Background WavePink WaveYellow Wave

INCUTO LIMITED (10228476)

INCUTO LIMITED (10228476) is an active UK company. incorporated on 13 June 2016. with registered office in Ilkley. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. INCUTO LIMITED has been registered for 9 years. Current directors include NEASHAM, John Gilbert, RABBITT, Andrew John.

Company Number
10228476
Status
active
Type
ltd
Incorporated
13 June 2016
Age
9 years
Address
Unit 3 Holiday House, Ilkley, LS29 8PB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NEASHAM, John Gilbert, RABBITT, Andrew John
SIC Codes
62012, 64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCUTO LIMITED

INCUTO LIMITED is an active company incorporated on 13 June 2016 with the registered office located in Ilkley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. INCUTO LIMITED was registered 9 years ago.(SIC: 62012, 64999, 70229)

Status

active

Active since 9 years ago

Company No

10228476

LTD Company

Age

9 Years

Incorporated 13 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

EFINITI LIMITED
From: 29 September 2016To: 16 January 2018
PERCEPTION INTELLIGENCE LIMITED
From: 13 June 2016To: 29 September 2016
Contact
Address

Unit 3 Holiday House Valley Road Ilkley, LS29 8PB,

Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jan 19
Director Left
Apr 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Feb 20
Owner Exit
Feb 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Feb 22
Director Left
Aug 22
New Owner
Jan 23
Loan Secured
Oct 23
Owner Exit
Feb 25
Funding Round
Feb 25
Loan Cleared
Mar 25
Funding Round
Apr 25
8
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NEASHAM, John Gilbert

Active
Cross Road, TadworthKT20 5ST
Born February 1970
Director
Appointed 01 Sept 2016

RABBITT, Andrew John

Active
Valley Road, IlkleyLS29 8PB
Born November 1979
Director
Appointed 13 Jun 2016

CLARKE, Patrick Alan

Resigned
Valley Road, IlkleyLS29 8PB
Born February 1965
Director
Appointed 01 Oct 2020
Resigned 23 Jun 2021

I'ANSON, Stephen Mark

Resigned
Valley Road, IlkleyLS29 8PB
Born January 1955
Director
Appointed 02 Aug 2018
Resigned 09 Aug 2022

STEELE, Emma Edith Elsie

Resigned
Valley Road, IlkleyLS29 8PB
Born February 1989
Director
Appointed 02 Aug 2018
Resigned 15 Feb 2022

WALKER, Leslie Anthony

Resigned
2 Beech Grove, Rothwell, LeedsLS26 0EF
Born December 1955
Director
Appointed 01 Sept 2016
Resigned 26 Apr 2019

Persons with significant control

4

1 Active
3 Ceased

Mr John Gilbert Neasham

Active
Cross Road, TadworthKT20 5ST
Born February 1970

Nature of Control

Significant influence or control
Notified 13 Jan 2023
4th Floor, LondonW1B 5AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 06 Feb 2020

Mr Lesley Anthony Walker

Ceased
Valley Road, IlkleyLS29 8PB
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 24 Jan 2019

Andrew Rabbitt

Ceased
Valley Road, IlkleyLS29 8PB
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 13 Jun 2016
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Resolution
4 February 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 February 2025
SH10Notice of Particulars of Variation
Memorandum Articles
3 February 2025
MAMA
Resolution
3 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Resolution
26 October 2020
RESOLUTIONSResolutions
Resolution
16 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Resolution
6 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Resolution
16 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Resolution
29 September 2016
RESOLUTIONSResolutions
Incorporation Company
13 June 2016
NEWINCIncorporation