Background WavePink WaveYellow Wave

INCAFIELD LIMITED (04335286)

INCAFIELD LIMITED (04335286) is an active UK company. incorporated on 6 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INCAFIELD LIMITED has been registered for 24 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck.

Company Number
04335286
Status
active
Type
ltd
Incorporated
6 December 2001
Age
24 years
Address
14th Floor, 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCAFIELD LIMITED

INCAFIELD LIMITED is an active company incorporated on 6 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INCAFIELD LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04335286

LTD Company

Age

24 Years

Incorporated 6 December 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

14th Floor, 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
From: 6 December 2001To: 12 December 2022
Timeline

28 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Sept 13
Director Joined
Jan 17
Director Left
Jan 19
Share Buyback
Jan 19
Owner Exit
Jan 19
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEAUMONT, Paul

Active
Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 08 Dec 2022

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 31 Jan 2026

CROSS, Barbara

Resigned
30 Kendal Meadow, WhitstableCT5 3PZ
Secretary
Appointed 12 Dec 2002
Resigned 24 Jun 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Dec 2001
Resigned 11 Dec 2001

CROSS, Stephen Colin

Resigned
New Dover Road, CanterburyCT1 3DN
Born November 1960
Director
Appointed 12 Dec 2002
Resigned 08 Dec 2022

MARSHALL, Richard William John

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1959
Director
Appointed 22 Dec 2016
Resigned 08 Dec 2022

NEWNS, Mathew David

Resigned
Cavendish Square, LondonW1G 0PW
Born June 1976
Director
Appointed 08 Dec 2022
Resigned 04 Oct 2024

PRICE, David Edward Reginald

Resigned
Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 08 Dec 2022
Resigned 16 Sept 2024

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

WELLS, John Roland, Doctor

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born September 1952
Director
Appointed 12 Dec 2002
Resigned 31 Jul 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Dec 2001
Resigned 11 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2022

Mr Stephen Colin Cross

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Ceased 08 Dec 2022

John Roland Wells

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Capital Cancellation Treasury Shares With Date Currency Capital Figure
22 September 2022
SH05Notice of Cancellation of Shares
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
14 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Legacy
20 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Legacy
18 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2010
AAAnnual Accounts
Legacy
18 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Medium
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
22 October 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
287Change of Registered Office
Legacy
19 August 2008
288cChange of Particulars
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
26 October 2007
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363aAnnual Return
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 October 2006
AAAnnual Accounts
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2005
AAAnnual Accounts
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 2004
AAAnnual Accounts
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
288cChange of Particulars
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
6 April 2003
363aAnnual Return
Legacy
10 January 2003
88(2)R88(2)R
Legacy
10 January 2003
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
31 December 2002
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
123Notice of Increase in Nominal Capital
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Gazette Notice Compulsary
5 November 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 December 2001
287Change of Registered Office
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Incorporation Company
6 December 2001
NEWINCIncorporation