Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > INCARTUS LTD
Company Information for

INCARTUS LTD

41 DRENNAN ROAD, LISBURN, CO. ANTRIM, BT27 6UR,
Company Registration Number
NI610355
Private Limited Company
Active

Company Overview

About Incartus Ltd
INCARTUS LTD was founded on 2011-12-13 and has its registered office in Lisburn. The organisation's status is listed as "Active". Incartus Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INCARTUS LTD
 
Legal Registered Office
41 DRENNAN ROAD
LISBURN
CO. ANTRIM
BT27 6UR
Other companies in BT1
 
Previous Names
INCARTUS INVESTMENTS LTD07/12/2017
INVESTCORP INVESTMENTS LTD03/12/2013
PRWC LIMITED08/08/2013
Filing Information
Company Number NI610355
Company ID Number NI610355
Date formed 2011-12-13
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB158565767  
Last Datalog update: 2024-03-06 05:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCARTUS LTD
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.
Companies with same name INCARTUS LTD
The following companies were found which have the same name as INCARTUS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCARTUS ASIA PACIFIC PTY LTD Dissolved Company formed on the 2014-05-23
INCARTUS DEVELOPMENT SOUTH EAST LTD 6-8 LORDSWOOD INDUSTRIAL ESTATE REVENGE ROAD CHATHAM KENT ME5 8UD Active Company formed on the 2013-12-11
INCARTUS DEVELOPMENTS LTD 41 DRENNAN ROAD LISBURN CO. ANTRIM BT27 6UR Active Company formed on the 2013-09-24
INCARTUS INVESTMENTS (UK) LTD 2-6 LABURNUM STREET BELFAST CO. ANTRIM BT5 5BD Active - Proposal to Strike off Company formed on the 2013-09-24
INCARTUS INVESTMENTS, LLC Delaware Unknown

Company Officers of INCARTUS LTD

Current Directors
Officer Role Date Appointed
NATALIE ELIZABETH WALKER
Company Secretary 2014-03-24
PAUL COBB
Director 2017-02-16
STEPHEN MICHAEL HARVEY
Director 2013-09-08
TROY LYNN TEAGUE
Director 2013-09-08
NATALIE ELIZABETH WALKER
Director 2017-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
EOIN MICHEAL MORGAN
Director 2016-11-17 2017-12-08
DEREK ASHLEY DIXON
Director 2015-09-04 2017-07-26
MARK ALEXANDER O'DORNAN
Director 2014-05-01 2015-09-04
JEFFREY DARREN HUDSON
Director 2014-04-23 2014-12-03
PAUL CRAWFORD
Company Secretary 2011-12-13 2013-09-10
PAUL ROBERT WILLIAM CRAWFORD
Director 2011-12-13 2013-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL COBB GOLIAD SECURED HOLDINGS LTD Director 2017-08-14 CURRENT 2017-08-14 Active
PAUL COBB GOLIAD PROPERTY LTD Director 2017-07-27 CURRENT 2017-07-27 Active
PAUL COBB GOLIAD HOLDINGS LTD Director 2017-07-27 CURRENT 2017-07-27 Active
PAUL COBB NINETY ONE RECRUITMENT SOLUTIONS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
PAUL COBB RESOLUTE INVESTMENTS LIMITED Director 2017-04-03 CURRENT 2004-07-01 Active
PAUL COBB TYMBOGEN LIMITED Director 2017-03-16 CURRENT 2013-09-02 Liquidation
PAUL COBB GOLIAD LTD Director 2017-03-16 CURRENT 2017-01-18 Liquidation
PAUL COBB C65 LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
PAUL COBB INSIGHT TRUSTEES LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
PAUL COBB AFM ADMINISTRATORS LTD Director 2014-08-20 CURRENT 2013-08-02 Active
PAUL COBB HAMILTON BERKELEY ASSET MANAGEMENT LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2015-07-14
PAUL COBB BUCKET THE TREND LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2015-05-12
PAUL COBB MINTERS OF DEAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
PAUL COBB HAM ENGINEERING LTD Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2015-09-22
PAUL COBB BOND TRUSTEES AND NOMINEES LIMITED Director 2011-11-18 CURRENT 1996-09-04 Active
PAUL COBB MICHAEL BROCK HOLDINGS LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2016-09-20
PAUL COBB MMP LIMITED Director 2009-10-01 CURRENT 2003-12-03 Active
PAUL COBB SHARP END LIMITED Director 2007-08-05 CURRENT 1997-07-28 Active - Proposal to Strike off
PAUL COBB MICHAEL MARTIN PARTNERSHIP LIMITED Director 2007-04-27 CURRENT 1996-03-04 Active - Proposal to Strike off
STEPHEN MICHAEL HARVEY INCARTUS DEVELOPMENTS LTD Director 2015-09-04 CURRENT 2013-09-24 Active
STEPHEN MICHAEL HARVEY INCARTUS INVESTMENTS (UK) LTD Director 2013-09-24 CURRENT 2013-09-24 Active - Proposal to Strike off
TROY LYNN TEAGUE GOLIAD PROPERTY LTD Director 2017-07-27 CURRENT 2017-07-27 Active
TROY LYNN TEAGUE GOLIAD HOLDINGS LTD Director 2017-07-27 CURRENT 2017-07-27 Active
NATALIE ELIZABETH WALKER BOARDMILLS EQUESTRIAN LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off

