Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCOMEGAIN LIMITED
Company Information for

INCOMEGAIN LIMITED

C/O HERITAGE CAPITAL MANAGEMENT LTD 6TH FLOOR BROADWAY HOUSE, TOTHILL STREET, LONDON, SW1H 9NQ,
Company Registration Number
02595309
Private Limited Company
Active

Company Overview

About Incomegain Ltd
INCOMEGAIN LIMITED was founded on 1991-03-26 and has its registered office in London. The organisation's status is listed as "Active". Incomegain Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INCOMEGAIN LIMITED
 
Legal Registered Office
C/O HERITAGE CAPITAL MANAGEMENT LTD 6TH FLOOR BROADWAY HOUSE
TOTHILL STREET
LONDON
SW1H 9NQ
Other companies in EC1N
 
Filing Information
Company Number 02595309
Company ID Number 02595309
Date formed 1991-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCOMEGAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INCOMEGAIN LIMITED

Current Directors
Officer Role Date Appointed
MARK GLYN HARDY
Company Secretary 2002-12-10
GRAEME DAVID OLSEN
Director 2017-06-05
GARY ANDREW WEBBER
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY COLIN FIELD
Director 1991-04-30 2017-12-05
MARK GLYN HARDY
Director 2002-02-27 2017-12-05
LESLIE JAFFIR RUMJAHN
Director 1991-04-30 2017-12-05
JAMES EDWARD ANTHONY STATHAM
Director 1996-12-03 2017-12-05
ANTHONY CHARLES ELLIS
Director 1992-03-26 2017-06-05
DAVID EDWARD PETER ALBERT
Director 1991-04-30 2016-06-05
BRIAN HOWARD HORD
Director 1991-04-30 2014-04-22
BURY COMPANY SERVICES LIMITED
Company Secretary 1998-01-13 2002-12-10
AMANDA LUCY BLACKMORE
Director 1991-12-11 2002-02-27
ANTHONY WALTER SCOTT-HARDEN
Director 1991-06-26 2001-06-20
MARK GLYN HARDY
Company Secretary 1992-03-26 1998-01-13
NIGEL RAYMOND GORDON
Director 1991-04-15 1991-04-30
MARK GLYN HARDY
Director 1991-04-15 1991-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-26 1991-04-15
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-26 1991-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GLYN HARDY STRIVESIGN LIMITED Company Secretary 2002-12-10 CURRENT 1992-08-21 Active
MARK GLYN HARDY GOODWEIGHT LIMITED Company Secretary 2002-12-10 CURRENT 1991-03-26 Active
MARK GLYN HARDY SAKER ASSET MANAGERS LIMITED Company Secretary 1992-10-16 CURRENT 1989-10-16 Active - Proposal to Strike off
GRAEME DAVID OLSEN STRIVESIGN LIMITED Director 2017-06-05 CURRENT 1992-08-21 Active
GRAEME DAVID OLSEN GOODWEIGHT LIMITED Director 2017-06-05 CURRENT 1991-03-26 Active
GRAEME DAVID OLSEN R.T.WATERS LIMITED Director 2014-03-31 CURRENT 1960-08-09 Active
GRAEME DAVID OLSEN CARLTON ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 1986-11-17 Active
GRAEME DAVID OLSEN NAMECO (NO. 11) LIMITED Director 2009-09-08 CURRENT 1997-09-09 Active
GRAEME DAVID OLSEN KH LAND LIMITED Director 2009-03-06 CURRENT 2005-11-22 Active
GRAEME DAVID OLSEN PROTECTASEAL LIMITED Director 2007-05-11 CURRENT 1994-03-17 Active
GRAEME DAVID OLSEN HATCHAM HOLDINGS LIMITED Director 2005-11-24 CURRENT 2005-08-01 Dissolved 2015-02-06
GRAEME DAVID OLSEN EPSOM WEBWORKS LIMITED Director 2000-02-23 CURRENT 1999-05-28 Active
GRAEME DAVID OLSEN HERITAGE CAPITAL MANAGEMENT LIMITED Director 1996-06-17 CURRENT 1979-07-09 Active
GARY ANDREW WEBBER STRIVESIGN LIMITED Director 2017-11-22 CURRENT 1992-08-21 Active
GARY ANDREW WEBBER GOODWEIGHT LIMITED Director 2017-11-22 CURRENT 1991-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-06-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-05-19Change of details for Goodweight Limited as a person with significant control on 2016-04-06
2023-05-02CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-11-08AP01DIRECTOR APPOINTED MRS SARA JANE OLSEN
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW WEBBER
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-02-19AD04Register(s) moved to registered office address C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London SW1H 9NQ
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM C/O Heritage Capital Management Ltd Broadway House London SW1H 0BT England
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH
2020-10-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-04-10AD03Registers moved to registered inspection location of Broadway House Tothill Street London SW1H 9NQ
2019-04-09AD02Register inspection address changed to Broadway House Tothill Street London SW1H 9NQ
2019-04-09TM02Termination of appointment of Mark Glyn Hardy on 2019-04-09
