Background WavePink WaveYellow Wave

INC. PROMOTIONS LIMITED (08524950)

INC. PROMOTIONS LIMITED (08524950) is an active UK company. incorporated on 13 May 2013. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INC. PROMOTIONS LIMITED has been registered for 12 years. Current directors include HOWARTH, Robert Andrew.

Company Number
08524950
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
184a Eaves Lane, Chorley, PR6 0AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOWARTH, Robert Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INC. PROMOTIONS LIMITED

INC. PROMOTIONS LIMITED is an active company incorporated on 13 May 2013 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INC. PROMOTIONS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08524950

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

184a Eaves Lane Chorley, PR6 0AU,

Previous Addresses

1st Floor, Blackfriars House Parsonage Manchester M3 2JA England
From: 8 November 2016To: 19 April 2023
1 North Parade Parsonage Gardens Manchester M3 2NH
From: 13 May 2013To: 8 November 2016
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jan 14
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOWARTH, Robert Andrew

Active
Eaves Lane, ChorleyPR6 0AU
Born May 1964
Director
Appointed 13 May 2013

ANDREWS, Nicholas Mark

Resigned
Middlemarch, HitchinSG5 4JJ
Born January 1964
Director
Appointed 01 Jan 2014
Resigned 14 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Mark Andrews

Ceased
Middlemarch, HitchinSG5 4JJ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2020

Mr Robert Andrew Howarth

Active
Eaves Lane, ChorleyPR6 0AU
Born May 1964

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

33

Cessation Of A Person With Significant Control
18 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2013
NEWINCIncorporation