Company NameInca Europe Ltd.
DirectorBrian Andrew Ogrady
Company StatusActive
Company Number03497621
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Andrew Ogrady
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleComputer Sales Person
Country of ResidenceEngland
Correspondence Address125a Cold Bath Road
Harrogate
North Yorkshire
HG2 0NU
Director NameJon Beavis-Harrison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Treesdale Road
Harrogate
North Yorkshire
HG2 0LX
Secretary NameJanet Ogrady
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 St Johns Grove
Harrogate
North Yorkshire
HG1 3AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 September 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteinca-internet.com
Telephone01423 507693
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressSuite 23 Claro Court Business Centre
Claro Road
Harrogate
N Yorks
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Shareholders

2 at £1Brian Andrew O'grady
100.00%
Ordinary A

Financials

Year2014
Net Worth-£17,060
Cash£4,006
Current Liabilities£33,713

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
7 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
18 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
18 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
29 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
23 August 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 March 2013Director's details changed for Mr Brian Andrew Ogrady on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Brian Andrew Ogrady on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Mr Brian Andrew Ogrady on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
24 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
24 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 March 2012Registered office address changed from 125 Cold Bath Road Harrogate North Yorkshire HG2 0NU on 23 March 2012 (1 page)
23 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 125 Cold Bath Road Harrogate North Yorkshire HG2 0NU on 23 March 2012 (1 page)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 April 2010Director's details changed for Brian Andrew Ogrady on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Brian Andrew Ogrady on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Brian Andrew Ogrady on 6 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 March 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
4 March 2009Return made up to 22/01/09; full list of members (3 pages)
4 March 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
4 March 2009Director's change of particulars / brian ogrady / 01/01/2009 (1 page)
4 March 2009Director's change of particulars / brian ogrady / 01/01/2009 (1 page)
4 March 2009Return made up to 22/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 22/01/08; full list of members (2 pages)
6 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 August 2007Return made up to 22/01/07; full list of members (7 pages)
10 August 2007Return made up to 22/01/07; full list of members (7 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 May 2006Return made up to 22/01/06; full list of members (2 pages)
12 May 2006Return made up to 22/01/06; full list of members (2 pages)
11 March 2005Return made up to 22/01/05; full list of members (6 pages)
11 March 2005Return made up to 22/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 February 2004Return made up to 22/01/04; full list of members (6 pages)
3 February 2004Return made up to 22/01/04; full list of members (6 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
14 April 2003Return made up to 22/01/03; full list of members (6 pages)
14 April 2003Return made up to 22/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
27 March 2002Return made up to 22/01/02; full list of members (6 pages)
27 March 2002Return made up to 22/01/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
23 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
23 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
16 February 2000Return made up to 22/01/00; full list of members (6 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Return made up to 22/01/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 April 1999882R allot 2 sub shares 220198 (2 pages)
29 April 1999Return made up to 22/01/99; full list of members (6 pages)
29 April 1999882R allot 2 sub shares 220198 (2 pages)
29 April 1999Return made up to 22/01/99; full list of members (6 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
22 January 1998Incorporation (16 pages)
22 January 1998Incorporation (16 pages)