Background WavePink WaveYellow Wave

INCLEX NO 3 LIMITED (04207632)

INCLEX NO 3 LIMITED (04207632) is an active UK company. incorporated on 27 April 2001. with registered office in Crawley. The company operates in the Information and Communication sector, engaged in other telecommunications activities. INCLEX NO 3 LIMITED has been registered for 24 years. Current directors include ROY, Paul Ian, SMITH, Gareth Brinley.

Company Number
04207632
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
Origin One, Crawley, RH10 1BD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ROY, Paul Ian, SMITH, Gareth Brinley
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLEX NO 3 LIMITED

INCLEX NO 3 LIMITED is an active company incorporated on 27 April 2001 with the registered office located in Crawley. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. INCLEX NO 3 LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04207632

LTD Company

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

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 (INTERNATIONAL) LIMITED
From: 24 April 2006To: 5 November 2019
SPIRENT COMMUNICATIONS LIMITED
From: 27 April 2001To: 24 April 2006
Contact
Address

Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 27 April 2001To: 14 February 2020
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 23
Director Joined
Dec 23
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
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 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

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 27 Apr 2001
Resigned 01 Mar 2006

WHITING, Rachel Elizabeth

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2001
Resigned 27 Apr 2001

ALLAM, Jonathan

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

BELL, Paula

Resigned
108 High Street, CrawleyRH10 1BD
Born September 1967
Director
Appointed 30 Sept 2020
Resigned 15 Oct 2025

HESSEY, Andrew Robert

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

HILL, David

Resigned
Derwig Cwnhiraeth, LlandysulSA44 5XR
Born September 1954
Director
Appointed 27 Apr 2001
Resigned 04 Jan 2016

HUTCHINSON, Eric George

Resigned
Hurstwood Farmhouse, Horsted KeynesRH17 7BG
Born May 1955
Director
Appointed 27 Apr 2001
Resigned 30 Jun 2019

IVESON, Angus Edward

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1974
Director
Appointed 18 Dec 2023
Resigned 01 Sept 2025

WRIGHT, Nigel Vincent

Resigned
108 High Street, CrawleyRH10 1BD
Born October 1958
Director
Appointed 04 Jan 2016
Resigned 18 Dec 2023

ZEIDLER, Geoffrey Peter Louis

Resigned
Bishops Place, AlbourneBN6 9BL
Born December 1962
Director
Appointed 27 Apr 2001
Resigned 22 Jul 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Apr 2001
Resigned 27 Apr 2001

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

108

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 Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
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
Change Person Secretary Company With Change Date
4 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
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
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
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
24 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
15 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 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
3 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
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 November 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 Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
11 August 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
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 October 2007
353353
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
190190
Legacy
4 June 2007
363aAnnual Return
Legacy
8 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Memorandum Articles
11 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 2006
CERTNMCertificate of Incorporation on Change of Name
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
6 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
363aAnnual Return
Legacy
27 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2003
AAAnnual Accounts
Legacy
19 July 2003
363aAnnual Return
Legacy
19 July 2003
288cChange of Particulars
Legacy
19 July 2003
288cChange of Particulars
Legacy
27 June 2003
88(2)R88(2)R
Legacy
3 May 2003
363sAnnual Return (shuttle)
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
18 November 2002
88(2)R88(2)R
Resolution
18 November 2002
RESOLUTIONSResolutions
Legacy
18 November 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363aAnnual Return
Legacy
13 June 2002
363aAnnual Return
Legacy
10 September 2001
288cChange of Particulars
Legacy
31 July 2001
225Change of Accounting Reference Date
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Incorporation Company
27 April 2001
NEWINCIncorporation