Background WavePink WaveYellow Wave

INCOM BUSINESS SYSTEMS LIMITED (02437211)

INCOM BUSINESS SYSTEMS LIMITED (02437211) is an active UK company. incorporated on 27 October 1989. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in other telecommunications activities. INCOM BUSINESS SYSTEMS LIMITED has been registered for 36 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
02437211
Status
active
Type
ltd
Incorporated
27 October 1989
Age
36 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCOM BUSINESS SYSTEMS LIMITED

INCOM BUSINESS SYSTEMS LIMITED is an active company incorporated on 27 October 1989 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. INCOM BUSINESS SYSTEMS LIMITED was registered 36 years ago.(SIC: 61900)

Status

active

Active since 36 years ago

Company No

02437211

LTD Company

Age

36 Years

Incorporated 27 October 1989

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SWITCHTRANS LIMITED
From: 27 October 1989To: 12 December 1989
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

Clarendon House Clarendon Road Manchester Greater Manchester M30 9AL
From: 11 June 2010To: 12 September 2022
Incom House Waterside Trafford Park Manchester Lancashire M17 1WD
From: 27 October 1989To: 11 June 2010
Timeline

30 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Aug 14
Loan Secured
May 20
Loan Cleared
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Sept 22
Loan Secured
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Loan Secured
Nov 24
Owner Exit
Jan 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 28 Jun 2024

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 21 Mar 2023

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 28 Jun 2024

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 28 Jun 2024

BROUDE, Peter

Resigned
104 Scholes Lane, PrestwichM25 0AU
Secretary
Appointed N/A
Resigned 31 Mar 1994

KILVERT, Jason Lee

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Secretary
Appointed 16 Mar 2004
Resigned 02 Sept 2022

WHYMAN, Beverly Jayne

Resigned
9 The Nurseries, Hesketh BankPR4 6LW
Secretary
Appointed 16 Jun 1993
Resigned 16 Mar 2004

BARCLAY, Brian

Resigned
Badgers Rake Vale Lane, OrmskirkL40 6JH
Born May 1943
Director
Appointed N/A
Resigned 16 Jun 1993

BAYLIN, Kenneth Francis

Resigned
Clarendon Road, ManchesterM30 9AL
Born October 1946
Director
Appointed 23 Sept 2010
Resigned 31 Oct 2012

BROUDE, Peter

Resigned
104 Scholes Lane, PrestwichM25 0AU
Born October 1955
Director
Appointed 23 Nov 1992
Resigned 31 Mar 1994

COUNSELL, Grant Alan

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born October 1968
Director
Appointed 01 Apr 2011
Resigned 28 Jun 2024

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 24 Jul 2023
Resigned 28 Jun 2024

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 02 Sept 2022
Resigned 13 Apr 2023

GILBERT, Ralph

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born June 1981
Director
Appointed 02 Sept 2022
Resigned 28 Jun 2024

GOODMAN, Christopher David

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1979
Director
Appointed 02 Sept 2022
Resigned 28 Jun 2024

HARGREAVES, Ian Robert

Resigned
Clarendon House, ManchesterM30 9AL
Born May 1973
Director
Appointed 11 Aug 2014
Resigned 01 Sept 2023

HUGHES, David Laurence

Resigned
Clarendon Road, ManchesterM30 9AL
Born May 1968
Director
Appointed 09 Sept 1999
Resigned 02 Sept 2022

JUDSON, Stephen

Resigned
Clarendon Road, ManchesterM30 9AL
Born October 1979
Director
Appointed 23 Sept 2010
Resigned 31 Oct 2012

KILVERT, Jason Lee

Resigned
Clarendon Road, ManchesterM30 9AL
Born May 1974
Director
Appointed 01 Jan 2003
Resigned 02 Sept 2022

LAZARE, Robert Bernard

Resigned
Mulberry House, HaleWA15 0NH
Born March 1950
Director
Appointed N/A
Resigned 01 Mar 2004

WHYMAN, Beverly Jayne

Resigned
2 Meadoway, TarletonPR4 6NA
Born October 1967
Director
Appointed 02 Jul 1999
Resigned 04 Aug 2008

WHYMAN, Ian Francis

Resigned
Bispham Hall Farm, OrmskirkL40 3SB
Born July 1944
Director
Appointed N/A
Resigned 16 Mar 2004

WHYMAN, Margaret

Resigned
Bispham Hall, OrmskirkL40 3SB
Born May 1944
Director
Appointed 16 Jun 1993
Resigned 16 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2025
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

185

Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Resolution
30 January 2023
RESOLUTIONSResolutions
Memorandum Articles
30 January 2023
MAMA
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Small
19 November 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
15 June 2004
288cChange of Particulars
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Resolution
30 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
287Change of Registered Office
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
155(6)a155(6)a
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
27 January 2003
287Change of Registered Office
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
88(3)88(3)
Legacy
19 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
7 August 2000
287Change of Registered Office
Legacy
6 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
24 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
363x363x
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
12 July 1993
287Change of Registered Office
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
225(1)225(1)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
12 January 1993
225(1)225(1)
Legacy
26 November 1992
288288
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
16 May 1991
288288
Legacy
17 May 1990
88(2)R88(2)R
Legacy
17 May 1990
288288
Legacy
17 May 1990
363363
Legacy
10 May 1990
288288
Legacy
10 May 1990
224224
Resolution
12 January 1990
RESOLUTIONSResolutions
Memorandum Articles
10 January 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
21 December 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
18 December 1989
MEM/ARTSMEM/ARTS
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
18 December 1989
287Change of Registered Office
Certificate Change Of Name Company
11 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 1989
RESOLUTIONSResolutions
Resolution
8 December 1989
RESOLUTIONSResolutions
Resolution
8 December 1989
RESOLUTIONSResolutions
Legacy
8 December 1989
123Notice of Increase in Nominal Capital
Incorporation Company
27 October 1989
NEWINCIncorporation