INCAT INTERNATIONAL PLC

INCAT INTERNATIONAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINCAT INTERNATIONAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02377350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCAT INTERNATIONAL PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INCAT INTERNATIONAL PLC located?

    Registered Office Address
    European Innovation And Development Centre (Eidc) Olympus Avenue
    Tachbrook Park
    CV34 6RJ Warwick
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INCAT INTERNATIONAL PLC?

    Previous Company Names
    Company NameFromUntil
    INCAT INTERNATIONAL LIMITEDApr 01, 1999Apr 01, 1999
    INTERACTIVE DESIGN COMPUTING GROUP LIMITEDJul 12, 1996Jul 12, 1996
    INTERACTIVE DESIGN COMPUTING LIMITEDApr 28, 1989Apr 28, 1989

    What are the latest accounts for INCAT INTERNATIONAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INCAT INTERNATIONAL PLC?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for INCAT INTERNATIONAL PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Arun Krishnamurthi as a director on Oct 21, 2021

    1 pagesTM01

    Appointment of Mr Nachiket Paranjpe as a director on Oct 21, 2021

    2 pagesAP01

    Notification of Tata Motors Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 29, 2021

    2 pagesPSC09

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Warren Kevin Harris on Dec 21, 2020

    2 pagesCH01

    Termination of appointment of Praveen Purushottam Kadle as a director on Jul 27, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Arun Krishnamurthi on Aug 01, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Arun Krishnamurthi as a director on Dec 10, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Termination of appointment of Ovalsec Limited as a secretary on Apr 24, 2018

