Background WavePink WaveYellow Wave

INCITE OUT LIMITED (05013258)

INCITE OUT LIMITED (05013258) is an active UK company. incorporated on 12 January 2004. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INCITE OUT LIMITED has been registered for 22 years. Current directors include GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas and 1 others.

Company Number
05013258
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
Unit 1 The Factory, Kingston Upon Thames, KT2 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas, WATNEY, Timothy David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCITE OUT LIMITED

INCITE OUT LIMITED is an active company incorporated on 12 January 2004 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INCITE OUT LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

05013258

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Unit 1 The Factory 2 Acre Road Kingston Upon Thames, KT2 6EF,

Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Mar 11
Funding Round
Jan 13
Loan Secured
Oct 13
Funding Round
Jan 16
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Loan Cleared
Dec 21
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WOODS, Kerry Louise

Active
2 Acre Road, Kingston Upon ThamesKT2 6EF
Secretary
Appointed 19 Jan 2015

GOUGH, Kristian

Active
Acre Road, Kingston Upon ThamesKT2 6EF
Born July 1977
Director
Appointed 12 Jan 2004

KIRKPATRICK, Seoras Alexander

Active
Unit 1, The Factory, Kingston Upon ThamesKT2 6EF
Born September 1974
Director
Appointed 01 Aug 2005

TROUSDALE, Samuel Thomas

Active
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born March 1984
Director
Appointed 30 Jun 2025

WATNEY, Timothy David

Active
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born March 1974
Director
Appointed 30 Jun 2025

D'IMPERIO, Joanne

Resigned
59 Bolton Road, ChessingtonKT9 2NY
Secretary
Appointed 12 Jan 2004
Resigned 07 Aug 2008

FROST, Allan David

Resigned
Birchwood Avenue, SidcupDA14 4JZ
Secretary
Appointed 07 Jul 2008
Resigned 19 Jan 2015

BRYANT, James Vernon

Resigned
The Old School House, HorshamRH12 3DG
Born April 1950
Director
Appointed 12 Jan 2004
Resigned 15 Sept 2010

MONTEIL, Kieran Mikhail

Resigned
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born November 1979
Director
Appointed 15 Nov 2021
Resigned 25 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Unit 1 The Factory, Kingston Upon ThamesKT2 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2021

Mr Kristian Gough

Ceased
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2021

Mr Seoras Alexander Kirkpatrick

Ceased
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Court Order
22 December 2022
OCOC
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Legacy
29 December 2021
ANNOTATIONANNOTATION
Resolution
21 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 April 2015
AAMDAAMD
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts Amended With Made Up Date
10 January 2014
AAMDAAMD
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Legacy
15 December 2011
MG01MG01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Legacy
17 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
287Change of Registered Office
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
88(2)R88(2)R
Legacy
16 September 2005
123Notice of Increase in Nominal Capital
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
7 March 2005
225Change of Accounting Reference Date
Legacy
7 February 2005
363sAnnual Return (shuttle)
Incorporation Company
12 January 2004
NEWINCIncorporation