Background WavePink WaveYellow Wave

INCYAN LIMITED (07070932)

INCYAN LIMITED (07070932) is an active UK company. incorporated on 10 November 2009. with registered office in Bath. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INCYAN LIMITED has been registered for 16 years. Current directors include KINNEAR, Craig, WALKER, Christopher Robert.

Company Number
07070932
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
The New Church, Bath, BA1 1JR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KINNEAR, Craig, WALKER, Christopher Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCYAN LIMITED

INCYAN LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INCYAN LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

07070932

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

The New Church 10 Henry Street Bath, BA1 1JR,

Previous Addresses

Incyan 7-9 North Parade Buildings Bath BA1 1NS England
From: 9 June 2022To: 12 July 2023
64 Southwark Bridge Road London SE1 0AS
From: 10 November 2009To: 9 June 2022
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Funding Round
Jul 19
Director Joined
Jun 22
Owner Exit
May 25
Share Issue
Jan 26
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

KINNEAR, Craig

Active
10 Henry Street, BathBA1 1JR
Born February 1987
Director
Appointed 27 May 2022

WALKER, Christopher Robert

Active
10 Henry Street, BathBA1 1JR
Born October 1976
Director
Appointed 10 Nov 2009

Persons with significant control

3

1 Active
2 Ceased

Mrs Daniela Walker

Ceased
10 Henry Street, BathBA1 1JR
Born October 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Sept 2017
Ceased 21 May 2025

Mrs Daniela Walker

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born October 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 06 Apr 2017

Mr Christopher Robert Walker

Active
10 Henry Street, BathBA1 1JR
Born October 1976

Nature of Control

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

Filing History

54

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 January 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 November 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Incorporation Company
10 November 2009
NEWINCIncorporation