Active
Company Information for INCUTO LIMITED
UNIT 3 HOLIDAY HOUSE, VALLEY ROAD, ILKLEY, LS29 8PB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INCUTO LIMITED | ||||
Legal Registered Office | ||||
UNIT 3 HOLIDAY HOUSE VALLEY ROAD ILKLEY LS29 8PB | ||||
Previous Names | ||||
|
Company Number | 10228476 | |
---|---|---|
Company ID Number | 10228476 | |
Date formed | 2016-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-05 09:34:26 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INCUTO SERVICES LIMITED | HOLIDAY HOUSE VALLEY ROAD ILKLEY YORKSHIRE LS29 8PB | Active | Company formed on the 2024-11-11 |
Officer | Role | Date Appointed |
---|---|---|
JOHN GILBERT NEASHAM |
||
ANDREW JOHN RABBITT |
||
LESLIE ANTHONY WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIBDOCITY LTD | Director | 2013-07-19 | CURRENT | 2011-08-23 | Dissolved 2017-04-04 | |
HENIC LTD | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
RAPID FUSION LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Dissolved 2015-07-14 | |
SIMPLY AWESOME INNOVATION LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2017-07-25 | |
PERCEPTION BI LIMITED | Director | 2008-06-13 | CURRENT | 2008-06-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
22/04/25 STATEMENT OF CAPITAL GBP 3140.94 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102284760001 | ||
CONFIRMATION STATEMENT MADE ON 06/01/25, WITH UPDATES | ||
24/01/25 STATEMENT OF CAPITAL GBP 3090.69 | ||
CESSATION OF ANDREW RABBITT AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NEASHAM | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK I'ANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA EDITH ELSIE STEELE | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAT ALAN CLARKE | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED PATRICK ALAN CLARKE | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH01 | 07/10/20 STATEMENT OF CAPITAL GBP 1833.89 | |
PSC07 | CESSATION OF FAIR BY DESIGN (GP) LTD. AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 01/02/20 STATEMENT OF CAPITAL GBP 1573.81 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,526.14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 22/02/19 STATEMENT OF CAPITAL GBP 1538.76 | |
SH01 | 22/02/19 STATEMENT OF CAPITAL GBP 1526.14 | |
SH01 | 22/02/19 STATEMENT OF CAPITAL GBP 1526.14 | |
PSC02 | Notification of Fair by Design (Gp) Ltd. as a person with significant control on 2019-06-24 | |
PSC02 | Notification of Fair by Design (Gp) Ltd. as a person with significant control on 2019-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
PSC04 | Change of details for Andrew Rabbitt as a person with significant control on 2019-06-24 | |
PSC04 | Change of details for Andrew Rabbitt as a person with significant control on 2019-06-24 | |
SH01 | 22/02/19 STATEMENT OF CAPITAL GBP 1461.84 | |
SH01 | 22/02/19 STATEMENT OF CAPITAL GBP 1461.84 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE ANTHONY WALKER | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF LESLEY ANTHONY WALKER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Andrew John Rabbitt as a person with significant control on 2019-01-24 | |
AP01 | DIRECTOR APPOINTED EMMA EDITH ELSIE STEELE | |
RES11 | Resolutions passed:
| |
SH01 | 13/07/18 STATEMENT OF CAPITAL GBP 1396.83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 16/01/18 | |
CERTNM | COMPANY NAME CHANGED EFINITI LIMITED CERTIFICATE ISSUED ON 16/01/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANTHONY WALKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN RABBITT | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN GILBERT NEASHAM | |
AP01 | DIRECTOR APPOINTED LESLIE ANTHONY WALKER | |
RES15 | CHANGE OF COMPANY NAME 29/09/16 | |
CERTNM | COMPANY NAME CHANGED PERCEPTION INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 29/09/16 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 INCUTO LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INCUTO LIMITED are:
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. |