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STATHAM
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RUMJAHN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARDY
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FIELD
2017-11-22CH01Director's details changed for Mr Gary Andrew Webster on 2017-11-22
2017-11-22AP01DIRECTOR APPOINTED MR GARY ANDREW WEBSTER
2017-09-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23TM01Termination of appointment of a director
2017-06-22AP01DIRECTOR APPOINTED MR GRAEME DAVID OLSEN
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIS
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERT
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 450000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-07-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 450000
2016-04-01AR0126/03/16 ANNUAL RETURN FULL LIST
2015-07-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 450000
2015-03-28AR0126/03/15 ANNUAL RETURN FULL LIST
2014-11-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HORD
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 450000
2014-04-07AR0126/03/14 ANNUAL RETURN FULL LIST
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM 39 C/O Gorman Darby & Co Ltd Hatton Garden London EC1N 8EH England
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 74 Chancery Lane London WC2A 1AD
2013-08-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-03AR0126/03/13 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-19AR0126/03/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-11AR0126/03/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-30AR0126/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ELLIS / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD PETER ALBERT / 30/03/2010
2009-12-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-13363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE RUMJAHN / 01/02/2008
2007-09-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-03363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-12AUDAUDITOR'S RESIGNATION
2006-04-24363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-08363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-29288bSECRETARY RESIGNED
2003-04-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-01-07288aNEW SECRETARY APPOINTED
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB
2002-08-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-16288cDIRECTOR'S PARTICULARS CHANGED
2002-04-19288cDIRECTOR'S PARTICULARS CHANGED
2002-03-29363(288)DIRECTOR RESIGNED
2002-03-29363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2001-08-29AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-19363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-09-21288cDIRECTOR'S PARTICULARS CHANGED
2000-09-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-27363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-07363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-01-22288bSECRETARY RESIGNED
1998-01-22288aNEW SECRETARY APPOINTED
1998-01-22287REGISTERED OFFICE CHANGED ON 22/01/98 FROM: C/O PETER SEATON & CO 118/119 NEWGATE STREET LONDON EC1A 7AE
1998-01-20AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-21363sRETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1997-02-26288aNEW DIRECTOR APPOINTED
1996-12-04SRES01ALTER MEM AND ARTS 28/11/96
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-24363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1995-10-26287REGISTERED OFFICE CHANGED ON 26/10/95 FROM: MARCOL HOUSE, 293, REGENT STREET, LONDON. W1R 7PD.
1995-08-14AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INCOMEGAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCOMEGAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCOMEGAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCOMEGAIN LIMITED

Intangible Assets
Patents
We have not found any records of INCOMEGAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCOMEGAIN LIMITED
Trademarks
We have not found any records of INCOMEGAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCOMEGAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INCOMEGAIN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INCOMEGAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCOMEGAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCOMEGAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.