    1 pagesTM02

    Who are the officers of INCAT INTERNATIONAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    1846 NOMINEES LIMITED
    Leamington Spa
    CV34 6BF Warwickshire
    Olympus Avenue
    United Kingdom
    Secretary
    Leamington Spa
    CV34 6BF Warwickshire
    Olympus Avenue
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05953366
    246545480001
    HARRIS, Warren Kevin
    Brookside Avenue
    Birmingham 48009-3407
    588
    Michigan
    United States
    Director
    Brookside Avenue
    Birmingham 48009-3407
    588
    Michigan
    United States
    United StatesBritish46396970004
    PARANJPE, Nachiket
    Drummond Crescent
    Chalfont St. Peter
    SL9 9FT Gerrards Cross
    4
    England
    Director
    Drummond Crescent
    Chalfont St. Peter
    SL9 9FT Gerrards Cross
    4
    England
    EnglandBritish148267800004
    AGER, Melvyn Edward
    Swallows Bank
    Woodlands Way Horning
    Norwich
    Nr12 8jr
    Secretary
    Swallows Bank
    Woodlands Way Horning
    Norwich
    Nr12 8jr
    British25039030002
    BEE, Robert Frederick
    The Haven
    Arrowsmith Road
    BH21 3BG Wimborne
    Dorset
    Secretary
    The Haven
    Arrowsmith Road
    BH21 3BG Wimborne
    Dorset
    British57378540001
    LOOSLEY, Linda Yvonne
    Collingwood Road 130 Station Road
    New Barnet
    EN5 1QA Barnet
    Hertfordshire
    Secretary
    Collingwood Road 130 Station Road
    New Barnet
    EN5 1QA Barnet
    Hertfordshire
    British28707890001
    MYERS, David Paul
    Badgworth Grange
    Badgworth
    BS26 2QH Axbridge
    Somerset
    Secretary
    Badgworth Grange
    Badgworth
    BS26 2QH Axbridge
    Somerset
    British63906580005
    MYERS, David Paul
    12 Firtree Close
    Little Sandhurst
    GU17 8HU Camberley
    Surrey
    Secretary
    12 Firtree Close
    Little Sandhurst
    GU17 8HU Camberley
    Surrey
    English63906580001
    SCHOPP, Lee Darren
    Dunstable Road
    LU5 6DS Toddington
    27
    Bedfordshire
    Secretary
    Dunstable Road
    LU5 6DS Toddington
    27
    Bedfordshire
    British132830530001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    AGER, Melvyn Edward
    20 Crown Road
    CM11 2AE Billericay
    Essex
    Director
    20 Crown Road
    CM11 2AE Billericay
    Essex
    British25039030001
    ARMSTRONG, Thomas David
    2605 Tavistock Court
    Sterling Heights
    Michigan Mi 48310
    Usa
    Director
    2605 Tavistock Court
    Sterling Heights
    Michigan Mi 48310
    Usa
    British28903260002
    ARTHUR, Timothy
    10 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    Director
    10 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    EnglandBritish40547530002
    BEE, Robert Frederick
    The Haven
    Arrowsmith Road
    BH21 3BG Wimborne
    Dorset
    Director
    The Haven
    Arrowsmith Road
    BH21 3BG Wimborne
    Dorset
    British57378540001
    BUNCE, Ross John, Dr
    31 Beech Hill
    Hadley Wood
    EN4 0JN Barnet
    Hertfordshire
    Director
    31 Beech Hill
    Hadley Wood
    EN4 0JN Barnet
    Hertfordshire
    British29189670002
    CAPEWELL, David William
    Home Place
    Solesbridge Lane
    WD3 5SN Chorleywood
    Hertfordshire
    Director
    Home Place
    Solesbridge Lane
    WD3 5SN Chorleywood
    Hertfordshire
    British37900900001
    EVERITT, Derek Albert
    7 Allens Croft
    Marchington
    ST14 8PX Uttoxeter
    Staffordshire
    Director
    7 Allens Croft
    Marchington
    ST14 8PX Uttoxeter
    Staffordshire
    British70342790001
    HARRIS, Warren Kevin
    1640 Northlawn Blvd
    Birmingham
    Mi 48009
    Usa
    Director
    1640 Northlawn Blvd
    Birmingham
    Mi 48009
    Usa
    British46396970002
    HENRY, Doug
    1052 Hunt Club Ct
    Burton
    48508
    Mi
    Usa
    Director
    1052 Hunt Club Ct
    Burton
    48508
    Mi
    Usa
    Usa63906730001
    HERTER, Ulrich
    959 Gordon Lane
    Birmingham
    Michigan
    48009
    Usa
    Director
    959 Gordon Lane
    Birmingham
    Michigan
    48009
    Usa
    American70999520001
    HUTCHINSON, Henry
    2025 Lakeshore Drive
    Commerce Township
    Oakland
    48382
    Usa
    Director
    2025 Lakeshore Drive
    Commerce Township
    Oakland
    48382
    Usa
    American70999310001
    JAMES, Lawrence Colm
    Easton Lodge
    Easton Royal
    SN9 5LJ Marlborough
    Wiltshire
    Director
    Easton Lodge
    Easton Royal
    SN9 5LJ Marlborough
    Wiltshire
    British77969840001
    KADLE, Praveen Purushottam
    224 Ncpa Apt Nariman Point
    Mumbai
    400021
    India
    Director
    224 Ncpa Apt Nariman Point
    Mumbai
    400021
    India
    IndiaIndian126892270001
    KADLE, Praveen Purushottam
    224 Ncpa Apt Nariman Point
    Mumbai
    400021
    India
    Director
    224 Ncpa Apt Nariman Point
    Mumbai
    400021
    India
    IndiaIndian126892270001
    KRISHNAMURTHI, Arun
    St. George Wharf
    SW8 2DA London
    85, The Tower
    England
    Director
    St. George Wharf
    SW8 2DA London
    85, The Tower
    England
    EnglandIndian253559000002
    MCGOLDRICK, Patrick Raymon
    27 Balmoral Road
    04-27 Balmoral Tower
    Singapore
    259808
    Director
    27 Balmoral Road
    04-27 Balmoral Tower
    Singapore
    259808
    American99776210001
    MCGOLDRICK, Patrick Raymon
    27 Balmoral Road
    \04-27 Balmoral Tower
    FOREIGN Singapore
    259808
    Director
    27 Balmoral Road
    \04-27 Balmoral Tower
    FOREIGN Singapore
    259808
    American99776210001
    MYERS, David Paul
    Badgworth Grange
    Badgworth
    BS26 2QH Axbridge
    Somerset
    Director
    Badgworth Grange
    Badgworth
    BS26 2QH Axbridge
    Somerset
    United KingdomBritish63906580005
    RICHARDS, David
    2164 Eastman Blvd
    48323 W Bloomfield
    Michigan
    Usa
    Director
    2164 Eastman Blvd
    48323 W Bloomfield
    Michigan
    Usa
    British37124810003
    STEBBINS, Andrew
    21866 Meridian
    Novi Mi 48375
    Michigan
    Usa
    Director
    21866 Meridian
    Novi Mi 48375
    Michigan
    Usa
    Usatish84335690001
    UCHIL, Uday
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Design Hub
    West Midlands
    United Kingdom
    Director
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Design Hub
    West Midlands
    United Kingdom
    United KingdomIndian152902510003
    URCIUOLI, Robert
    501 W Saint Andrews Avenue
    La Habra
    California
    90631
    Usa
    Director
    501 W Saint Andrews Avenue
    La Habra
    California
    90631
    Usa
    American70999420001
    ZOEFGEN, Wolfgang
    Heidweg 20
    Filderstadt
    70794
    Germany
    Director
    Heidweg 20
    Filderstadt
    70794
    Germany
    German85303110001
    ZOEFGEN, Wolfgang
    Heidweg 20
    Filderstadt
    70794
    Germany
    Director
    Heidweg 20
    Filderstadt
    70794
    Germany
    German85303110001
    ZOFGEN, Wolfgang
    Kornblumenstrasse 9
    BWB Filderstadt
    D 70704
    Germany
    Director
    Kornblumenstrasse 9
    BWB Filderstadt
    D 70704
    Germany
    German53148340001

    Who are the persons with significant control of INCAT INTERNATIONAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tata Motors Limited
    Homi Mody Street
    Mumbai
    Bombay House, 24
    400001
    India
    Apr 06, 2016
    Homi Mody Street
    Mumbai
    Bombay House, 24
    400001
    India
    No
    Legal FormLimited Company
    Legal AuthorityIndia
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for INCAT INTERNATIONAL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 28, 2017Apr 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0