INCUBETA UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05188612. The registration start date is July 23, 2004. The current status is Active.
Company Number | 05188612 |
Company Name | INCUBETA UK LIMITED |
Registered Address |
Carbon Accountancy Chartered Accountants 80-83 Long Lane London EC1A 9ET |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-07-23 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-08-20 |
Returns Last Update | 2016-06-29 |
Confirmation Statement Due Date | 2021-07-22 |
Confirmation Statement Last Update | 2020-07-08 |
Mortgage Charges | 4 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
73110 | Advertising agencies |
Address |
CARBON ACCOUNTANCY CHARTERED ACCOUNTANTS 80-83 LONG LANE |
Post Town | LONDON |
Post Code | EC1A 9ET |
Entity Name | Office Address |
---|---|
23HUNDRED SPORTS ADVISORY LIMITED | 80-83 Long Lane, London, EC1A 9ET, England |
SOUTH LONDON NEUROLOGY LTD | Carbon Accountancy, 80-83, Long Lane, London, London, EC1A 9ET, United Kingdom |
SM GRACE LIMITED | 80-83 Long Lane, London, Long Lane, London, EC1A 9ET, United Kingdom |
TECHSUIT LIMITED | 80 Long Lane, London, EC1A 9ET, United Kingdom |
METRONON GROUP LIMITED | 87 Long Lane, Clerkenwell, EC1A 9ET, United Kingdom |
ECOSTRAL LTD | Long Lane 80-83, Long Lane, London, EC1A 9ET, United Kingdom |
WEETAS FINTECH INVEST LTD. | 80-83 Long Lane, City of London, EC1A 9ET, United Kingdom |
BILLYMAR LIMITED | 80-83 80-83 Long Lane, London, EC1A 9ET, United Kingdom |
ART EDITIONS LTD | 80-83 Long Lane London, Co/art&literature, London, EC1A 9ET, England |
MOTIVII LIMITED | 80-83 Carbon Accountancy, Long Lane, London, EC1A 9ET, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LAYCOCK, Sally Jean | Secretary (Active) | Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | / 1 July 2015 |
/ |
|
COMOTTO, Joseph John | Director (Active) | Floor 3 Suncourt House, Essex Road, London, England, N1 8LN | May 1978 / 1 July 2015 |
British / England |
Operations Direcor |
GLUCKMAN, Jonathan Larry | Director (Active) | Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | September 1967 / 30 April 2013 |
South African / Republic Of South Africa |
Director |
JUDGE, Luke | Director (Active) | Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | September 1981 / 1 November 2016 |
British / England |
Managing Director |
KRAMER, Darren Jeffrey | Director (Active) | Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | October 1962 / 1 November 2016 |
South African / South Africa |
Corporate Finance Specialist |
LAYCOCK, Sally Jean | Director (Active) | Floor 3 Suncourt House, Essex Road, London, England, N1 8LN | November 1981 / 1 July 2015 |
British / England |
Chartered Accountant |
LIPSCHITZ, Alan Gary | Director (Active) | Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | April 1969 / 30 April 2013 |
South African / South Africa |
Director |
REUBEN, Reginald Sean | Director (Active) | Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | November 1972 / 1 November 2016 |
South African / South Africa |
Cfo |
SHARMA, Srilakshmi Missula, Dr | Secretary (Resigned) | 3 Lyon Meade, Stanmore, Middlesex, HA7 1HZ | / 23 July 2004 |
/ |
|
SHOLTZ, Pieter Eduard | Secretary (Resigned) | Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | / 30 April 2013 |
British / |
|
HARKNESS, Andrew Peter | Director (Resigned) | Clover House, 147-149 Farringdon Road, London, United Kingdom, EC1R 3HN | September 1974 / 1 August 2011 |
British / United Kingdom |
Operations Director |
SCHOLTZ, Pieter Eduard | Director (Resigned) | Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | November 1944 / 30 April 2013 |
South African / Republic Of South Africa |
Finance Director |
SHARMA, Sridhar Missula | Director (Resigned) | 7 Peacock Place, Islington, London, England, N1 1YP | May 1976 / 23 July 2004 |
British / Uk |
Company Director |
Post Town | LONDON |
Post Code | EC1A 9ET |
SIC Code | 73110 - Advertising agencies |
Please provide details on INCUBETA UK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.