Background WavePink WaveYellow Wave

INCIPER LIMITED (10388935)

INCIPER LIMITED (10388935) is an active UK company. incorporated on 22 September 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INCIPER LIMITED has been registered for 9 years. Current directors include GRIG, Rufus Damian Philip, HARPER, Stuart Barton, HARRINGTON, Lisa Catherine.

Company Number
10388935
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRIG, Rufus Damian Philip, HARPER, Stuart Barton, HARRINGTON, Lisa Catherine
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCIPER LIMITED

INCIPER LIMITED is an active company incorporated on 22 September 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INCIPER LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10388935

LTD Company

Age

9 Years

Incorporated 22 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

118 Pall Mall London SW1Y 5ED England
From: 24 November 2017To: 5 February 2025
2 Willow Court Long Bennington Newark NG23 5FT United Kingdom
From: 22 September 2016To: 24 November 2017
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Joined
Dec 16
Funding Round
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Feb 25
Director Left
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRIG, Rufus Damian Philip

Active
Finsbury Avenue, LondonEC2M 2PF
Born February 1969
Director
Appointed 31 Jan 2026

HARPER, Stuart Barton

Active
Finsbury Avenue, LondonEC2M 2PF
Born September 1981
Director
Appointed 30 Sept 2024

HARRINGTON, Lisa Catherine

Active
Finsbury Avenue, LondonEC2M 2PF
Born January 1972
Director
Appointed 31 Jan 2026

ANDERSON, Steven James

Resigned
Park Road, TringHP23 6BS
Born August 1960
Director
Appointed 21 Nov 2016
Resigned 30 Sept 2024

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 30 Sept 2024
Resigned 31 Jan 2026

MILLS, Alastair Richard

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born November 1972
Director
Appointed 19 Aug 2025
Resigned 17 Feb 2026

ROBERTS, Mark Daniel

Resigned
LondonEC2M 2PF
Born February 1976
Director
Appointed 22 Sept 2016
Resigned 08 May 2025

SANDERSON, David Hugh

Resigned
Pall Mall, LondonSW1Y 5ED
Born September 1974
Director
Appointed 21 Oct 2016
Resigned 08 May 2025

WAHID, Sohaib

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born March 1985
Director
Appointed 30 Sept 2024
Resigned 09 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr David Hugh Sanderson

Ceased
Pall Mall, LondonSW1Y 5ED
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 30 Sept 2024

Mr Mark Daniel Roberts

Ceased
Pall Mall, LondonSW1Y 5ED
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Resolution
25 October 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Resolution
11 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 January 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Resolution
30 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
6 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Incorporation Company
22 September 2016
NEWINCIncorporation