Background WavePink WaveYellow Wave

INCENTIVE FM GROUP LIMITED (06757544)

INCENTIVE FM GROUP LIMITED (06757544) is an active UK company. incorporated on 25 November 2008. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. INCENTIVE FM GROUP LIMITED has been registered for 17 years. Current directors include EVANS, Thomas Edward.

Company Number
06757544
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
EVANS, Thomas Edward
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCENTIVE FM GROUP LIMITED

INCENTIVE FM GROUP LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. INCENTIVE FM GROUP LIMITED was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

06757544

LTD Company

Age

17 Years

Incorporated 25 November 2008

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP England
From: 10 June 2022To: 22 December 2023
44 Loman Street London SE1 0EH England
From: 9 April 2021To: 10 June 2022
4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF
From: 6 November 2014To: 9 April 2021
1 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF England
From: 4 June 2014To: 6 November 2014
4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF England
From: 3 June 2014To: 4 June 2014
the Bell House Bayham Abbey Lamberhurst Kent TN3 8BG
From: 25 November 2008To: 3 June 2014
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jan 10
Funding Round
Sept 12
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Loan Secured
Sept 22
Director Left
Nov 22
Owner Exit
Jan 23
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
May 24
Capital Update
Mar 25
Funding Round
Mar 25
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 25 May 2022

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 25 May 2022

ATHEY, Martin Vivian

Resigned
Bayham Abbey, Tunbridge WellsTN3 8BG
Secretary
Appointed 25 Nov 2008
Resigned 01 Apr 2021

DUNKLEY, Paul Kevin

Resigned
Loman Street, LondonSE1 0EH
Secretary
Appointed 01 Apr 2021
Resigned 25 May 2022

PHILLIPS, Laura Anne

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born March 1967
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

POLLARD, William Thomas

Resigned
Home Court Farm, Putteridge ParkLU2 8NN
Born May 1962
Director
Appointed 28 Apr 2009
Resigned 25 May 2022

REED, Martin Victor

Resigned
Daisys Cottage, CongerstoneCV13 6NB
Born July 1968
Director
Appointed 28 Apr 2009
Resigned 30 Apr 2024

TERHOVEN, Alan Donald

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born October 1964
Director
Appointed 01 Apr 2021
Resigned 20 Jul 2022

WAUD, Jeremy Charles

Resigned
Quarry House, BletchingleyRH1 4QZ
Born November 1961
Director
Appointed 25 Nov 2008
Resigned 25 May 2022

WICKMAN, Paul Nigel

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born October 1955
Director
Appointed 27 Oct 2009
Resigned 21 Nov 2022

WRIGHT, Stephen John

Resigned
Oakdene 34 Hertford Road, WareSG12 9RX
Born February 1951
Director
Appointed 06 Jul 2009
Resigned 25 May 2022

Persons with significant control

4

1 Active
3 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Dryden Road, LoanheadEH20 9LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022
Ceased 30 Dec 2022

Mr Jeremy Charles Waud

Ceased
2 Western Way, Bury St. EdmundsIP33 3SP
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2022

Mrs Jacqueline Ellen Louise Waud

Ceased
2 Western Way, Bury St. EdmundsIP33 3SP
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Resolution
3 April 2025
RESOLUTIONSResolutions
Legacy
28 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Memorandum Articles
27 December 2024
MAMA
Resolution
27 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 May 2024
TM01Termination of Director
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Group
2 June 2020
AAMDAAMD
Accounts With Accounts Type Group
26 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Resolution
3 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Legacy
2 December 2009
MG01MG01
Statement Of Affairs
1 September 2009
SASA
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
122122
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
88(3)88(3)
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
122122
Incorporation Company
25 November 2008
NEWINCIncorporation