Background WavePink WaveYellow Wave

INCOMMSEC LTD (07351167)

INCOMMSEC LTD (07351167) is an active UK company. incorporated on 19 August 2010. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INCOMMSEC LTD has been registered for 15 years. Current directors include ALEKSEEVA, Olga, HAINSWORTH, Michael Quddus.

Company Number
07351167
Status
active
Type
ltd
Incorporated
19 August 2010
Age
15 years
Address
19/21 Swan Street, West Malling, ME19 6JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALEKSEEVA, Olga, HAINSWORTH, Michael Quddus
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCOMMSEC LTD

INCOMMSEC LTD is an active company incorporated on 19 August 2010 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INCOMMSEC LTD was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07351167

LTD Company

Age

15 Years

Incorporated 19 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

19/21 Swan Street West Malling, ME19 6JU,

Previous Addresses

C/O Oxley Accountants Ltd 17 Moor Street Chepstow Gwent NP16 5DB
From: 8 October 2013To: 18 November 2016
788-790 Finchley Road London London NW11 7TJ England
From: 19 August 2010To: 8 October 2013
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Aug 11
Director Joined
Aug 11
Funding Round
Apr 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALEKSEEVA, Olga

Active
Swan Street, West MallingME19 6JU
Born December 1969
Director
Appointed 19 Aug 2010

HAINSWORTH, Michael Quddus

Active
Swan Street, West MallingME19 6JU
Born July 1968
Director
Appointed 10 Aug 2011

CENTRUM SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 19 Aug 2010
Resigned 14 Sept 2012

BROWN, David Stewart

Resigned
Finchley Road, LondonNW11 7TJ
Born July 1957
Director
Appointed 19 Aug 2010
Resigned 19 Aug 2010

Persons with significant control

2

Mr Michael Quddus Hainsworth

Active
Swan Street, West MallingME19 6JU
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mrs Olga Alekseeva

Active
Swan Street, West MallingME19 6JU
Born December 1969

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
20 August 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Incorporation Company
19 August 2010
NEWINCIncorporation