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

INCITE SOLUTIONS LIMITED

UNIT 14 GREENWAY FARM BATH ROAD, WICK, BRISTOL, BS30 5RL,
Company Registration Number
06060472
Private Limited Company
Active

Company Overview

About Incite Solutions Ltd
INCITE SOLUTIONS LIMITED was founded on 2007-01-22 and has its registered office in Bristol. The organisation's status is listed as "Active". Incite Solutions Limited is a Private Limited Company registered in 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
INCITE SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 14 GREENWAY FARM BATH ROAD
WICK
BRISTOL
BS30 5RL
Other companies in GL53
 
Filing Information
Company Number 06060472
Company ID Number 06060472
Date formed 2007-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB886121904  
Last Datalog update: 2024-02-06 03:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCITE SOLUTIONS 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.
Companies with same name INCITE SOLUTIONS LIMITED
The following companies were found which have the same name as INCITE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Incite Solutions llc 2301 Bidgood Dr Portsmouth VA 23703 Active Company formed on the 2015-09-04
INCITE SOLUTIONS AND SERVICES PTY. LTD. WA 6021 Strike-off action in progress Company formed on the 2016-07-05
INCITE SOLUTIONS GROUP PTY LTD WA 6164 Active Company formed on the 2014-06-10
INCITE SOLUTIONS RIVER VALLEY ROAD Singapore 238307 Dissolved Company formed on the 2008-09-11
INCITE SOLUTIONS INC Delaware Unknown
INCITE SOLUTIONS PARTNERS INCORPORATED Delaware Unknown
INCITE SOLUTIONS, L.L.C. 2045 FOUNTAIN PROFESSIONAL COURT NAVARRE FL 32566 Inactive Company formed on the 2010-10-01
INCITE SOLUTIONS PTY LTD NSW 2760 Active Company formed on the 2017-07-04
Incite Solutions PO Box 972 Sedalia CO 80135 Delinquent Company formed on the 2019-07-24
INCITE SOLUTIONS INC 13601 PRESTON RD STE 742W DALLAS TX 75240 Active Company formed on the 2022-11-08

