Background WavePink WaveYellow Wave

INCITE SOLUTIONS LIMITED (06060472)

INCITE SOLUTIONS LIMITED (06060472) is an active UK company. incorporated on 22 January 2007. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. INCITE SOLUTIONS LIMITED has been registered for 19 years. Current directors include FURLEY, Alan, KEEYS, Geoffrey Foster, KEEYS, Henry Foster.

Company Number
06060472
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 years
Address
Unit 14 Greenway Farm Bath Road, Bristol, BS30 5RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FURLEY, Alan, KEEYS, Geoffrey Foster, KEEYS, Henry Foster
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCITE SOLUTIONS LIMITED

INCITE SOLUTIONS LIMITED is an active company incorporated on 22 January 2007 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. INCITE SOLUTIONS LIMITED was registered 19 years ago.(SIC: 78109, 78200)

Status

active

Active since 19 years ago

Company No

06060472

LTD Company

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit 14 Greenway Farm Bath Road Wick Bristol, BS30 5RL,

Previous Addresses

Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
From: 26 November 2015To: 25 May 2022
The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
From: 22 January 2007To: 26 November 2015
Timeline

11 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Dec 10
Director Left
Apr 11
Capital Reduction
Apr 11
Share Buyback
May 11
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Cleared
May 19
Loan Secured
May 19
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FURLEY, Alan

Active
Bath Road, BristolBS30 5RL
Born December 1978
Director
Appointed 03 Apr 2009

KEEYS, Geoffrey Foster

Active
Bath Road, BristolBS30 5RL
Born October 1944
Director
Appointed 22 Jan 2007

KEEYS, Henry Foster

Active
Bath Road, BristolBS30 5RL
Born April 1976
Director
Appointed 22 Jan 2007

KEEYS, Henry Foster

Resigned
90 Stackpool Road, BristolBS3 1NW
Secretary
Appointed 22 Jan 2007
Resigned 22 Jan 2007

THS ACCOUNTANTS LIMITED

Resigned
Herrick Way, CheltenhamGL51 6TQ
Corporate secretary
Appointed 22 Jan 2007
Resigned 19 Mar 2019

RANAHAN, Simon John

Resigned
Coronation Road, BristolBS3 1RF
Born August 1974
Director
Appointed 22 Jan 2007
Resigned 12 Apr 2011

Persons with significant control

1

Isl Recruitment Limited

Active
Bath Road, BristolBS30 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 January 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
5 May 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Resolution
27 April 2011
RESOLUTIONSResolutions
Resolution
27 April 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
27 April 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Legacy
23 December 2010
88(2)Return of Allotment of Shares
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
88(2)R88(2)R
Incorporation Company
22 January 2007
NEWINCIncorporation