UKBizDB.co.uk

INCODIA INTERNATIONAL LTD

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

This company is commonly known as Incodia International Ltd. The company was founded 44 years ago and was given the registration number 01431189. The firm's registered office is in COLCHESTER. You can find them at Graphic House Telford Way, Severalls Park, Colchester, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:INCODIA INTERNATIONAL LTD
Company Number:01431189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Graphic House Telford Way, Severalls Park, Colchester, Essex, CO4 9QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Fitzwilliam Place, Dublin, Ireland, D02W899

Director17 February 2023Active
41 Frampton Way, Totton, Southampton, SO40 9AD

Secretary23 March 2004Active
Hoppits 20a Great Oaks, Hutton, Brentwood, CM13 1AZ

Secretary25 February 2000Active
8 The Warrens, Frinton On Sea, Colchester, CO13 0PJ

Secretary01 April 1993Active
Oak House, Chelmsford Road, Woodham Mortimer, Maldon, CM9 6TH

Secretary01 December 2005Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Secretary04 October 2016Active
Hawthorns, Colchester Road Alresford, Colchester, CO7 8BD

Secretary01 August 1993Active
2703, Willoughby Road, West Vancouver, Canada,

Secretary29 August 2008Active
13 Millers Croft, Great Baddow, Chelmsford, CM2 8JL

Secretary-Active
Noel House, The Street Tendring, Clacton On Sea, CO16 0BL

Secretary30 June 1997Active
42 Sussex Street, London, SW1V 4RH

Director04 October 1994Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director04 October 2016Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director04 October 2016Active
158 Elm Road, New Malden, Malden, KT3 3HT

Director18 March 2004Active
7916, South Eudora, Cir Centennial, Colorado, United States, 80122

Director29 August 2008Active
Hoppits 20a Great Oaks, Hutton, Brentwood, CM13 1AZ

Director30 April 1998Active
5 Regency Court, Hamilton, ML3 7EA

Director11 May 2001Active
8 The Warrens, Frinton On Sea, Colchester, CO13 0PJ

Director-Active
2 Teviot Avenue, Bishopbriggs, Glasgow, G64 3LW

Director29 January 1997Active
165, Finstad Drive, Libertyville, United States, 60048

Director29 August 2008Active
6401, S. Boston Street, Greenwood Village, United States, 80111

Director29 August 2008Active
2910, Covington Lake Dr, Fort Wayne, United States, 46804

Director29 August 2008Active
86 The Maples, Clonskeagh, Dublin 14, Ireland, IRISH

Director15 February 2000Active
Oak House, Chelmsford Road, Woodham Mortimer, Maldon, CM9 6TH

Director08 September 2005Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director10 October 2018Active
7 Woodlands Park, Mount Merrion Avenue, Blackrock, IRISH

Director15 February 2000Active
Hindhead Brae, Tilford Road, Hindhead, GU26 6SJ

Director06 October 2003Active
Westcott, Nerano Road, Dalkey, Ireland, IRISH

Director15 February 2000Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director19 December 2019Active
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH

Director29 May 2007Active
Columbine Lodge, Cornelscourt, Dublin 18, IRISH

Director-Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director04 October 2016Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director04 October 2016Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director03 August 2018Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director04 October 2016Active

People with Significant Control

Mrs Karen Doran
Notified on:17 February 2023
Status:Active
Date of birth:January 1966
Nationality:Irish
Country of residence:Ireland
Address:33, Fitzwilliam Place, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Doran
Notified on:17 February 2023
Status:Active
Date of birth:January 1966
Nationality:Irish
Country of residence:Ireland
Address:33, Fitzwilliam Place, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sea Fox Bidco Limited
Notified on:03 August 2018
Status:Active
Country of residence:England
Address:1, Mercer Street, London, England, WC2H 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cpi Card Group Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:10368 West Centennial Road, 10368 West Centennial Road, Littleton, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

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

Download
2024-03-14Address

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

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-24Resolution

Resolution.

Download
2023-02-24Incorporation

Memorandum articles.

Download
2023-02-22Capital

Second filing capital allotment shares.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-17Capital

Capital allotment shares.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-17Capital

Capital cancellation shares.

Download
2022-09-22Capital

Capital return purchase own shares.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-10Capital

Capital cancellation shares.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Capital

Capital allotment shares.

Download
2022-06-22Capital

Second filing capital allotment shares.

Download
2022-06-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-22Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.