Background WavePink WaveYellow Wave

INCLUTECH LTD (NI641058)

INCLUTECH LTD (NI641058) is an active UK company. incorporated on 26 September 2016. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other information technology service activities. INCLUTECH LTD has been registered for 9 years. Current directors include BRUNDLE, Timothy John, Director, HUME, Leslie, HUME, Rebecca Amy.

Company Number
NI641058
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
The Mount Business Centre, Belfast, BT6 8DD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRUNDLE, Timothy John, Director, HUME, Leslie, HUME, Rebecca Amy
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUTECH LTD

INCLUTECH LTD is an active company incorporated on 26 September 2016 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INCLUTECH LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

NI641058

LTD Company

Age

9 Years

Incorporated 26 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 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

TAPSOS LTD
From: 24 October 2016To: 15 March 2017
E(PLUS)PRESS LTD
From: 26 September 2016To: 24 October 2016
Contact
Address

The Mount Business Centre Woodstock Link Belfast, BT6 8DD,

Previous Addresses

121-125 Royal Avenue Belfast Co Antrim BT1 1FF Northern Ireland
From: 26 September 2016To: 20 December 2021
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Aug 22
Share Issue
Jun 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Joined
Apr 25
Funding Round
Apr 25
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRUNDLE, Timothy John, Director

Active
York Street, BelfastBT15 1ED
Born November 1972
Director
Appointed 31 Mar 2025

HUME, Leslie

Active
Woodstock Link, BelfastBT6 8DD
Born May 1963
Director
Appointed 26 Sept 2016

HUME, Rebecca Amy

Active
Woodstock Link, BelfastBT6 8DD
Born May 1990
Director
Appointed 26 Sept 2016

Persons with significant control

1

Miss Rebecca Amy Hume

Active
Woodstock Link, BelfastBT6 8DD
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Resolution
15 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Memorandum Articles
24 April 2025
MAMA
Resolution
24 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 June 2023
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Certificate Change Of Name Company
15 March 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2017
CONNOTConfirmation Statement Notification
Resolution
2 November 2016
RESOLUTIONSResolutions
Resolution
24 October 2016
RESOLUTIONSResolutions
Incorporation Company
26 September 2016
NEWINCIncorporation