Background WavePink WaveYellow Wave

INCUBED LIMITED (06887492)

INCUBED LIMITED (06887492) is an active UK company. incorporated on 24 April 2009. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INCUBED LIMITED has been registered for 16 years. Current directors include BARRAS, Florence Marie Francoise, BENNETT, Nigel Anthony, TASKER, Ian James.

Company Number
06887492
Status
active
Type
ltd
Incorporated
24 April 2009
Age
16 years
Address
Suite 209a, Challenge House Sherwood Drive, Milton Keynes, MK3 6DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRAS, Florence Marie Francoise, BENNETT, Nigel Anthony, TASKER, Ian James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCUBED LIMITED

INCUBED LIMITED is an active company incorporated on 24 April 2009 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INCUBED LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06887492

LTD Company

Age

16 Years

Incorporated 24 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Suite 209a, Challenge House Sherwood Drive Bletchley Milton Keynes, MK3 6DP,

Previous Addresses

C/O Anagennao Developments Llp the Mansion (Room 20) Bletchley Park Bletchley MK3 6EB United Kingdom
From: 22 May 2016To: 7 May 2021
2nd Floor, 54 Hatton Garden London EC1N 8HN
From: 24 April 2009To: 22 May 2016
Timeline

4 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 11
Director Joined
Jan 11
New Owner
May 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

TASKER, Ian James

Active
Sherwood Drive, Milton KeynesMK3 6DP
Secretary
Appointed 24 Apr 2009

BARRAS, Florence Marie Francoise

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born June 1964
Director
Appointed 25 Apr 2010

BENNETT, Nigel Anthony

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born October 1961
Director
Appointed 24 Apr 2009

TASKER, Ian James

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born May 1967
Director
Appointed 25 Apr 2010

Persons with significant control

2

Mr Nigel Anthony Bennett

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016

Anagennao Investments Llp

Active
3 Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 November 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Incorporation Company
24 April 2009
NEWINCIncorporation