Background WavePink WaveYellow Wave

INCOREZ LIMITED (02033501)

INCOREZ LIMITED (02033501) is an active UK company. incorporated on 3 July 1986. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). INCOREZ LIMITED has been registered for 39 years. Current directors include ILJADICA, Zoran, PEREZ GONZALEZ, Fernando Pedro.

Company Number
02033501
Status
active
Type
ltd
Incorporated
3 July 1986
Age
39 years
Address
Sika House, Preston, PR1 1EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
ILJADICA, Zoran, PEREZ GONZALEZ, Fernando Pedro
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCOREZ LIMITED

INCOREZ LIMITED is an active company incorporated on 3 July 1986 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). INCOREZ LIMITED was registered 39 years ago.(SIC: 20590)

Status

active

Active since 39 years ago

Company No

02033501

LTD Company

Age

39 Years

Incorporated 3 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

INDUSTRIAL COPOLYMERS LIMITED
From: 4 November 1986To: 30 March 2009
COPOLYMER ENGINEERING LIMITED
From: 3 July 1986To: 4 November 1986
Contact
Address

Sika House Miller Street Preston, PR1 1EA,

Previous Addresses

Sika House Miller Street Preston Lancahire PR1 1EA
From: 6 December 2012To: 23 December 2019
Iotech House Miller Street Preston Lancashire PR1 1EA
From: 3 July 1986To: 6 December 2012
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 20
Director Joined
Jul 20
Director Left
May 24
Director Joined
May 24
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

ILJADICA, Zoran

Active
Hr-10250 Lucko, Zagreb
Born August 1965
Director
Appointed 08 May 2024

PEREZ GONZALEZ, Fernando Pedro

Active
Zugerstrasse 50, 6340 Baar
Born July 1986
Director
Appointed 03 Feb 2026

ALDRED, Kevin Stuart

Resigned
Miller Street, PrestonPR1 1EA
Secretary
Appointed 01 Nov 2010
Resigned 27 Jan 2017

GIDDINS, John Francis Joseph

Resigned
31 Parke Road, ChorleyPR6 8QB
Secretary
Appointed 01 Jan 1996
Resigned 24 Nov 1999

GREGSON, John

Resigned
Home Farm Cottage, LeylandPR26 9HB
Secretary
Appointed 08 Nov 2000
Resigned 31 Oct 2010

SLOAN, Michael Barry

Resigned
15 Forest Way, PrestonPR2 4PR
Secretary
Appointed N/A
Resigned 30 Nov 1995

SULLIVAN, Stephen Higham

Resigned
The Coach House, BlackburnBB1 9JQ
Secretary
Appointed 25 Jan 2000
Resigned 08 Nov 2000

BLEIBLER, Alexander Werner

Resigned
Winterthur, 8406
Born December 1953
Director
Appointed 02 Mar 2009
Resigned 03 Jul 2012

CARROLL, Declan William

Resigned
Rocky Valley, Kilmacanogue
Born May 1956
Director
Appointed 02 Mar 2009
Resigned 31 May 2010

CARTER, Neil Graham

Resigned
Cornwall Way, SouthportPR8 3SG
Born November 1964
Director
Appointed 01 Oct 2008
Resigned 31 May 2010

DANIELS, Leonard John, Dr

Resigned
Pleasant View, PrestonPR5 3LU
Born July 1950
Director
Appointed N/A
Resigned 03 Jul 2012

DE MARTRES, Jean Marie Paul

Resigned
Boulevard Magenta, Versailles78000
Born May 1966
Director
Appointed 03 Jul 2012
Resigned 08 Oct 2014

GONZALEZ LUCAS, Angel Custodio

Resigned
Calle Aragoneses 17, Madrid
Born February 1960
Director
Appointed 01 Jul 2020
Resigned 08 May 2024

GORICK, Jonathan Desmond

Resigned
Simpson House, PrestonPR2 5ST
Born February 1960
Director
Appointed N/A
Resigned 27 Jan 2009

GORICK, Mark Lionel

Resigned
134 Whittingham Lane, PrestonPR3 5DD
Born March 1966
Director
Appointed N/A
Resigned 27 Oct 2000

GORICK, Michael Jeremy

Resigned
Preston Road, ChorleyPR6 7PJ
Born July 1961
Director
Appointed N/A
Resigned 27 Jan 2009

GORICK, Robert Lionel

Resigned
The Stone House, PrestonPR3 5DB
Born February 1927
Director
Appointed N/A
Resigned 27 Jan 2009

LANG, Daniel Emil

Resigned
Miller Street, PrestonPR1 1EA
Born February 1971
Director
Appointed 08 Oct 2014
Resigned 04 Dec 2025

LYNCH, Charles Edward Garven

Resigned
The Dell, ChorleyPR6 9AH
Born October 1966
Director
Appointed 01 Nov 2007
Resigned 31 May 2010

PERRIN DE BRICHAMBAUT, Hubert

Resigned
Square La Bruyere, Paris
Born February 1957
Director
Appointed 02 Mar 2009
Resigned 06 Nov 2013

SCHULER, Paul

Resigned
Miller Street, PrestonPR1 1EA
Born June 1955
Director
Appointed 06 Nov 2013
Resigned 01 Jul 2020

SLOAN, Michael Barry

Resigned
15 Forest Way, PrestonPR2 4PR
Born November 1939
Director
Appointed N/A
Resigned 30 Nov 1995

SULLIVAN, Stephen Higham

Resigned
13 Woodfold Hall, BlackburnBB2 7QA
Born September 1952
Director
Appointed 01 Dec 2003
Resigned 31 May 2010

TURNER, Gregory

Resigned
Weavers Cottage, BlackburnBB2 7EX
Born August 1948
Director
Appointed 24 Jul 2006
Resigned 31 May 2010

Persons with significant control

1

Sika Ag

Active
Zugerstrasse 50, Baar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
13 December 2009
AR01AR01
Miscellaneous
6 November 2009
MISCMISC
Accounts With Accounts Type Medium
22 May 2009
AAAnnual Accounts
Memorandum Articles
2 April 2009
MEM/ARTSMEM/ARTS
Miscellaneous
2 April 2009
MISCMISC
Legacy
1 April 2009
122122
Resolution
1 April 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
21 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
13 November 2007
288cChange of Particulars
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 November 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
288cChange of Particulars
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
26 August 2005
155(6)a155(6)a
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 February 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
2 October 2003
244244
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 March 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
4 March 2002
AAAnnual Accounts
Legacy
4 March 2002
287Change of Registered Office
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2001
122122
Legacy
4 July 2001
288cChange of Particulars
Legacy
4 July 2001
288cChange of Particulars
Accounts With Accounts Type Medium
21 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 March 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
288cChange of Particulars
Legacy
14 July 1999
288cChange of Particulars
Accounts With Accounts Type Medium
2 March 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 1997
AAAnnual Accounts
Auditors Resignation Company
29 April 1997
AUDAUD
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
7 January 1997
363aAnnual Return
Legacy
19 March 1996
288288
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363x363x
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
9 December 1993
363x363x
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
25 August 1992
287Change of Registered Office
Legacy
11 December 1991
363x363x
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Small
3 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
6 September 1989
288288
Accounts With Accounts Type Small
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
6 January 1988
PUC 5PUC 5
Legacy
6 January 1988
PUC 2PUC 2
Legacy
21 December 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Certificate Change Of Name Company
4 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1986
288288
Legacy
4 July 1986
288288
Certificate Incorporation
3 July 1986
CERTINCCertificate of Incorporation