Warning: file_put_contents(c/95772f25572d31895f3f250e587dd482.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7dde7a79b4e7c0ee4bb03a3d715916d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Incognito Solutions Limited, SS9 3JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INCOGNITO SOLUTIONS LIMITED

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

This company is commonly known as Incognito Solutions Limited. The company was founded 8 years ago and was given the registration number 09904147. The firm's registered office is in LEIGH-ON-SEA. You can find them at 1007 London Road, , Leigh-on-sea, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:INCOGNITO SOLUTIONS LIMITED
Company Number:09904147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:1007 London Road, Leigh-on-sea, England, SS9 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1007, London Road, Leigh-On-Sea, England, SS9 3JY

Corporate Secretary23 June 2020Active
1007, London Road, Leigh-On-Sea, England, SS9 3JY

Director15 February 2019Active
1007, London Road, Leigh-On-Sea, England, SS9 3JY

Director17 June 2022Active
95, Marine Parade, Southend-On-Sea, United Kingdom, SS1 2EN

Director07 December 2015Active

People with Significant Control

Lee Jonathon Phypers
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:1007, London Road, Leigh-On-Sea, England, SS9 3JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Danielle Louise Phypers
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:1007, London Road, Leigh-On-Sea, England, SS9 3JY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Address

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

Download
2020-06-23Officers

Appoint corporate secretary company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-10-22Address

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

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Address

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

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2018-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.