Background WavePink WaveYellow Wave

INICT LTD (11493597)

INICT LTD (11493597) is an active UK company. incorporated on 1 August 2018. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in other telecommunications activities. INICT LTD has been registered for 7 years. Current directors include HUGHES, Michael Blake, LYE, Richard Donald, O’SULLIVAN, Denis Adrian.

Company Number
11493597
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HUGHES, Michael Blake, LYE, Richard Donald, O’SULLIVAN, Denis Adrian
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INICT LTD

INICT LTD is an active company incorporated on 1 August 2018 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. INICT LTD was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11493597

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Artemis House 6-8 Greek Street Stockport, SK3 8AB,

Previous Addresses

Unit 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH England
From: 16 September 2021To: 5 October 2022
Unit 9 Elmfield Business Park Lotherton Way Garforth Leeds LS25 2JY England
From: 10 January 2020To: 16 September 2021
4 Helperthorpe Malton YO17 8TQ England
From: 19 November 2018To: 10 January 2020
4 Helperthorpe Malton YO17 8TQ England
From: 19 November 2018To: 19 November 2018
33 Cross Green Lane Halton Leeds LS15 7SA United Kingdom
From: 1 August 2018To: 19 November 2018
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Share Issue
Oct 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jun 24
1
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 01 Jul 2024

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 29 Sept 2022

LYE, Richard Donald

Active
6-8 Greek Street, StockportSK3 8AB
Born October 1978
Director
Appointed 29 Sept 2022

O’SULLIVAN, Denis Adrian

Active
6-8 Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 29 Sept 2022

BIRD, Craig Joseph

Resigned
6-8 Greek Street, StockportSK3 8AB
Born February 1982
Director
Appointed 01 Aug 2018
Resigned 02 Jun 2023

BURN, Andrew David

Resigned
Knights Close, LeedsLS15 7BS
Born January 1981
Director
Appointed 13 Nov 2018
Resigned 31 May 2024

BURN, Andrew David

Resigned
Cross Green Lane, LeedsLS15 7SA
Born January 1981
Director
Appointed 01 Aug 2018
Resigned 01 Oct 2018

HIGGINS, Ryan

Resigned
6-8 Greek Street, StockportSK3 8AB
Born August 1981
Director
Appointed 01 Aug 2018
Resigned 24 Nov 2023

JOHNSON, Lee

Resigned
6-8 Greek Street, StockportSK3 8AB
Born March 1982
Director
Appointed 01 Aug 2018
Resigned 24 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
6-8 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Sept 2022

Mr Ryan Higgins

Ceased
Cottingley Drive, LeedsLS11 0JT
Born August 1981

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 29 Sept 2022

Mr Lee Johnson

Ceased
Helperthorpe, MaltonYO17 8TQ
Born March 1982

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 29 Sept 2022

Mr Andrew Burn

Ceased
Knights Close, LeedsLS15 7BS
Born January 1981

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 29 Sept 2022

Mr Craig Bird

Ceased
Asket Drive, LeedsLS14 1HU
Born February 1982

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
20 October 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
11 October 2022
AA01Change of Accounting Reference Date
Memorandum Articles
11 October 2022
MAMA
Resolution
11 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 October 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Incorporation Company
1 August 2018
NEWINCIncorporation