INCITE MARKETING PLANNING LIMITED

INCITE MARKETING PLANNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINCITE MARKETING PLANNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03909059
    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 INCITE MARKETING PLANNING LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is INCITE MARKETING PLANNING LIMITED located?

    Registered Office Address
    Warner House
    98 Theobalds Road
    WC1X 8WB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INCITE MARKETING PLANNING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for INCITE MARKETING PLANNING LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for INCITE MARKETING PLANNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 11 Soho Street Soho London W1D 3AD England to Warner House 98 Theobalds Road London WC1X 8WB on Jun 30, 2025

    1 pagesAD01

    Termination of appointment of Peter Kneale as a director on Mar 24, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    21 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 039090590006 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    26 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mr Stephen Edward Perkins as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of Alexander William Knight as a director on Jan 29, 2024

    1 pagesTM01

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Jul 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Full accounts made up to Jul 31, 2021

    36 pagesAA

    Confirmation statement made on Jan 18, 2022 with updates

    6 pagesCS01

    Cessation of Kin and Carta Group Limited as a person with significant control on Sep 28, 2021

    1 pagesPSC07

    Registration of charge 039090590006, created on Dec 03, 2021

    12 pagesMR01

    Appointment of Mr Barrie Christopher Brien as a director on Sep 28, 2021

    2 pagesAP01

    Appointment of Mr Alexander William Knight as a director on Sep 28, 2021

    2 pagesAP01

    Termination of appointment of Daniel Fattal as a secretary on Sep 28, 2021

    1 pagesTM02

    Who are the officers of INCITE MARKETING PLANNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIEN, Barrie Christopher
    21 Queen Street
    LS1 2TW Leeds
    4th Floor
    England
    Director
    21 Queen Street
    LS1 2TW Leeds
    4th Floor
    England
    United KingdomBritishDirector68731570015
    PERKINS, Stephen Edward
    98 Theobalds Road
    WC1X 8WB London
    Warner House
    England
    Director
    98 Theobalds Road
    WC1X 8WB London
    Warner House
    England
    EnglandBritishDirector107478300005
    FATTAL, Daniel
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Secretary
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    202310920001
    HARRIS, Philip Charles
    Tudor Street
    EC4Y 0AH London
    One
    Secretary
    Tudor Street
    EC4Y 0AH London
    One
    British167683460001
    PINNINGTON, Danielle
    47 Moreton End Lane
    AL5 2HA Harpenden
    Hertfordshire
    Secretary
    47 Moreton End Lane
    AL5 2HA Harpenden
    Hertfordshire
    BritishMarket Research74402640001
    SIMMONS, Sid
    27 Cranley Road
    KT12 5BT Walton On Thames
    Surrey
    Secretary
    27 Cranley Road
    KT12 5BT Walton On Thames
    Surrey
    BritishConsultant67860580004
    ZAJAC, Jan Waclaw
    31 Onslow Avenue Mansions
    Onslow Avenue
    TW10 6QD Richmond
    Surrey
    Secretary
    31 Onslow Avenue Mansions
    Onslow Avenue
    TW10 6QD Richmond
    Surrey
    BritishConsultant67860590002
    ARMITAGE, Matthew Robert
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    United KingdomBritishFinance Director90549730002
    BANKS, Roger
    Queenswood
    Frithsden
    HP4 1NW Berkhamsted
    Hertfordshire
    Director
    Queenswood
    Frithsden
    HP4 1NW Berkhamsted
    Hertfordshire
    United KingdomBritishManaging Director79125830001
    DETROIS, Alexandre Olivier
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United KingdomFrenchCompany Director245562860002
    FROGGATT, Matthew Quentin
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    EnglandBritishCompany Director245563210001
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritishCompany Director40048450003
    KENT-SMITH, Elaine
    East Farleigh House
    Lower Road
    ME15 0JW East Farleigh
    Kent
    Director
    East Farleigh House
    Lower Road
    ME15 0JW East Farleigh
    Kent
    EnglandBritishDirector70796090004
    KNEALE, Peter
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United KingdomBritishCompany Director279066330001
    KNIGHT, Alexander William
    21 Queen Street
    LS1 2TW Leeds
    4th Floor
    England
    Director
    21 Queen Street
    LS1 2TW Leeds
    4th Floor
    England
    United KingdomBritishCompany Director328005770001
    KUTSOR, George Chris
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United StatesAmericanCompany Director259882660001
    MARTELL, Patrick Neil
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritishChief Executive158228830001
    PINNINGTON, Danielle
    47 Moreton End Lane
    AL5 2HA Harpenden
    Hertfordshire
    Director
    47 Moreton End Lane
    AL5 2HA Harpenden
    Hertfordshire
    EnglandBritishMarket Research74402640001
    SCHWAN, J
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United StatesAmericanCompany Director249160140003
    SIMMONS, Sid
    27 Cranley Road
    KT12 5BT Walton On Thames
    Surrey
    Director
    27 Cranley Road
    KT12 5BT Walton On Thames
    Surrey
    United KingdomBritishChairman67860580004
    ZAJAC, Jan Waclaw
    31 Onslow Avenue Mansions
    Onslow Avenue
    TW10 6QD Richmond
    Surrey
    Director
    31 Onslow Avenue Mansions
    Onslow Avenue
    TW10 6QD Richmond
    Surrey
    BritishConsultant67860590002

    Who are the persons with significant control of INCITE MARKETING PLANNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Queen Street
    LS1 2TW Leeds
    4th Floor
    England
    Sep 28, 2021
    21 Queen Street
    LS1 2TW Leeds
    4th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11703375
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Apr 06, 2016
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8417677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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