INCENTIVISED.COM LIMITED
SWINDON STRATEGIC PROPERTY SERVICES (UK) LIMITED

Hellopages » Wiltshire » Swindon » SN25 5AZ

Company number 08254839
Status Active
Incorporation Date 16 October 2012
Company Type Private Limited Company
Address GEMINI HOUSE HARGREAVES ROAD, GROUNDWELL INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, ENGLAND, SN25 5AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-18 ; Appointment of Mr Rodney Walter Jackson as a director on 10 January 2017. The most likely internet sites of INCENTIVISED.COM LIMITED are www.incentivisedcom.co.uk, and www.incentivised-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Incentivised Com Limited is a Private Limited Company. The company registration number is 08254839. Incentivised Com Limited has been working since 16 October 2012. The present status of the company is Active. The registered address of Incentivised Com Limited is Gemini House Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire England Sn25 5az. The company`s financial liabilities are £55.62k. It is £25.85k against last year. The cash in hand is £20.41k. It is £-1.4k against last year. And the total assets are £164.42k, which is £119.7k against last year. JACKSON, Rodney Walter is a Director of the company. JAMES, Richard is a Director of the company. Director GIDNEY, Susan Helen has been resigned. The company operates in "Other business support service activities n.e.c.".


incentivised.com Key Finiance

LIABILITIES £55.62k
+86%
CASH £20.41k
-7%
TOTAL ASSETS £164.42k
+267%
All Financial Figures

Current Directors

Director
JACKSON, Rodney Walter
Appointed Date: 10 January 2017
67 years old

Director
JAMES, Richard
Appointed Date: 16 October 2012
55 years old

Resigned Directors

Director
GIDNEY, Susan Helen
Resigned: 06 January 2017
Appointed Date: 16 October 2012
61 years old

Persons With Significant Control

Mr Richard James
Notified on: 13 December 2016
54 years old
Nature of control: Ownership of shares – 75% or more

INCENTIVISED.COM LIMITED Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
27 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18

23 Jan 2017
Appointment of Mr Rodney Walter Jackson as a director on 10 January 2017
18 Jan 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
18 Jan 2017
Termination of appointment of Susan Helen Gidney as a director on 6 January 2017
...
... and 8 more events
31 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2

29 Aug 2014
Registered office address changed from Chapel House Westmead Drive Westlea Swindon SN5 7UN to 23 Commercial Road Swindon SN1 5NS on 29 August 2014
14 Jul 2014
Total exemption small company accounts made up to 31 October 2013
27 Nov 2013
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2

16 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted