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

INCOMM PREPAID LIMITED

4TH FLOOR, 4 VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
06025018
Private Limited Company
Liquidation

Company Overview

About Incomm Prepaid Ltd
INCOMM PREPAID LIMITED was founded on 2006-12-11 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Incomm Prepaid Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INCOMM PREPAID LIMITED
 
Legal Registered Office
4TH FLOOR
4 VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in PO15
 
Previous Names
COINSTAR E-PAYMENT SERVICES LIMITED10/06/2010
Filing Information
Company Number 06025018
Company ID Number 06025018
Date formed 2006-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2018
Account next due 28/05/2020
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB921370549  
Last Datalog update: 2020-09-05 22:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCOMM PREPAID 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 INCOMM PREPAID LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY POPE
Company Secretary 2011-11-01
PHILLIP CRAIG GRAVES
Director 2010-05-24
SIMON OSGOOD
Director 2017-02-03
TIMOTHY POPE
Director 2011-11-01
MERRILL BROOKS SMITH
Director 2010-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN DAVID PHILLIPS
Director 2011-11-01 2017-02-03
PHILIP ANTHONY EVASON
Company Secretary 2010-05-24 2011-10-31
PHILIP ANTHONY EVASON
Director 2010-05-24 2011-10-31
MOHIT DAVAR
Director 2007-11-08 2010-05-24
ALEX A DOUMANI
Director 2006-12-11 2010-05-24
STEPHEN J VERLEYE
Director 2006-12-11 2010-05-24
ROBERT COWLING
Company Secretary 2007-11-08 2009-01-26
DONALD RAY RENCH
Company Secretary 2006-12-11 2007-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP CRAIG GRAVES VANILLA VOUCHERS LTD Director 2005-05-25 CURRENT 2004-08-05 Dissolved 2014-02-18
PHILLIP CRAIG GRAVES INCOMM EUROPE LIMITED Director 2005-03-31 CURRENT 2004-12-30 Active
SIMON OSGOOD INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED Director 2017-02-03 CURRENT 2012-12-21 Active
SIMON OSGOOD INCOMM EUROPE LIMITED Director 2017-02-03 CURRENT 2004-12-30 Active
TIMOTHY POPE INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED Director 2014-03-14 CURRENT 2012-12-21 Active
TIMOTHY POPE VANILLA VOUCHERS LTD Director 2011-11-01 CURRENT 2004-08-05 Dissolved 2014-02-18
TIMOTHY POPE RADICALL PROJECTS LIMITED Director 2011-11-01 CURRENT 2002-07-08 Dissolved 2014-02-18
TIMOTHY POPE INCOMM EUROPE LIMITED Director 2011-11-01 CURRENT 2004-12-30 Active
MERRILL BROOKS SMITH VANILLA VOUCHERS LTD Director 2005-05-25 CURRENT 2004-08-05 Dissolved 2014-02-18
MERRILL BROOKS SMITH INCOMM EUROPE LIMITED Director 2005-03-31 CURRENT 2004-12-30 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
2021-07-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM 1600 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AH
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OSGOOD
2020-06-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-22
2020-06-08600Appointment of a voluntary liquidator
2020-06-08LIQ01Voluntary liquidation declaration of solvency
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-26SH20Statement by Directors
2020-02-26SH19Statement of capital on 2020-02-26 GBP 1.00
2020-02-26CAP-SSSolvency Statement dated 24/02/20
2020-02-26RES13Resolutions passed:
  • Cancellation of the share premium account 24/02/2020
  • Resolution of reduction in issued share capital
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-03AP01DIRECTOR APPOINTED STEFAN HAPP
2019-12-03AA01Previous accounting period extended from 28/02/19 TO 28/08/19
2019-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CRAIG GRAVES
2019-10-12TM02Termination of appointment of Timothy Pope on 2019-06-01
2019-03-21AAFULL ACCOUNTS MADE UP TO 28/02/18
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 5344602
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-02-03AP01DIRECTOR APPOINTED MR SIMON OSGOOD
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID PHILLIPS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5344602
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 5344602
2015-12-21AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-27AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 5344602
2015-01-08AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY POPE on 2014-12-11
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID PHILLIPS / 11/12/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CRAIG GRAVES / 11/12/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERRILL BROOKS SMITH / 11/12/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY POPE / 11/12/2014
