Background WavePink WaveYellow Wave

INITIAL INCENTIVES LIMITED (02183201)

INITIAL INCENTIVES LIMITED (02183201) is an active UK company. incorporated on 26 October 1987. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INITIAL INCENTIVES LIMITED has been registered for 38 years. Current directors include CARTER, Nicholas.

Company Number
02183201
Status
active
Type
ltd
Incorporated
26 October 1987
Age
38 years
Address
Unit 16 Apex Business Centre, Dunstable, LU5 4SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CARTER, Nicholas
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INITIAL INCENTIVES LIMITED

INITIAL INCENTIVES LIMITED is an active company incorporated on 26 October 1987 with the registered office located in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INITIAL INCENTIVES LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02183201

LTD Company

Age

38 Years

Incorporated 26 October 1987

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 26 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 1 December 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

INITIAL PLASTICS LIMITED
From: 25 July 1990To: 30 June 1995
PASTWIDE LIMITED
From: 26 October 1987To: 25 July 1990
Contact
Address

Unit 16 Apex Business Centre Boscombe Road Dunstable, LU5 4SB,

Previous Addresses

729 Capability Green Business Park New Airport Way Luton LU1 3LU England
From: 23 January 2023To: 14 June 2024
4 Prince Albert Road London NW1 7SN United Kingdom
From: 6 February 2017To: 23 January 2023
4 Parr Road Honeypot Lane Stanmore Middlesex HA7 1QP
From: 26 October 1987To: 6 February 2017
Timeline

15 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Share Issue
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Share Buyback
Jan 18
Capital Reduction
Jan 18
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
Jan 22
Loan Secured
Aug 22
Loan Secured
Apr 24
Loan Cleared
Apr 26
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CARTER, Nicholas

Active
40 Holly Farm Close, CaddingtonLU1 4ET
Born November 1967
Director
Appointed 04 Aug 2005

CORDELL, Michael

Resigned
3 The Paddocks, BirminghamB15 1JB
Secretary
Appointed N/A
Resigned 25 Aug 1999

REUBEN, Dennis Alan

Resigned
4 Horseshoe Close, LondonNW2 7JJ
Secretary
Appointed 25 Aug 1999
Resigned 17 Apr 2001

REUBEN, James

Resigned
Hunton Close, Kings LangleyWD4 8FT
Secretary
Appointed 17 Sept 2001
Resigned 10 Mar 2020

CORDELL, Michael

Resigned
3 The Paddocks, BirminghamB15 1JB
Born January 1953
Director
Appointed N/A
Resigned 25 Aug 1999

REUBEN, Dennis Alan

Resigned
4 Horseshoe Close, LondonNW2 7JJ
Born June 1946
Director
Appointed N/A
Resigned 17 Apr 2001

REUBEN, Lee

Resigned
23 Brim Hill, LondonN2 0HD
Born March 1970
Director
Appointed 25 Aug 1999
Resigned 10 Mar 2020

REUBEN, Martin Jack

Resigned
Priory Drive, MiddlesexHA7 3HJ
Born July 1943
Director
Appointed 06 Jun 2003
Resigned 10 Mar 2020

REUBEN, Martin Jack

Resigned
Hampstede, StanmoreHA7 3HJ
Born July 1943
Director
Appointed N/A
Resigned 16 Mar 1998

WARD, Robert Ralph Frank

Resigned
Ayot Lodge, WelwynAL6 9BP
Born October 1942
Director
Appointed N/A
Resigned 25 Aug 1999

Persons with significant control

3

1 Active
2 Ceased
Apex Business Centre, DunstableLU5 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Mr Jonathan Reuben

Ceased
Nascot Wood Road, WatfordWD17 4SD
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Lee Reuben

Ceased
Brim Hill, LondonN2 0HD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

136

Mortgage Satisfy Charge Full
22 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
5 December 2003
288cChange of Particulars
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
287Change of Registered Office
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 2002
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Legacy
20 February 2002
122122
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 September 2001
AAAnnual Accounts
Legacy
23 January 2001
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Resolution
29 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
24 November 1999
123Notice of Increase in Nominal Capital
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Legacy
24 November 1999
123Notice of Increase in Nominal Capital
Legacy
2 November 1999
244244
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Certificate Change Of Name Company
29 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Legacy
7 October 1991
288288
Legacy
7 October 1991
288288
Legacy
5 August 1991
225(1)225(1)
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
363aAnnual Return
Legacy
11 June 1991
225(1)225(1)
Legacy
17 December 1990
288288
Legacy
5 December 1990
287Change of Registered Office
Certificate Change Of Name Company
26 July 1990
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
4 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 July 1990
363363
Gazette Notice Compulsary
27 March 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 May 1988
287Change of Registered Office
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Incorporation Company
26 October 1987
NEWINCIncorporation