Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCLEX NO 1 LIMITED
Company Information for

INCLEX NO 1 LIMITED

BEGBIES TRAYNOR CENTRAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
03940403
Private Limited Company
Liquidation

Company Overview

About Inclex No 1 Ltd
INCLEX NO 1 LIMITED was founded on 2000-03-06 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Inclex No 1 Limited is a Private Limited Company registered in 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
INCLEX NO 1 LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR CENTRAL LLP TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in CF10
 
Previous Names
EPITIRO GROUP LIMITED05/11/2019
EPITIRO LIMITED15/07/2011
PURPLE SUN LIMITED12/10/2005
Filing Information
Company Number 03940403
Company ID Number 03940403
Date formed 2000-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 22:58:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCLEX NO 1 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 INCLEX NO 1 LIMITED

Current Directors
Officer Role Date Appointed
ANGUS EDWARD IVESON
Company Secretary 2015-11-16
ERIC GEORGE HUTCHINSON
Director 2015-11-16
ANGUS EDWARD IVESON
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA CASINI
Director 2011-12-08 2015-11-16
RICHARD JOHN COPPOCK
Director 2013-08-06 2015-11-16
JOHN PAUL CURLEY
Director 2000-03-06 2015-11-16
NIGEL GREENWAY
Director 2013-08-06 2015-11-16
GAVIN HAYDN JOHNS
Director 2000-03-06 2015-11-16
IAIN JAMES DOUGLAS WOOD
Director 2013-09-03 2015-11-16
ARTHUR BRIAN LECK
Company Secretary 2009-01-13 2015-01-01
PAUL JOHN WATSON
Director 2013-08-06 2013-10-08
PHILIP EDWARD HOPPER
Director 2011-12-08 2013-08-06
MARK GORDON DELAP HURLEY
Director 2012-01-01 2013-08-06
DAVID PILGRIM
Director 2005-02-22 2012-01-01
NIK TUSON
Director 2007-09-01 2010-12-17
MARK ANDREW STEPHENSON
Director 2007-01-01 2009-09-21
GAVIN HAYDN JOHNS
Company Secretary 2000-03-06 2009-01-13
DAVID OGIER
Director 2003-01-20 2005-06-24
THEYDON SECRETARIES LIMITED
Nominated Secretary 2000-03-06 2000-03-06
THEYDON NOMINEES LIMITED
Nominated Director 2000-03-06 2000-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC GEORGE HUTCHINSON INCLEX NO 2 LIMITED Director 2012-09-14 CURRENT 2008-05-29 Liquidation
ERIC GEORGE HUTCHINSON GOUGH HOUSE LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
ERIC GEORGE HUTCHINSON BOWTHORPE LIMITED Director 2006-07-03 CURRENT 1999-12-22 Active
ERIC GEORGE HUTCHINSON EARLYNOW LIMITED Director 2004-11-29 CURRENT 2004-03-25 Active
ERIC GEORGE HUTCHINSON SHIPBRICK LIMITED Director 2004-11-29 CURRENT 2004-09-17 Active
ERIC GEORGE HUTCHINSON SPIRENT B.V. Director 2003-11-06 CURRENT 2003-04-23 Active
ERIC GEORGE HUTCHINSON INCLEX NO 8 LIMITED Director 2003-07-07 CURRENT 1982-04-29 Liquidation
ERIC GEORGE HUTCHINSON INCLEX NO 6 LIMITED Director 2001-08-03 CURRENT 2001-08-03 Active
ERIC GEORGE HUTCHINSON INCLEX NO 3 LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
ERIC GEORGE HUTCHINSON SPIRENT INVESTMENT LIMITED Director 2000-11-28 CURRENT 2000-11-28 Active
ERIC GEORGE HUTCHINSON SPIRENT (OVERSEAS) LIMITED Director 2000-07-10 CURRENT 2000-07-07 Active
ERIC GEORGE HUTCHINSON INCLEX NO 4 LIMITED Director 2000-07-03 CURRENT 1991-09-25 Liquidation
ERIC GEORGE HUTCHINSON H.T. ROBERTSON & CO. LIMITED Director 2000-01-01 CURRENT 1958-11-28 Active - Proposal to Strike off
ERIC GEORGE HUTCHINSON SPIRENT COMMUNICATIONS PLC Director 2000-01-01 CURRENT 1949-07-16 Active
ERIC GEORGE HUTCHINSON INCLEX NO 7 LIMITED Director 2000-01-01 CURRENT 1988-07-22 Active
ERIC GEORGE HUTCHINSON SPIRENT SYSTEMS LIMITED Director 2000-01-01 CURRENT 1991-08-16 Active
ERIC GEORGE HUTCHINSON PG DATA TECHNOLOGY LIMITED Director 2000-01-01 CURRENT 1965-04-01 Liquidation
ERIC GEORGE HUTCHINSON SPIRENT LIMITED Director 2000-01-01 CURRENT 1962-04-09 Active
ERIC GEORGE HUTCHINSON PG INTERNATIONAL LIMITED Director 2000-01-01 CURRENT 1961-03-30 Active
ERIC GEORGE HUTCHINSON CAMBRIDGE ANALYTICAL GROUP LIMITED Director 2000-01-01 CURRENT 1985-04-24 Active