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
2024-05-21REGISTRATION OF A CHARGE / CHARGE CODE NI6103550004
2024-05-16REGISTRATION OF A CHARGE / CHARGE CODE NI6103550003
2024-05-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6103550001
2024-03-05CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2024-02-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PAUL COBB
2023-03-13CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-01-22AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6103550002
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 2-6 Laburnum Street Belfast Co. Antrim BT5 5BD Northern Ireland
2019-09-26AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AA01Previous accounting period extended from 23/12/18 TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-09-19AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-01-05AP01DIRECTOR APPOINTED MISS NATALIE ELIZABETH WALKER
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MICHEAL MORGAN
2017-12-07RES15CHANGE OF COMPANY NAME 07/12/17
2017-12-07CERTNMCOMPANY NAME CHANGED INCARTUS INVESTMENTS LTD CERTIFICATE ISSUED ON 07/12/17
2017-11-20MR05
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ASHLEY DIXON
2017-06-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI6103550001
2017-06-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI6103550001
2017-06-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI6103550001
2017-06-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI6103550001
2017-06-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI6103550001
2017-06-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI6103550001
2017-06-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI6103550001
2017-04-29MR05
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Unit Ci 1st Floor 1 Lanyon Quay Belfast Antrim BT1 3LG
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-16SH0115/02/17 STATEMENT OF CAPITAL GBP 200
2017-02-16AP01DIRECTOR APPOINTED MR PAUL COBB
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY LYNN TEAGUE / 01/11/2015
2017-02-03AA30/12/16 TOTAL EXEMPTION SMALL
2016-12-20AA30/12/15 TOTAL EXEMPTION FULL
2016-11-17AP01DIRECTOR APPOINTED MR EOIN MICHEAL MORGAN
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HARVEY / 01/09/2016
2016-09-28AA01PREVSHO FROM 31/12/2015 TO 23/12/2015
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6103550001
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 101
2016-02-17AR0113/12/15 FULL LIST
2016-02-17SH0105/09/15 STATEMENT OF CAPITAL GBP 101
2015-09-16TM01TERMINATE DIR APPOINTMENT
2015-09-10AP01DIRECTOR APPOINTED MR DEREK ASHLEY DIXON
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'DORNAN
2015-08-06AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0113/12/14 FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUDSON
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-01AP01DIRECTOR APPOINTED MR MARK ALEXANDER O'DORNAN
2014-04-25AP01DIRECTOR APPOINTED MR JEFFREY HUDSON
2014-04-25AP03SECRETARY APPOINTED MISS NATALIE ELIZABETH WALKER
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2000100
2014-01-17AR0113/12/13 FULL LIST
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL CRAWFORD
2013-12-03RES15CHANGE OF NAME 28/11/2013
2013-12-03CERTNMCOMPANY NAME CHANGED INVESTCORP INVESTMENTS LTD CERTIFICATE ISSUED ON 03/12/13
2013-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-19AP01DIRECTOR APPOINTED STEPHEN MICHAEL HARVEY
2013-09-19AP01DIRECTOR APPOINTED TROY LYNN TEAGUE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAWFORD
2013-08-08RES15CHANGE OF NAME 24/07/2013
2013-08-08CERTNMCOMPANY NAME CHANGED PRWC LIMITED CERTIFICATE ISSUED ON 08/08/13
2013-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-17SH0124/05/13 STATEMENT OF CAPITAL GBP 2000100
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 18 CASTLEHILL FARM BELFAST DOWN BT5 7GU NORTHERN IRELAND
2013-06-03RES01ADOPT ARTICLES 24/05/2013
2013-06-03RES13100 ISSUED SHARES REMAIN UNCHANGED 24/05/2013
2012-12-28AR0113/12/12 FULL LIST
2011-12-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to INCARTUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-01-25
Fines / Sanctions
No fines or sanctions have been issued against INCARTUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INCARTUS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-13 £ 902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-31

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 INCARTUS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-13 £ 1
Cash Bank In Hand 2011-12-13 £ 2,510
Current Assets 2011-12-13 £ 2,510
Shareholder Funds 2011-12-13 £ 1,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCARTUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INCARTUS LTD
Trademarks
We have not found any records of INCARTUS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCARTUS LTD. 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 (66290 - Other activities auxiliary to insurance and pension funding) as INCARTUS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INCARTUS LTD 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINCARTUS LTDEvent Date2019-01-08
In the High Court of Justice in Northern Ireland Chancery Division case number 2090 A petition to wind up the above company of 2-6 Laburnum Street, Belfast, Co. Antrim, Northern Ireland BT5 5BD presented on 8 January 2019 by CLARITY TELECOM LIMITED claiming to be a creditor will be heard at the Royal Courts of Justice, Chichester Street, Belfast BT1 3JF . Date: Thursday 21 February 2019 Time: 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours on 20 February 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCARTUS LTD 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 INCARTUS LTD 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.