Company Officers of INCITE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
THS ACCOUNTANTS LIMITED
Company Secretary 2007-01-22
ALAN FURLEY
Director 2009-04-03
GEOFFREY FOSTER KEEYS
Director 2007-01-22
HENRY FOSTER KEEYS
Director 2007-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN RANAHAN
Director 2007-01-22 2011-04-12
HENRY FOSTER KEEYS
Company Secretary 2007-01-22 2007-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THS ACCOUNTANTS LIMITED ABBEYDALE GLASS & GLAZING LIMITED Company Secretary 2007-06-19 CURRENT 1998-07-16 Dissolved 2014-04-30
THS ACCOUNTANTS LIMITED INTEROCEANIC INDUSTRIES LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-09 Dissolved 2016-03-01
THS ACCOUNTANTS LIMITED BLAKEMORE SERVICES LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Dissolved 2014-10-21
THS ACCOUNTANTS LIMITED RESISTANCE MEDIA LIMITED Company Secretary 2005-02-01 CURRENT 2004-12-02 Dissolved 2015-07-28
THS ACCOUNTANTS LIMITED CRYSTAL IMAGE (UK) LIMITED Company Secretary 2004-05-13 CURRENT 1992-05-26 Active
ALAN FURLEY ISL RECRUITMENT LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
GEOFFREY FOSTER KEEYS ISL RECRUITMENT LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
GEOFFREY FOSTER KEEYS RESISTANCE MEDIA LIMITED Director 2004-12-02 CURRENT 2004-12-02 Dissolved 2015-07-28
GEOFFREY FOSTER KEEYS FORD FARM COTTAGES MANAGEMENT LIMITED Director 2004-02-09 CURRENT 1985-09-12 Active
HENRY FOSTER KEEYS ISL RECRUITMENT LIMITED Director 2011-09-05 CURRENT 2011-09-05 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
2024-02-05Change of details for Isl Recruitment Limited as a person with significant control on 2024-01-19
2024-02-05CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-23Director's details changed for Mr Geoffrey Foster Keeys on 2023-01-19
2022-11-17Director's details changed for Mr Geoffrey Foster Keeys on 2022-11-17
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-20CH01Director's details changed for Mr Alan Furley on 2020-01-20
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060604720005
2019-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060604720004
2019-03-20TM02Termination of appointment of Ths Accountants Limited on 2019-03-19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-10-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 80
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-30CH04SECRETARY'S DETAILS CHNAGED FOR THS ACCOUNTANTS LIMITED on 2016-04-06
2016-05-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 80
2016-01-25AR0120/01/16 ANNUAL RETURN FULL LIST
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060604720004
2015-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 80
2015-01-28AR0120/01/15 ANNUAL RETURN FULL LIST
2014-06-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 80
2014-01-20AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0122/01/13 ANNUAL RETURN FULL LIST
2012-08-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0122/01/12 ANNUAL RETURN FULL LIST
2011-08-17AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RANAHAN
2011-04-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-27SH0627/04/11 STATEMENT OF CAPITAL GBP 80
2011-03-21AR0122/01/11 FULL LIST
2010-12-2388(2)CAPITALS NOT ROLLED UP
2010-12-23SH0103/06/10 STATEMENT OF CAPITAL GBP 100.01
2010-06-09AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FURLEY / 24/05/2010
2010-03-05AR0122/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RANAHAN / 22/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY FOSTER KEEYS / 22/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FOSTER KEEYS / 22/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FURLEY / 22/01/2010
2010-03-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THS ACCOUNTANTS LIMITED / 22/01/2010
2009-08-27288aDIRECTOR APPOINTED MR ALAN FURLEY
2009-05-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-28363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON RANAHAN / 21/01/2009
2008-05-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-18ELRESS252 DISP LAYING ACC 21/01/08
2008-02-18ELRESS386 DISP APP AUDS 21/01/08
2008-02-18ELRESS366A DISP HOLDING AGM 21/01/08
2008-02-11363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-05-23288bSECRETARY RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-2388(2)RAD 28/01/07--------- £ SI 98@1=98 £ IC 2/100
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to INCITE SOLUTIONS 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 INCITE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-02-24 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2007-05-16 Satisfied ORIEL SUPPORT LIMITED
DEBENTURE 2007-04-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 INCITE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 80
Called Up Share Capital 2012-01-31 £ 80
Cash Bank In Hand 2013-01-31 £ 145,533
Cash Bank In Hand 2012-01-31 £ 250,408
Current Assets 2013-01-31 £ 605,771
Current Assets 2012-01-31 £ 518,260
Debtors 2013-01-31 £ 460,238
Debtors 2012-01-31 £ 267,852
Fixed Assets 2013-01-31 £ 7,128
Fixed Assets 2012-01-31 £ 7,325
Shareholder Funds 2013-01-31 £ 431,904
Shareholder Funds 2012-01-31 £ 414,496
Tangible Fixed Assets 2013-01-31 £ 7,128
Tangible Fixed Assets 2012-01-31 £ 7,325

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCITE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

INCITE SOLUTIONS LIMITED owns 1 domain names.

isluk.co.uk  

Trademarks
We have not found any records of INCITE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INCITE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-3 GBP £4,572 Contributions to Projects
Suffolk County Council 2015-2 GBP £10,071 Contributions to Projects
London Borough of Newham 2015-1 GBP £1,500 AGENCY STAFF > AGENCY STAFF
Suffolk County Council 2015-1 GBP £4,095 Contributions to Projects
London Borough of Newham 2014-12 GBP £10,800 AGENCY STAFF > AGENCY STAFF
London Borough of Newham 2014-11 GBP £12,000 AGENCY STAFF > AGENCY STAFF
London Borough of Lewisham 2014-11 GBP £12,040 AGENCY STAFF
London Borough of Lewisham 2014-10 GBP £15,480 AGENCY STAFF
London Borough of Newham 2014-10 GBP £15,000 AGENCY STAFF > AGENCY STAFF
London Borough of Newham 2014-9 GBP £11,400 AGENCY STAFF > AGENCY STAFF
London Borough of Lewisham 2014-9 GBP £40,850 AGENCY STAFF
London Borough of Newham 2014-8 GBP £15,000 AGENCY STAFF > AGENCY STAFF
London Borough of Newham 2014-7 GBP £3,000 CONSULTANTS FEES > CONSULTANTS FEES
Gloucestershire County Council 2014-7 GBP £17,600
Lewisham Council 2014-7 GBP £2,150
Gloucestershire County Council 2014-6 GBP £30,800
Lewisham Council 2014-6 GBP £6,020
Lewisham Council 2014-5 GBP £6,450
Lewisham Council 2014-4 GBP £10,750
Lewisham Council 2014-3 GBP £4,945
London Borough of Newham 2000-1 GBP £6,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INCITE SOLUTIONS 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 INCITE SOLUTIONS 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 INCITE SOLUTIONS 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.