About

Registered Number: 05188612
Date of Incorporation: 23/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Carbon Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET

 

Incubeta Uk Ltd was setup in 2004.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMOTTO, Joseph John 01 July 2015 - 1
JUDGE, Luke 01 November 2016 - 1
KRAMER, Darren Jeffrey 01 November 2016 - 1
LIPSCHITZ, Alan Gary 30 April 2013 - 1
REUBEN, Reginald Sean 01 November 2016 - 1
HARKNESS, Andrew Peter 01 August 2011 01 July 2015 1
JUDGE, Luke Richard 21 July 2018 21 July 2018 1
SCHOLTZ, Pieter Eduard 30 April 2013 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
LAYCOCK, Sally Jean 01 July 2015 - 1
SHARMA, Srilakshmi Missula 23 July 2004 03 April 2013 1
SHOLTZ, Pieter Eduard 30 April 2013 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
DISS40 - Notice of striking-off action discontinued 29 January 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 23 July 2019
RESOLUTIONS - N/A 15 January 2019
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 23 July 2018
MR01 - N/A 18 July 2018
AA - Annual Accounts 02 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 August 2017
SH01 - Return of Allotment of shares 20 March 2017
RESOLUTIONS - N/A 03 March 2017
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
DISS40 - Notice of striking-off action discontinued 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AR01 - Annual Return 06 October 2016
CS01 - N/A 05 October 2016
CH03 - Change of particulars for secretary 05 October 2016
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 10 June 2016
AA01 - Change of accounting reference date 14 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 21 August 2015
CH03 - Change of particulars for secretary 20 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 13 July 2015
AP03 - Appointment of secretary 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 04 October 2013
RP04 - N/A 05 September 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
SH01 - Return of Allotment of shares 04 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AP03 - Appointment of secretary 04 June 2013
AA01 - Change of accounting reference date 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 09 May 2013
AUD - Auditor's letter of resignation 16 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 24 April 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
AR01 - Annual Return 26 August 2011
RESOLUTIONS - N/A 17 August 2011
RESOLUTIONS - N/A 12 August 2011
CC04 - Statement of companies objects 12 August 2011
AA - Annual Accounts 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
MISC - Miscellaneous document 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 02 June 2009
123 - Notice of increase in nominal capital 21 October 2008
RESOLUTIONS - N/A 07 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 18 March 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 25 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
363s - Annual Return 20 October 2005
395 - Particulars of a mortgage or charge 16 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2018 Outstanding

N/A

Rent deposit deed 07 December 2011 Outstanding

N/A

Charge of deposit 10 May 2006 Fully Satisfied

N/A

Debenture 13 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.