET EDUCATION LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
MALCOLM GREENHALGH EXPAND-IT LTD Director 2016-02-18 CURRENT 2016-02-18 Liquidation
MALCOLM GREENHALGH INCYTE INTERNATIONAL LTD Director 2010-01-28 CURRENT 2010-01-28 Active
MALCOLM GREENHALGH M G A EDUCATION LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
CAROLINE MARY ANN MCKEE BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED Director 2016-11-22 CURRENT 1985-09-20 Active
CAROLINE MARY ANN MCKEE RESET EDUCATION LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
CAROLINE MARY ANN MCKEE EXPAND-IT LTD Director 2016-02-18 CURRENT 2016-02-18 Liquidation
CAROLINE MARY ANN MCKEE INCYTE INTERNATIONAL LTD Director 2010-01-28 CURRENT 2010-01-28 Active
CAROLINE MARY ANN MCKEE M G A EDUCATION LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-27APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HOLLIS
2022-09-14CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-07-23AP01DIRECTOR APPOINTED MS EMMA LOUISE HOLLIS
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM 5 Simmons Close Street BA16 0NT England
2019-11-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-02-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM April Cottage Millbatch Lane Meare Glastonbury BA6 9TD England
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM Brambles Marine Drive Burnham-on-Sea Somerset TA8 1NQ
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0116/08/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0116/08/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0116/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0116/08/11 ANNUAL RETURN FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM GREENHALGH / 30/06/2011
2011-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS CAROLINE MCKEE on 2011-06-30
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE MCKEE / 30/06/2011
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/11 FROM Red Gables 69 Handsworth Wood Road Birmingham B20 2DH
2011-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BOGUSIA MATUSIAK VARLEY
2011-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2010-10-01AR0116/08/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GREENHALGH / 01/01/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GREEN / 01/01/2010
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-08AA31/08/08 TOTAL EXEMPTION FULL
2008-10-28363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM RED GABLES, 69 HANDSWORTH ROAD HANDSWORTH WOOD BIRMINGHAM B20 2DH
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRITOPHER GREEN / 16/08/2007
2007-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INCYTE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCYTE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCYTE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2011-09-01 £ 7,430

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCYTE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 2,996
Current Assets 2011-09-01 £ 6,584
Debtors 2011-09-01 £ 3,588

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCYTE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INCYTE LTD
Trademarks
We have not found any records of INCYTE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCYTE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INCYTE LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where INCYTE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCYTE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCYTE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.