UKBizDB.co.uk

INCLINE LIMITED

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

This company is commonly known as Incline Limited. The company was founded 22 years ago and was given the registration number 04307023. The firm's registered office is in OXFORD. You can find them at The Old Dairy 12 Stephen Road, Headington, Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INCLINE LIMITED
Company Number:04307023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:The Old Dairy 12 Stephen Road, Headington, Oxford, England, OX3 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Oak Tree Road, Milford, Godalming, GU8 5JJ

Secretary02 November 2001Active
35 Oak Tree Road, Milford, Godalming, GU8 5JJ

Director18 October 2001Active
2 Courtfield Road, Stanton Saint John, Oxford, OX33 1HA

Director21 October 2001Active
Charterford House, 75 London Road, Headington, OX3 9BB

Secretary18 October 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary18 October 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director18 October 2001Active

People with Significant Control

Dr Stephen John Barnett
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:35, Oak Tree Road, Godalming, GU8 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Gordon Bradley
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Courtfield Road, Oxford, United Kingdom, OX33 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Address

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

Download
2017-08-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-23Gazette

Gazette filings brought up to date.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Gazette

Gazette notice compulsory.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.