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/14 FROM 1638 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AH
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 5344602
2013-12-19AR0111/12/13 ANNUAL RETURN FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-01-14AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
2013-01-11AR0111/12/12 ANNUAL RETURN FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-17AP01DIRECTOR APPOINTED MR TIMOTHY POPE
2012-01-04AR0111/12/11 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-12-19AP03SECRETARY APPOINTED TIMOTHY POPE
2011-12-19AP01DIRECTOR APPOINTED SHAUN DAVID PHILLIPS
2011-12-19TM02APPOINTMENT TERMINATED, SECRETARY PHILIP EVASON
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVASON
2011-09-05AA01PREVEXT FROM 31/12/2010 TO 28/02/2011
2011-06-27AR0111/12/10 FULL LIST
2011-06-15DISS40DISS40 (DISS40(SOAD))
2011-06-14ANNOTATIONClarification
2011-04-19GAZ1FIRST GAZETTE
2011-02-23MISCSECTION 519 STATEMENT
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AP01DIRECTOR APPOINTED PHILLIP CRAIG GRAVES
2010-06-11AP01DIRECTOR APPOINTED MERRILL BROOKS SMITH
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-10RES15CHANGE OF NAME 25/05/2010
2010-06-10CERTNMCOMPANY NAME CHANGED COINSTAR E-PAYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/10
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-10AP01DIRECTOR APPOINTED MERRILL BROOKS SMITH
2010-06-10AP01DIRECTOR APPOINTED PHILLIP CRAIG GRAVES
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2010-06-08AP03SECRETARY APPOINTED PHILIP ANTHONY EVASON
2010-06-08TM02TERMINATE SEC APPOINTMENT
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VERLEYE
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DOUMANI
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHIT DAVAR
2010-06-04AP01DIRECTOR APPOINTED PHILIP ANTHONY EVASON
2010-02-26MEM/ARTSARTICLES OF ASSOCIATION
2010-02-26RES01ALTER ARTICLES 12/02/2010
2010-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-26SH0112/02/10 STATEMENT OF CAPITAL GBP 5344602
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE SUITE 2.05 LONDON E1 1LU
2010-01-15AR0111/12/09 FULL LIST
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-15AD02SAIL ADDRESS CREATED
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY ROBERT COWLING
2009-02-06363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-02-04363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS; AMEND
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 65 KINGSWAY LONDON WC2B 6TB
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-19363sRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-02-19288bSECRETARY RESIGNED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW SECRETARY APPOINTED
2006-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INCOMM PREPAID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-06-03
Resolution2020-06-03
Appointmen2020-06-03
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against INCOMM PREPAID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-11 Outstanding J P MORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT TO THE SECURED PARTIES
RENT DEPOSIT DEED 2008-03-12 Outstanding OCTAGON ASSETS LIMITED
Intangible Assets
Patents
We have not found any records of INCOMM PREPAID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCOMM PREPAID LIMITED
Trademarks
We have not found any records of INCOMM PREPAID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCOMM PREPAID 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 (82990 - Other business support service activities n.e.c.) as INCOMM PREPAID LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INCOMM PREPAID 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyINCOMM PREPAID LIMITEDEvent Date2020-06-03
 
Initiating party Event TypeResolution
Defending partyINCOMM PREPAID LIMITEDEvent Date2020-06-03
 
Initiating party Event TypeAppointmen
Defending partyINCOMM PREPAID LIMITEDEvent Date2020-06-03
Company Number: 06025018 Name of Company: INCOMM PREPAID LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members' Voluntary Liquidat…
 
Initiating party Event TypeProposal to Strike Off
Defending partyINCOMM PREPAID LIMITEDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCOMM PREPAID 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 INCOMM PREPAID 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.