UKBizDB.co.uk

INCENTIVATED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Incentivated Limited. The company was founded 22 years ago and was given the registration number 04330957. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INCENTIVATED LIMITED
Company Number:04330957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 2001
End of financial year:31 January 2013
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Curtain Road, London, United Kingdom, EC2A 3LT

Secretary24 July 2003Active
West View Cottage, Chapel Lane, Little Baddow, United Kingdom, CM3 4BD

Director06 October 2003Active
10 Lodge Road, Writtle, CM1 3HB

Secretary01 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 November 2001Active
23, Curtain Road, London, United Kingdom, EC2A 3LT

Director31 July 2002Active
Apple Tree Cottage, Highwood Road, Edney Common, CM1 3PX

Director01 February 2002Active
10 Lodge Road, Writtle, CM1 3HB

Director01 February 2002Active
1, Love Lane, London, England, EC2V 7JN

Director13 October 2009Active
School House, Hinton On The Green, Evesham, WR11 2QU

Director06 October 2003Active
6, Legra Grange, Leigh-On-Sea, United Kingdom, SS9 2SU

Director01 February 2002Active
Christmas Cottage, 24 Lower Elmstone Drive, Tilehurst, United Kingdom, RG31 5EB

Director01 June 2004Active
D174 Parliament View, 1 Albert Embankment, London, SE1 7XQ

Director06 October 2003Active
58 Clarendon Street, Leamington Spa, CV32 4PE

Director06 October 2003Active
North Green, The Green, Datchet, SL3 9JH

Director10 November 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 November 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved liquidation.

Download
2021-09-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-20Mortgage

Mortgage satisfy charge full.

Download
2015-11-17Address

Change registered office address company with date old address new address.

Download
2015-03-26Insolvency

Liquidation disclaimer notice.

Download
2015-03-10Address

Change registered office address company with date old address new address.

Download
2015-03-06Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-03-06Resolution

Resolution.

Download
2015-03-05Resolution

Resolution.

Download
2015-02-14Gazette

Gazette filings brought up to date.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Gazette

Gazette notice compulsory.

Download
2014-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.