Background WavePink WaveYellow Wave

EY INCENTIVES LIMITED (09369059)

EY INCENTIVES LIMITED (09369059) is an active UK company. incorporated on 29 December 2014. 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.. EY INCENTIVES LIMITED has been registered for 11 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
09369059
Status
active
Type
ltd
Incorporated
29 December 2014
Age
11 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EY INCENTIVES LIMITED

EY INCENTIVES LIMITED is an active company incorporated on 29 December 2014 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.. EY INCENTIVES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09369059

LTD Company

Age

11 Years

Incorporated 29 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BREAKTHROUGH FUNDING LTD
From: 29 December 2014To: 1 April 2020
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Breakthrough Innovation Hub 13 the Glenmore Centre, Moat Way Ashford Kent TN24 0TL
From: 4 January 2016To: 31 March 2020
12 Havillands Place Wye Kent TN25 5GJ England
From: 29 December 2014To: 4 January 2016
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Nov 18
Loan Secured
Nov 18
Loan Cleared
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 20
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 19 Mar 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 15 Aug 2025

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 29 Apr 2025
Resigned 02 Mar 2026

BUFFONE, Francesco

Resigned
More London Place, LondonSE1 2AF
Born April 1964
Director
Appointed 31 Mar 2020
Resigned 15 Aug 2023

DAVIES, Brady Sinead

Resigned
More London Place, LondonSE1 2AF
Born July 1975
Director
Appointed 01 Jan 2016
Resigned 30 Nov 2023

GRIFFITHS, Stephen

Resigned
13 The Glenmore Centre,, AshfordTN24 0TL
Born July 1963
Director
Appointed 11 Apr 2016
Resigned 29 Mar 2017

HAGGIS, Christie

Resigned
13 The Glenmore Centre,, AshfordTN24 0TL
Born March 1984
Director
Appointed 01 Jan 2016
Resigned 31 Oct 2018

MARKARIAN, Naro Rouzane

Resigned
More London Place, LondonSE1 2AF
Born November 1973
Director
Appointed 31 Mar 2020
Resigned 15 Aug 2025

NELSON, David

Resigned
13 The Glenmore Centre,, AshfordTN24 0TL
Born July 1953
Director
Appointed 17 Mar 2015
Resigned 28 Feb 2017

NELSON, Susan Jane

Resigned
13 The Glenmore Centre,, AshfordTN24 0TL
Born June 1961
Director
Appointed 29 Dec 2014
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020

Mrs Susan Jane Nelson

Ceased
More London Place, LondonSE1 2AF
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

77

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Memorandum Articles
25 June 2025
MAMA
Resolution
25 June 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2024
AAAnnual Accounts
Legacy
16 April 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Memorandum Articles
11 August 2023
MAMA
Resolution
11 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 June 2020
AA01Change of Accounting Reference Date
Resolution
4 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Resolution
1 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Resolution
22 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Incorporation Company
29 December 2014
NEWINCIncorporation