Background WavePink WaveYellow Wave

INCORPORATED LONDON LIMITED (08104844)

INCORPORATED LONDON LIMITED (08104844) is an active UK company. incorporated on 14 June 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INCORPORATED LONDON LIMITED has been registered for 13 years. Current directors include LACHHAR, Karandeep, NUGENT, Gregory, SMITH, Godric William Naylor and 1 others.

Company Number
08104844
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
A G Mead Ltd 4th Floor,Fitzrovia House, London, W1T 6QW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LACHHAR, Karandeep, NUGENT, Gregory, SMITH, Godric William Naylor, SMITH, Julia Catherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCORPORATED LONDON LIMITED

INCORPORATED LONDON LIMITED is an active company incorporated on 14 June 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INCORPORATED LONDON LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08104844

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

A G Mead Ltd 4th Floor,Fitzrovia House 153-157 Cleveland Street London, W1T 6QW,

Previous Addresses

4th Floor Fitzrovia House 153-157 Cleveland Street Cleveland Street London W1T 6QW England
From: 7 March 2019To: 3 April 2019
4th Floor,Stanley Building 7 st.Pancras Square London N1C 4AG England
From: 28 September 2016To: 7 March 2019
2 John Street London WC1N 2ES
From: 24 September 2013To: 28 September 2016
Adam House 1 Fitzroy Square, London, W1T 5HE United Kingdom
From: 14 June 2012To: 24 September 2013
Timeline

8 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Jun 12
Company Founded
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Oct 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LACHHAR, Karandeep

Active
4th Floor,Fitzrovia House, LondonW1T 6QW
Born April 1977
Director
Appointed 01 Feb 2014

NUGENT, Gregory

Active
4th Floor,Fitzrovia House, LondonW1T 6QW
Born November 1973
Director
Appointed 31 Jan 2013

SMITH, Godric William Naylor

Active
4th Floor,Fitzrovia House, LondonW1T 6QW
Born March 1965
Director
Appointed 31 Jan 2013

SMITH, Julia Catherine

Active
4th Floor,Fitzrovia House, LondonW1T 6QW
Born February 1965
Director
Appointed 01 Feb 2014

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 14 Jun 2012
Resigned 14 Jun 2012

Persons with significant control

2

Mr Gregory Nugent

Active
4th Floor,Fitzrovia House, LondonW1T 6QW
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016

Mr Godric William Naylor Smith

Active
4th Floor,Fitzrovia House, LondonW1T 6QW
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Incorporation Company
14 June 2012
NEWINCIncorporation