Company NameIncentive Financial Ltd
DirectorJeffrey Peter Harris
Company StatusActive
Company Number08653982
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeffrey Peter Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oakfield Gardens
Middlesbrough
North Yorkshire
TS7 9RH
Director NameMr Jeffrey Peter Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address14 Howard Street
Middlesbrough
Cleveland
TS1 5RA
Director NameMiss Angela Joan Harris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2014(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Howard Street
Middlesbrough
Cleveland
TS1 5RA

Location

Registered AddressSuite 2, Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBerwick Hills & Pallister
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£279
Cash£97
Current Liabilities£2,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

18 November 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 October 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
30 August 2018Change of details for Mr Jeffrey Peter Harris as a person with significant control on 31 March 2018 (2 pages)
30 August 2018Notification of Marie Terese Harris as a person with significant control on 31 March 2018 (2 pages)
20 July 2018Registered office address changed from Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB to Suite 2, Tad Centre Ormesby Road Middlesbrough TS3 7SF on 20 July 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 August 2016Director's details changed for Mr Jeffrey Peter Harris on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Jeffrey Peter Harris on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Jeffrey Peter Harris on 16 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Jeffrey Peter Harris on 16 August 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
12 June 2015Registered office address changed from 14 Howard Street Middlesbrough Cleveland TS1 5RA to Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 14 Howard Street Middlesbrough Cleveland TS1 5RA to Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2015 (1 page)
11 March 2015Termination of appointment of Angela Joan Harris as a director on 1 March 2015 (1 page)
11 March 2015Appointment of Mr Jeffrey Peter Harris as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Mr Jeffrey Peter Harris as a director on 1 March 2015 (2 pages)
11 March 2015Termination of appointment of Angela Joan Harris as a director on 1 March 2015 (1 page)
11 March 2015Appointment of Mr Jeffrey Peter Harris as a director on 1 March 2015 (2 pages)
11 March 2015Termination of appointment of Angela Joan Harris as a director on 1 March 2015 (1 page)
25 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2014Termination of appointment of Jeffrey Harris as a director (1 page)
9 January 2014Termination of appointment of Jeffrey Harris as a director (1 page)
9 January 2014Appointment of Miss Angela Joan Harris as a director (2 pages)
9 January 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
9 January 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
9 January 2014Appointment of Miss Angela Joan Harris as a director (2 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)