INCUBETA UK LIMITED

Address:
Carbon Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
73110 Advertising agencies

Office Location

Address CARBON ACCOUNTANCY CHARTERED ACCOUNTANTS
80-83 LONG LANE
Post Town LONDON
Post Code EC1A 9ET

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1A 9ET
SIC Code 73110 - Advertising agencies

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches