Company NameIncloud Limited
DirectorsDavid Laurence Hughes and Jason Lee Kilvert
Company StatusActive
Company Number02797195
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Previous NameIBS Telecom Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Laurence Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(11 years after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClarendon House Clarendon Road
Manchester
M30 9AL
Director NameJason Lee Kilvert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(11 years after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House Clarendon Road
Manchester
M30 9AL
Secretary NameJason Lee Kilvert
NationalityBritish
StatusCurrent
Appointed24 March 2004(11 years after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House Clarendon Road
Manchester
M30 9AL
Director NameMr Ian Francis Whyman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBispham Hall Farm
Hall Lane, Bispham
Ormskirk
Lancashire
L40 3SB
Secretary NameBeverly Jayne Whyman
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 The Nurseries
Hesketh Bank
Lancashire
PR4 6LW
Director NameMalcom John Kilvert
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1998)
RoleSales Director
Correspondence Address2 Brotherton Drive
Salford
M3 6BH
Director NameBeverly Jayne Whyman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address2 Meadoway
Tarleton
Lancashire
PR4 6NA
Director NameHaslams (Warrington) Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams (Warrington) Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websiteincom-business-systems.co.uk
Email address[email protected]
Telephone0161 7880000
Telephone regionManchester

Location

Registered AddressC/O Slater Heelis Limited
86 Deansgate
Manchester
M3 2ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Incom Business Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

3 November 1997Delivered on: 14 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 manchester road, southport merseyside t/no: MS221730 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
25 May 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
17 October 2022Registered office address changed from 86 Deansgate Manchester M3 2ER England to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 17 October 2022 (1 page)
7 September 2022Cessation of Incom Business Systems Limited as a person with significant control on 2 September 2022 (1 page)
7 September 2022Registered office address changed from Clarendon House Clarendon Road Manchester Greater Manchester M30 9AL to 86 Deansgate Manchester M3 2ER on 7 September 2022 (1 page)
7 September 2022Notification of Jason Kilvert as a person with significant control on 2 September 2022 (2 pages)
7 September 2022Notification of David Hughes as a person with significant control on 2 September 2022 (2 pages)
23 August 2022Satisfaction of charge 1 in full (1 page)
1 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
17 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 April 2012Director's details changed for Jason Lee Kilvert on 4 April 2012 (3 pages)
13 April 2012Director's details changed for David Laurence Hughes on 4 April 2012 (3 pages)
13 April 2012Director's details changed for Jason Lee Kilvert on 4 April 2012 (3 pages)
13 April 2012Director's details changed for David Laurence Hughes on 4 April 2012 (3 pages)
13 April 2012Director's details changed for Jason Lee Kilvert on 4 April 2012 (3 pages)
13 April 2012Director's details changed for David Laurence Hughes on 4 April 2012 (3 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed ibs telecom LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed ibs telecom LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-27
(1 page)
1 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-27
(1 page)
1 July 2011Change of name notice (2 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 June 2010Registered office address changed from Incom House Waterside Trafford Park Manchester Greater Manchester M17 1WD on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from Incom House Waterside Trafford Park Manchester Greater Manchester M17 1WD on 11 June 2010 (2 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 April 2009Appointment terminate, director beverly jayne whyman logged form (1 page)
5 April 2009Appointment terminate, director beverly jayne whyman logged form (1 page)
31 March 2009Appointment terminated director beverly whyman (1 page)
31 March 2009Return made up to 08/03/09; full list of members (4 pages)
31 March 2009Return made up to 08/03/09; full list of members (4 pages)
31 March 2009Appointment terminated director beverly whyman (1 page)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 08/03/07; full list of members (3 pages)
8 May 2007Return made up to 08/03/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 08/03/06; full list of members (2 pages)
15 June 2006Return made up to 08/03/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 August 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: moore stephen chartered accts 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: moore stephen chartered accts 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 March 2003Return made up to 08/03/03; full list of members (7 pages)
27 March 2003Return made up to 08/03/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 January 2003Registered office changed on 27/01/03 from: sixth floor blackfriars house manchester lancashire M3 2NB (1 page)
27 January 2003Registered office changed on 27/01/03 from: sixth floor blackfriars house manchester lancashire M3 2NB (1 page)
27 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
16 March 2001Return made up to 08/03/01; full list of members (6 pages)
16 March 2001Return made up to 08/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 August 2000Registered office changed on 07/08/00 from: baker tilly 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page)
7 August 2000Registered office changed on 07/08/00 from: baker tilly 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page)
8 June 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2000Registered office changed on 24/01/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
24 January 2000Registered office changed on 24/01/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
11 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 08/03/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
(6 pages)
16 April 1997Return made up to 08/03/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
(6 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 April 1996Return made up to 08/03/96; no change of members (4 pages)
22 April 1996Return made up to 08/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 May 1995Return made up to 08/03/95; full list of members (6 pages)
5 May 1995Return made up to 08/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 June 1994Ad 29/04/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 June 1994Ad 29/04/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)