Background WavePink WaveYellow Wave

INCASTER LTD (13745298)

INCASTER LTD (13745298) is an active UK company. incorporated on 16 November 2021. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INCASTER LTD has been registered for 4 years. Current directors include HEDGECOX, Clare Ann, HEDGECOX, Michael William.

Company Number
13745298
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
Lake House 2 Port Way, Portsmouth, PO6 4TY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEDGECOX, Clare Ann, HEDGECOX, Michael William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCASTER LTD

INCASTER LTD is an active company incorporated on 16 November 2021 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INCASTER LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13745298

LTD Company

Age

4 Years

Incorporated 16 November 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Lake House 2 Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

Station House North Street Havant Hampshire PO9 1QU England
From: 6 June 2022To: 25 November 2025
Unit E5 Telford Road Bicester OX26 4LD England
From: 16 November 2021To: 6 June 2022
Timeline

3 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Jul 22
Loan Secured
Dec 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HEDGECOX, Clare Ann

Active
2 Port Way, PortsmouthPO6 4TY
Born December 1963
Director
Appointed 16 Nov 2021

HEDGECOX, Michael William

Active
2 Port Way, PortsmouthPO6 4TY
Born April 1963
Director
Appointed 16 Nov 2021

Persons with significant control

2

Mr Michael William Hedgecox

Active
2 Port Way, PortsmouthPO6 4TY
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2021

Mrs Clare Ann Hedgecox

Active
2 Port Way, PortsmouthPO6 4TY
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
14 April 2026
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
7 July 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
7 July 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
7 July 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
7 July 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
7 July 2022
MR02Statement that Part/All of Property Released
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Incorporation Company
16 November 2021
NEWINCIncorporation