Background WavePink WaveYellow Wave

INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED (08340041)

INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED (08340041) is an active UK company. incorporated on 21 December 2012. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED has been registered for 13 years. Current directors include HAPP, Stefan, SMITH, Merrill Brooks.

Company Number
08340041
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
Office 55 Steel House, 4300 Parkway, Fareham, PO15 7FP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAPP, Stefan, SMITH, Merrill Brooks
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED

INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08340041

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

GIFTANGO INTERNATIONAL LIMITED
From: 24 June 2013To: 31 March 2014
TAYVIN 479 LIMITED
From: 21 December 2012To: 24 June 2013
Contact
Address

Office 55 Steel House, 4300 Parkway Whiteley Fareham, PO15 7FP,

Previous Addresses

Office 55, 4300 Parkway Parkway Whiteley Fareham PO15 7FP England
From: 12 March 2024To: 10 February 2025
1600 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AH
From: 15 April 2014To: 12 March 2024
1638 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AH England
From: 20 May 2013To: 15 April 2014
Merlin Place Milton Road Cambridge CB4 0DP United Kingdom
From: 21 December 2012To: 20 May 2013
Timeline

21 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jan 20
Director Left
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HAPP, Stefan

Active
Steel House, 4300 Parkway, FarehamPO15 7FP
Born February 1964
Director
Appointed 21 May 2020

SMITH, Merrill Brooks

Active
Steel House, 4300 Parkway, FarehamPO15 7FP
Born February 1955
Director
Appointed 14 Mar 2014

BRADLEY, Adam

Resigned
Milton Road, CambridgeCB4 0DP
Born March 1973
Director
Appointed 21 Dec 2012
Resigned 17 May 2013

GRAVES, Phillip Craig

Resigned
Parkway, FarehamPO15 7AH
Born July 1950
Director
Appointed 14 Mar 2014
Resigned 01 Jun 2019

MONACO, Francesco Stefano

Resigned
Parkway, FarehamPO15 7AH
Born August 1974
Director
Appointed 14 Mar 2014
Resigned 21 May 2020

NELSEN, David

Resigned
735 Sw 20th Place, Portland97205
Born March 1975
Director
Appointed 17 May 2013
Resigned 05 Mar 2014

OSGOOD, Simon

Resigned
Parkway, FarehamPO15 7AH
Born April 1970
Director
Appointed 03 Feb 2017
Resigned 21 May 2020

PHILLIPS, Shaun David

Resigned
Parkway, FarehamPO15 7AH
Born November 1972
Director
Appointed 14 Mar 2014
Resigned 03 Feb 2017

POPE, Timothy

Resigned
Parkway, FarehamPO15 7AH
Born December 1970
Director
Appointed 14 Mar 2014
Resigned 01 Jun 2019

SHORT, John Richard

Resigned
Milton Road, CambridgeCB4 0DP
Born December 1949
Director
Appointed 21 Dec 2012
Resigned 17 May 2013

WAGER, John

Resigned
735 Sw 20th Place, Portland97205
Born September 1970
Director
Appointed 17 May 2013
Resigned 14 Mar 2014

TAYLOR VINTERS DIRECTORS LIMITED

Resigned
Milton Road, CambridgeCB4 0DP
Corporate director
Appointed 21 Dec 2012
Resigned 17 May 2013

Persons with significant control

1

Mr Merrill Brooks Smith

Active
Steel House, 4300 Parkway, FarehamPO15 7FP
Born February 1955

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

69

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Memorandum Articles
7 April 2014
MEM/ARTSMEM/ARTS
Resolution
7 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Resolution
30 May 2013
RESOLUTIONSResolutions
Resolution
22 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
22 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Incorporation Company
21 December 2012
NEWINCIncorporation