INCA CAPITAL LIMITED
Overview
| Company Name | INCA CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08638925 |
| 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 INCA CAPITAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is INCA CAPITAL LIMITED located?
| Registered Office Address | Office 4, Millbrook Business Centre Floats Road Roundthorn Industrial Estate M23 9YJ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INCA CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 16, 2024 |
| Next Accounts Due On | Mar 16, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for INCA CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for INCA CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period shortened from Dec 17, 2024 to Dec 16, 2024 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 18, 2024 to Dec 17, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Aug 06, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 702 Dawson House Jewry Street London EC3N 2EX England to Office 4, Millbrook Business Centre Floats Road Roundthorn Industrial Estate Manchester M23 9YJ on Aug 20, 2025 | 1 pages | AD01 | ||
Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to 702 Dawson House Jewry Street London EC3N 2EX on Apr 28, 2025 | 1 pages | AD01 | ||
Cessation of Peter Henry Barton as a person with significant control on Feb 20, 2025 | 1 pages | PSC07 | ||
Notification of Daniel Harry Hunter as a person with significant control on Feb 20, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Peter Henry Barton as a director on Feb 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Daniel Harry Hunter as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Current accounting period extended from Aug 31, 2024 to Dec 18, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Town Hall Chambers 148 High Street Herne Bay CT6 5NW United Kingdom to 22-26 Bank Street Herne Bay CT6 5EA on May 31, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 06, 2018 with updates | 4 pages | CS01 | ||
Notification of Peter Barton as a person with significant control on Jun 22, 2018 | 2 pages | PSC01 | ||
Who are the officers of INCA CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Daniel Harry | Director | Floats Road Roundthorn Industrial Estate M23 9YJ Manchester Office 4, Millbrook Business Centre England | England | English | 332576960001 | |||||
| BARTON, Peter Henry | Director | Bank Street CT6 5EA Herne Bay 22-26 England | United Kingdom | British | 247715200001 | |||||
| BARTON, Sophie Jayne | Director | 29 - 31 Euston Road NW1 2SD London Argyle House United Kingdom | England | British | 178706810001 | |||||
| DAVIES, Elizabeth Ann | Nominee Director | Hill Road Theydon Bois CM16 7LX Epping 25 Essex United Kingdom | England | British | 900010320001 | |||||
| GAMBRILL, Philip Peter | Director | 148 High Street CT6 5NW Herne Bay Town Hall Chambers United Kingdom | England | British | 69297070001 |
Who are the persons with significant control of INCA CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Harry Hunter | Feb 20, 2025 | Floats Road Roundthorn Industrial Estate M23 9YJ Manchester Office 4, Millbrook Business Centre England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Henry Barton | Jun 22, 2018 | Bank Street CT6 5EA Herne Bay 22-26 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Philip Peter Gambrill | Apr 06, 2016 | 148 High Street CT6 5NW Herne Bay Town Hall Chambers United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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