INCITE MARKETING PLANNING LIMITED
Overview
Company Name | INCITE MARKETING PLANNING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03909059 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INCITE MARKETING PLANNING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for INCITE MARKETING PLANNING LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for INCITE MARKETING PLANNING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Termination of appointment of Peter Kneale as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 21 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 039090590006 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 26 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Appointment of Mr Stephen Edward Perkins as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexander William Knight as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 34 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jul 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Full accounts made up to Jul 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with updates | 6 pages | CS01 | ||
Cessation of Kin and Carta Group Limited as a person with significant control on Sep 28, 2021 | 1 pages | PSC07 | ||
Registration of charge 039090590006, created on Dec 03, 2021 | 12 pages | MR01 | ||
Appointment of Mr Barrie Christopher Brien as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr Alexander William Knight as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Daniel Fattal as a secretary on Sep 28, 2021 | 1 pages | TM02 | ||
Who are the officers of INCITE MARKETING PLANNING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIEN, Barrie Christopher | Director | 21 Queen Street LS1 2TW Leeds 4th Floor England | United Kingdom | British | Director | 68731570015 | ||||
PERKINS, Stephen Edward | Director | 98 Theobalds Road WC1X 8WB London Warner House England | England | British | Director | 107478300005 | ||||
FATTAL, Daniel | Secretary | Soho Street Soho W1D 3AD London 11 England | 202310920001 | |||||||
HARRIS, Philip Charles | Secretary | Tudor Street EC4Y 0AH London One | British | 167683460001 | ||||||
PINNINGTON, Danielle | Secretary | 47 Moreton End Lane AL5 2HA Harpenden Hertfordshire | British | Market Research | 74402640001 | |||||
SIMMONS, Sid | Secretary | 27 Cranley Road KT12 5BT Walton On Thames Surrey | British | Consultant | 67860580004 | |||||
ZAJAC, Jan Waclaw | Secretary | 31 Onslow Avenue Mansions Onslow Avenue TW10 6QD Richmond Surrey | British | Consultant | 67860590002 | |||||
ARMITAGE, Matthew Robert | Director | Tudor Street EC4Y 0AH London 1 United Kingdom | United Kingdom | British | Finance Director | 90549730002 | ||||
BANKS, Roger | Director | Queenswood Frithsden HP4 1NW Berkhamsted Hertfordshire | United Kingdom | British | Managing Director | 79125830001 | ||||
DETROIS, Alexandre Olivier | Director | Soho Street Soho W1D 3AD London 11 England | United Kingdom | French | Company Director | 245562860002 | ||||
FROGGATT, Matthew Quentin | Director | Soho Street Soho W1D 3AD London 11 England | England | British | Company Director | 245563210001 | ||||
GRAY, Paul Bradley | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | Company Director | 40048450003 | ||||
KENT-SMITH, Elaine | Director | East Farleigh House Lower Road ME15 0JW East Farleigh Kent | England | British | Director | 70796090004 | ||||
KNEALE, Peter | Director | Soho Street Soho W1D 3AD London 11 England | United Kingdom | British | Company Director | 279066330001 | ||||
KNIGHT, Alexander William | Director | 21 Queen Street LS1 2TW Leeds 4th Floor England | United Kingdom | British | Company Director | 328005770001 | ||||
KUTSOR, George Chris | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | Company Director | 259882660001 | ||||
MARTELL, Patrick Neil | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | Chief Executive | 158228830001 | ||||
PINNINGTON, Danielle | Director | 47 Moreton End Lane AL5 2HA Harpenden Hertfordshire | England | British | Market Research | 74402640001 | ||||
SCHWAN, J | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | Company Director | 249160140003 | ||||
SIMMONS, Sid | Director | 27 Cranley Road KT12 5BT Walton On Thames Surrey | United Kingdom | British | Chairman | 67860580004 | ||||
ZAJAC, Jan Waclaw | Director | 31 Onslow Avenue Mansions Onslow Avenue TW10 6QD Richmond Surrey | British | Consultant | 67860590002 |
Who are the persons with significant control of INCITE MARKETING PLANNING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Strat7 Group Limited | Sep 28, 2021 | 21 Queen Street LS1 2TW Leeds 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kin And Carta Group Limited | Apr 06, 2016 | Soho Street Soho W1D 3AD London 11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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