Background WavePink WaveYellow Wave

INCEPTION LIFE UK LIMITED (08208218)

INCEPTION LIFE UK LIMITED (08208218) is an active UK company. incorporated on 10 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INCEPTION LIFE UK LIMITED has been registered for 13 years. Current directors include BREIDT, Oliver Josef.

Company Number
08208218
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
Fourth Floor, Burlington Building, London, W1B 4BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREIDT, Oliver Josef
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCEPTION LIFE UK LIMITED

INCEPTION LIFE UK LIMITED is an active company incorporated on 10 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INCEPTION LIFE UK LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08208218

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 September 2025 (8 months ago)
Submitted on 24 September 2025 (8 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

AVITRIS LIMITED
From: 10 September 2012To: 16 December 2022
Contact
Address

Fourth Floor, Burlington Building 19 Heddon Street London, W1B 4BG,

Previous Addresses

White Hart House High Street Limpsfield Oxted RH8 0DT England
From: 10 September 2019To: 22 September 2022
Flat 2, 33 Cranbourn Street London WC2H 7AD
From: 5 October 2015To: 10 September 2019
White Hart House High Street Limpsfield Oxted Surrey RH8 0DT
From: 10 September 2012To: 5 October 2015
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Jan 22
Loan Cleared
Nov 22
Loan Secured
Aug 23
Loan Secured
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BREIDT, Oliver Josef

Active
19 Heddon Street, LondonW1B 4BG
Born September 1971
Director
Appointed 31 Jul 2014

DE-WARRENNE WALLER, John

Resigned
High Street, OxtedRH8 0DT
Born January 1956
Director
Appointed 10 Sept 2012
Resigned 31 Jul 2014

Persons with significant control

1

Mr Oliver Josef Bredit

Active
19 Heddon Street, LondonW1B 4BG
Born September 1971

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

49

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Certificate Change Of Name Company
16 December 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Incorporation Company
10 September 2012
NEWINCIncorporation