Background WavePink WaveYellow Wave

INCLEX NO 7 LIMITED (02279804)

INCLEX NO 7 LIMITED (02279804) is an active UK company. incorporated on 22 July 1988. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INCLEX NO 7 LIMITED has been registered for 37 years. Current directors include ROY, Paul Ian, SMITH, Gareth Brinley.

Company Number
02279804
Status
active
Type
ltd
Incorporated
22 July 1988
Age
37 years
Address
Origin One, Crawley, RH10 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROY, Paul Ian, SMITH, Gareth Brinley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLEX NO 7 LIMITED

INCLEX NO 7 LIMITED is an active company incorporated on 22 July 1988 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INCLEX NO 7 LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02279804

LTD Company

Age

37 Years

Incorporated 22 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SPIRENT SYSTEMS NO 2 LIMITED
From: 29 April 2014To: 5 November 2019
PG DRIVES TECHNOLOGY LIMITED
From: 25 March 2002To: 29 April 2014
PENNY & GILES DRIVES TECHNOLOGY LIMITED
From: 22 July 1988To: 25 March 2002
Contact
Address

Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 22 July 1988To: 14 February 2020
Timeline

17 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ERICSON, Simon Anthony

Active
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 17 Nov 2025

ROY, Paul Ian

Active
108 High Street, CrawleyRH10 1BD
Born July 1971
Director
Appointed 17 Nov 2025

SMITH, Gareth Brinley

Active
108 High Street, CrawleyRH10 1BD
Born August 1970
Director
Appointed 17 Nov 2025

ANSCOMBE, Michael John

Resigned
78 Windmill Drive, BrightonBN1 5HJ
Secretary
Appointed 01 Mar 2006
Resigned 06 May 2009

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 28 Jul 1995
Resigned 14 Nov 2000

CONE, Michael Stanley

Resigned
15 Leigh Road, New MiltonBH25 5JY
Secretary
Appointed N/A
Resigned 01 Apr 1993

HESSEY, Andrew Robert

Resigned
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 01 Sept 2025
Resigned 17 Nov 2025

IVESON, Angus Edward

Resigned
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 27 Oct 2014
Resigned 01 Sept 2025

PRICE, Dewi Brychan John

Resigned
2 Washington Road, Haywards HeathRH16 3HQ
Secretary
Appointed 01 Apr 1993
Resigned 28 Jul 1995

THOMAS, Luke

Resigned
15 Brook Road, Thornton HeathCR7 7RD
Secretary
Appointed 14 Nov 2000
Resigned 01 Mar 2006

WHITING, Rachel Elizabeth

Resigned
Flintwell House, LewesBN7 3AT
Secretary
Appointed 06 May 2009
Resigned 27 Oct 2014

ALLAM, Jonathan

Resigned
108 High Street, CrawleyRH10 1BD
Born August 1968
Director
Appointed 30 Jun 2019
Resigned 30 Sept 2020

ANNESLEY, Robert Lawson

Resigned
21 Harewood Avenue, BournemouthBH7 6NJ
Born December 1939
Director
Appointed N/A
Resigned 12 Jun 1994

ATKINSON, Richard, Dr

Resigned
9 Brands Hill Avenue, High WycombeHP13 5PZ
Born September 1952
Director
Appointed 01 May 1997
Resigned 30 Nov 2001

BELL, Paula

Resigned
108 High Street, CrawleyRH10 1BD
Born January 1967
Director
Appointed 06 Sept 2016
Resigned 15 Oct 2025

BLACKMORE, Richard William

Resigned
9 Claylake Drive, VerwoodBH31 6EN
Born April 1945
Director
Appointed N/A
Resigned 20 Mar 2003

CAMP, John Thomas

Resigned
2955 Miguel, Riverside
Born November 1936
Director
Appointed 01 Mar 1993
Resigned 01 May 1996

CHENHALL, Richard Haley

Resigned
5 Travellers End, WinchesterSO22 5JZ
Born April 1953
Director
Appointed 01 Mar 1994
Resigned 01 Nov 2012

CRANE, Jolyon Michael

Resigned
3 Chestnut Avenue, BournemouthBH6 3SP
Born December 1952
Director
Appointed N/A
Resigned 01 Nov 2012

FREELAND, Roy Alan

Resigned
Smallwood, WinchesterSO21 2BZ
Born May 1948
Director
Appointed 03 Jan 1994
Resigned 31 Dec 1996

HESSEY, Andrew Robert

Resigned
108 High Street, CrawleyRH10 1BD
Born October 1972
Director
Appointed 01 Sept 2025
Resigned 17 Nov 2025

HUTCHINSON, Eric George

Resigned
Hurstwood Farmhouse, Horsted KeynesRH17 7BG
Born May 1955
Director
Appointed 01 Jan 2000
Resigned 30 Jun 2019

IVESON, Angus Edward

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1974
Director
Appointed 30 Sept 2020
Resigned 01 Sept 2025

SMITH, Alan John

Resigned
Hibiscus, FerndownBH22 0JL
Born November 1951
Director
Appointed 10 Apr 1997
Resigned 01 Nov 2012

WENDELN, Kenneth Eugene Anthony

Resigned
3515 Sedgemoor Circle, UsaFOREIGN
Born February 1945
Director
Appointed 01 May 1997
Resigned 31 Jul 2000

WHITING, Rachel Elizabeth

Resigned
Novington Lane, LewesBN7 3AT
Born October 1961
Director
Appointed 05 Sept 2012
Resigned 06 Sept 2016

WILLS, Roger Wylie

Resigned
19 Hillside Drive, ChristchurchBH23 2RS
Born December 1937
Director
Appointed N/A
Resigned 04 Dec 1992

Persons with significant control

1

Northwood Park, Gatwick Road, CrawleyRH10 9XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Resolution
5 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
26 October 2007
353353
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
190190
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Legacy
28 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363aAnnual Return
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
26 July 2001
363aAnnual Return
Legacy
26 July 2001
288cChange of Particulars
Legacy
26 July 2001
288cChange of Particulars
Legacy
16 July 2001
353353
Legacy
3 July 2001
287Change of Registered Office
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288cChange of Particulars
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 July 2000
363aAnnual Return
Legacy
28 July 2000
190190
Legacy
29 June 2000
287Change of Registered Office
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363aAnnual Return
Legacy
5 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
17 July 1997
363aAnnual Return
Legacy
17 July 1997
288cChange of Particulars
Legacy
17 July 1997
288cChange of Particulars
Legacy
17 July 1997
288cChange of Particulars
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
29 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
22 June 1994
363x363x
Legacy
22 March 1994
288288
Legacy
16 March 1994
288288
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
27 June 1993
363x363x
Legacy
25 June 1993
288288
Legacy
4 April 1993
287Change of Registered Office
Legacy
5 March 1993
288288
Legacy
8 January 1993
288288
Legacy
28 October 1992
225(1)225(1)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363b363b
Legacy
1 May 1992
288288
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
22 November 1988
288288
Legacy
11 October 1988
224224
Incorporation Company
22 July 1988
NEWINCIncorporation