Background WavePink WaveYellow Wave

INCLEX NO 5 LIMITED (03417067)

INCLEX NO 5 LIMITED (03417067) is an active UK company. incorporated on 8 August 1997. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INCLEX NO 5 LIMITED has been registered for 28 years. Current directors include ROY, Paul Ian, SMITH, Gareth Brinley.

Company Number
03417067
Status
active
Type
ltd
Incorporated
8 August 1997
Age
28 years
Address
Origin One, Crawley, RH10 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROY, Paul Ian, SMITH, Gareth Brinley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLEX NO 5 LIMITED

INCLEX NO 5 LIMITED is an active company incorporated on 8 August 1997 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INCLEX NO 5 LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03417067

LTD Company

Age

28 Years

Incorporated 8 August 1997

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 11 August 2025 (8 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 COMMUNICATIONS (SW) LIMITED
From: 2 October 2000To: 5 November 2019
GLOBAL SIMULATION SYSTEMS LIMITED
From: 19 September 1997To: 2 October 2000
BROOMCO (1328) LIMITED
From: 8 August 1997To: 19 September 1997
Contact
Address

Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 8 August 1997To: 14 February 2020
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
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 Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
12
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 01 Oct 1997
Resigned 14 Nov 2000

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

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

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 08 Aug 1997
Resigned 01 Oct 1997

ALLAM, Jonathan

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

ATKINSON, Richard, Dr

Resigned
9 Brands Hill Avenue, High WycombeHP13 5PZ
Born September 1952
Director
Appointed 01 Oct 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

BOULTON, Peter George

Resigned
32 Mount Road, BrixhamTQ5 9SA
Born March 1956
Director
Appointed 20 Nov 1997
Resigned 04 Apr 2007

EARDLEY, Paul Rex

Resigned
Hedgerow, WarninglidRH17 5ST
Born September 1960
Director
Appointed 04 Apr 2007
Resigned 20 Sept 2007

FOULGER, Martin

Resigned
Brookfield, TorquayTQ2 6PH
Born August 1962
Director
Appointed 17 Mar 1998
Resigned 04 Apr 2007

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 Oct 1997
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

POTTER, Robert Bernard

Resigned
142 Green Lane, Leigh On SeaSS9 5QW
Born May 1946
Director
Appointed 01 Oct 1997
Resigned 31 Mar 2002

POTTLE, John Richard

Resigned
Dainton Farmhouse, Newton AbbotTQ12 5TZ
Born May 1965
Director
Appointed 06 Apr 2004
Resigned 04 Apr 2007

RUSSELL, Roger Francis

Resigned
11 Deans Close, TeignmouthTQ14 9RD
Born March 1941
Director
Appointed 20 Nov 1997
Resigned 31 Dec 1999

WHITING, Rachel Elizabeth

Resigned
Flintwell House, LewesBN7 3AT
Born October 1961
Director
Appointed 20 Sept 2007
Resigned 06 Sept 2016

WRIGHT, Nigel Vincent

Resigned
Amberley Ilsham Marine Drive, TorquayTQ1 2PN
Born October 1958
Director
Appointed 16 Feb 1998
Resigned 02 Jul 2001

ZEIDLER, Geoffrey Peter Louis

Resigned
Bishops Place, AlbourneBN6 9BL
Born December 1962
Director
Appointed 02 Jul 2001
Resigned 22 Jul 2005

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 08 Aug 1997
Resigned 01 Oct 1997

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 08 Aug 1997
Resigned 01 Oct 1997

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

129

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 Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
4 September 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
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
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
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination 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
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 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
2 November 2007
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
190190
Legacy
4 June 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 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
2 August 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
10 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363aAnnual Return
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
287Change of Registered Office
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2000
363aAnnual Return
Legacy
29 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
13 September 1999
288cChange of Particulars
Legacy
28 June 1999
363aAnnual Return
Legacy
11 January 1999
288cChange of Particulars
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363aAnnual Return
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288cChange of Particulars
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
88(2)R88(2)R
Legacy
30 October 1997
287Change of Registered Office
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Resolution
30 October 1997
RESOLUTIONSResolutions
Legacy
30 October 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 1997
NEWINCIncorporation