Ince Process Agents Limited

DataGardener
dissolved
Unknown

Ince Process Agents Limited

05595740Private Limited With Share Capital

C/O Quantuma Llp 3Rd Floor, 37 Frederick Place, Brighton, BN14EA
Incorporated

18/10/2005

Company Age

20 years

Directors

3

Employees

SIC Code

69109

Risk

not scored

Company Overview

Registration, classification & business activity

Ince Process Agents Limited (05595740) is a private limited with share capital incorporated on 18/10/2005 (20 years old) and registered in brighton, BN14EA. The company operates under SIC code 69109 - activities of patent and copyright agents.

Private Limited With Share Capital
SIC: 69109
Unknown
Incorporated 18/10/2005
BN14EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Filed Documents

82
Gazette Dissolved Compulsory
Category:Gazette
Date:03-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2013
Termination Director Company With Name
Category:Officers
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2009
Legacy
Category:Annual Return
Date:05-11-2008
Legacy
Category:Address
Date:05-11-2008
Legacy
Category:Address
Date:05-11-2008
Legacy
Category:Address
Date:05-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2008
Legacy
Category:Annual Return
Date:02-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2007
Resolution
Category:Resolution
Date:08-01-2007
Legacy
Category:Accounts
Date:08-01-2007
Legacy
Category:Annual Return
Date:20-11-2006
Legacy
Category:Address
Date:23-06-2006
Legacy
Category:Officers
Date:03-02-2006
Legacy
Category:Address
Date:25-01-2006
Legacy
Category:Officers
Date:25-01-2006
Legacy
Category:Officers
Date:25-01-2006
Legacy
Category:Officers
Date:25-01-2006
Legacy
Category:Officers
Date:25-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:16-01-2006
Incorporation Company
Category:Incorporation
Date:18-10-2005

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2023
Filing Date13/10/2021
Latest Accounts31/03/2021

Trading Addresses

C/O Quantuma Llp 3Rd Floor, 37 Frederick Place, Brighton, Bn1 4Ea, BN14EARegistered
Aldgate Tower, 2 Leman Street, London, E18QN

Contact

02074810010
www.jamesstocks.com
C/O Quantuma Llp 3Rd Floor, 37 Frederick Place, Brighton, BN14EA