ERIC GEORGE HUTCHINSON SPIRENT CAPITAL LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
ERIC GEORGE HUTCHINSON SPIRENT FINANCIAL LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
ERIC GEORGE HUTCHINSON SPIRENT HOLDINGS LIMITED Director 1997-11-01 CURRENT 1997-10-17 Active
ERIC GEORGE HUTCHINSON INCLEX NO 5 LIMITED Director 1997-10-01 CURRENT 1997-08-08 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
2024-05-06Final Gazette dissolved via compulsory strike-off
2024-02-06Voluntary liquidation. Notice of members return of final meeting
2023-11-27Voluntary liquidation Statement of receipts and payments to 2023-09-26
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-26
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM Origin One 108 High Street Crawley RH10 1BD England
2021-10-06LIQ01Voluntary liquidation declaration of solvency
2021-10-06600Appointment of a voluntary liquidator
2021-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-27
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-11-25CH01Director's details changed for Angus Edward Iveson on 2019-11-12
2020-09-30AP01DIRECTOR APPOINTED MS PAULA BELL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLAM
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Northwood Park Gatwick Road Crawley West Sussex RH10 9XN United Kingdom
2019-11-05RES15CHANGE OF COMPANY NAME 05/11/19
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04AP01DIRECTOR APPOINTED MR JONATHAN ALLAM
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE HUTCHINSON
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 3200
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-01AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-09-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 3200
2016-06-16AR0130/05/16 ANNUAL RETURN FULL LIST
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 3200
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WOOD
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WOOD
2015-12-18AP01DIRECTOR APPOINTED MR ERIC GEORGE HUTCHINSON
2015-12-18AP01DIRECTOR APPOINTED ANGUS EDWARD IVESON
2015-12-17AP03Appointment of Angus Edward Iveson as company secretary on 2015-11-16
2015-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/15 FROM 10-11 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CASINI
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENWAY
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHNS
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPOCK
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURLEY
2015-12-06TM02Termination of appointment of Gavin Haydn Johns on 2009-01-13
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039404030008
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039404030007
2015-06-17TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR LECK
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 3200
2015-05-05AR0131/03/15 FULL LIST
2014-11-04AA30/09/14 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 3200
2014-04-30AR0131/03/14 FULL LIST
2014-02-14AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-29MISCSECTION 519
2013-11-14MISCSECTION 519
2013-11-14AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-04AA01PREVSHO FROM 31/03/2014 TO 30/09/2013
2013-09-17AP01DIRECTOR APPOINTED IAIN JAMES DOUGLAS WOOD
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039404030008
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039404030007
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOPPER
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HURLEY
2013-08-15AP01DIRECTOR APPOINTED NIGEL GREENWAY
2013-08-15AP01DIRECTOR APPOINTED MR RICHARD JOHN COPPOCK
2013-08-15AP01DIRECTOR APPOINTED PAUL WATSON
2013-08-15RES12VARYING SHARE RIGHTS AND NAMES
2013-08-15RES01ADOPT ARTICLES 06/08/2013
2013-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-15SH0106/08/13 STATEMENT OF CAPITAL GBP 3200
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-08AR0131/03/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CURLEY / 20/11/2012
2013-04-03DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-30AR0131/03/12 FULL LIST
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-04AP01DIRECTOR APPOINTED MR MARK GORDON DELAP HURLEY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PILGRIM
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-16AP01DIRECTOR APPOINTED MR PHILLIP EDWARD HOPPER
2011-12-16AP01DIRECTOR APPOINTED MR ANDREA CASINI
2011-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-21RES01ALTER ARTICLES 04/05/2011
2011-09-21SH0104/05/11 STATEMENT OF CAPITAL GBP 1160.71
2011-07-15RES15CHANGE OF NAME 01/07/2011
2011-07-15CERTNMCOMPANY NAME CHANGED EPITIRO LIMITED CERTIFICATE ISSUED ON 15/07/11
2011-07-07RES15CHANGE OF NAME 01/07/2011
2011-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11AR0131/03/11 FULL LIST
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NIK TUSON
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CURLEY / 01/05/2010
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-11AR0131/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIK TUSON / 01/01/2010
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR MARK STEPHENSON
2009-05-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-20288aSECRETARY APPOINTED ARTHUR BRIAN LECK
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY GAVIN JOHNS
2009-01-19RES12VARYING SHARE RIGHTS AND NAMES
2009-01-19RES01ADOPT ARTICLES 12/01/2009
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, 9 RALEIGH WALK WATERFRONT 2000, BRIGANTINE PLACE, CARDIFF, CF10 4LN
2008-04-12363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-11363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2008-04-07288aDIRECTOR APPOINTED NIK TUSON
2008-04-07123NC INC ALREADY ADJUSTED 28/03/08
2008-04-07RES04GBP NC 1200/1280
2008-04-07RES01ADOPT ARTICLES 28/03/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07123NC INC ALREADY ADJUSTED 28/11/07
2007-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-07RES04£ NC 1000/1200 28/11/0
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INCLEX NO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-07
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against INCLEX NO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Satisfied JON CURLEY AND GAVIN JOHNS AND ANDREA CASSINI
2013-08-20 Satisfied FINANCE WALES INVESTMENTS (2) LIMITED
DEBENTURE 2012-08-09 Satisfied FINANCE WALES INVESTMENTS (3) LIMITED
DEBENTURE 2012-01-24 Satisfied HSBC BANK PLC
CHARGE OF DEPOSIT 2010-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2002-06-28 Satisfied HSBC BANK PLC
DEBENTURE 2002-06-24 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of INCLEX NO 1 LIMITED registering or being granted any patents
Domain Names

INCLEX NO 1 LIMITED owns 3 domain names.

purplesun.co.uk   purple-sun.co.uk   isp-i.co.uk  

Trademarks
We have not found any records of INCLEX NO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCLEX NO 1 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 (62020 - Information technology consultancy activities) as INCLEX NO 1 LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INCLEX NO 1 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.
Import/Export of Goods
Goods imported/exported by INCLEX NO 1 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184732990Parts and accessories of non-electronic calculators, for accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. (excl. electronic assemblies)
2015-06-0084732990Parts and accessories of non-electronic calculators, for accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. (excl. electronic assemblies)
2012-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEPITIRO GROUP LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCLEX NO 1 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 INCLEX NO 1 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.