Incodia International Ltd COLCHESTER


Incodia International started in year 1979 as Private Limited Company with registration number 01431189. The Incodia International company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Colchester at Graphic House Telford Way. Postal code: CO4 9QF. Since December 14, 2018 Incodia International Ltd is no longer carrying the name Cpi Card Group - Uk.

The company has one director. Mark K., appointed on 17 February 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Incodia International Ltd Address / Contact

Office Address Graphic House Telford Way
Office Address2 Severalls Park
Town Colchester
Post code CO4 9QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01431189
Date of Incorporation Tue, 19th Jun 1979
Industry Printing n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark K.

Position: Director

Appointed: 17 February 2023

Allan L.

Position: Director

Appointed: 19 December 2019

Resigned: 08 June 2023

Christopher H.

Position: Director

Appointed: 10 October 2018

Resigned: 10 December 2020

Jonas R.

Position: Director

Appointed: 03 August 2018

Resigned: 06 August 2021

Elliott N.

Position: Director

Appointed: 03 August 2018

Resigned: 17 February 2023

Christopher B.

Position: Director

Appointed: 04 October 2016

Resigned: 31 March 2018

Steven M.

Position: Director

Appointed: 04 October 2016

Resigned: 04 October 2016

Kevin O.

Position: Director

Appointed: 04 October 2016

Resigned: 03 August 2018

Kevin O.

Position: Secretary

Appointed: 04 October 2016

Resigned: 03 August 2018

Steven M.

Position: Director

Appointed: 04 October 2016

Resigned: 04 October 2017

Nicholas C.

Position: Director

Appointed: 04 October 2016

Resigned: 14 December 2018

David R.

Position: Director

Appointed: 29 August 2008

Resigned: 04 October 2016

Jonathan D.

Position: Director

Appointed: 29 August 2008

Resigned: 04 October 2016

James G.

Position: Director

Appointed: 29 August 2008

Resigned: 04 October 2016

Robert P.

Position: Director

Appointed: 29 August 2008

Resigned: 04 October 2016

Nicholas P.

Position: Director

Appointed: 29 August 2008

Resigned: 04 October 2016

Bradley S.

Position: Director

Appointed: 29 August 2008

Resigned: 04 October 2016

David R.

Position: Secretary

Appointed: 29 August 2008

Resigned: 04 October 2016

Robert C.

Position: Director

Appointed: 29 August 2008

Resigned: 04 October 2016

Theodore F.

Position: Director

Appointed: 29 August 2008

Resigned: 30 September 2008

Peter L.

Position: Director

Appointed: 29 May 2007

Resigned: 28 August 2008

Simon G.

Position: Secretary

Appointed: 01 December 2005

Resigned: 28 August 2008

Simon G.

Position: Director

Appointed: 08 September 2005

Resigned: 28 August 2008

Barry A.

Position: Secretary

Appointed: 23 March 2004

Resigned: 30 November 2005

Nicholas C.

Position: Director

Appointed: 18 March 2004

Resigned: 28 August 2008

Alan J.

Position: Director

Appointed: 06 October 2003

Resigned: 01 June 2007

Kevin C.

Position: Director

Appointed: 11 May 2001

Resigned: 31 March 2004

Ian C.

Position: Secretary

Appointed: 25 February 2000

Resigned: 23 March 2004

Michael G.

Position: Director

Appointed: 15 February 2000

Resigned: 22 December 2000

Donnacha H.

Position: Director

Appointed: 15 February 2000

Resigned: 06 July 2001

Patrick K.

Position: Director

Appointed: 15 February 2000

Resigned: 17 July 2007

Ian C.

Position: Director

Appointed: 30 April 1998

Resigned: 23 March 2004

Rosemary S.

Position: Secretary

Appointed: 30 June 1997

Resigned: 25 February 2000

Alfred D.

Position: Director

Appointed: 29 January 1997

Resigned: 04 February 2000

Philip S.

Position: Director

Appointed: 26 July 1996

Resigned: 31 March 2000

Michael A.

Position: Director

Appointed: 04 October 1994

Resigned: 30 June 1997

Alan S.

Position: Director

Appointed: 20 July 1994

Resigned: 07 January 1998

Rosemary S.

Position: Director

Appointed: 24 November 1993

Resigned: 25 February 2000

Frederick R.

Position: Secretary

Appointed: 01 August 1993

Resigned: 13 June 1996

Paul D.

Position: Secretary

Appointed: 01 April 1993

Resigned: 31 July 1993

Frederick R.

Position: Director

Appointed: 10 March 1993

Resigned: 13 June 1996

Maxwell S.

Position: Director

Appointed: 30 June 1991

Resigned: 31 July 1993

Brian M.

Position: Director

Appointed: 30 June 1991

Resigned: 13 June 1996

Paul D.

Position: Director

Appointed: 30 June 1991

Resigned: 25 April 1996

Robert S.

Position: Director

Appointed: 30 June 1991

Resigned: 31 July 1993

John S.

Position: Director

Appointed: 30 June 1991

Resigned: 31 March 1993

Michael W.

Position: Director

Appointed: 30 June 1991

Resigned: 18 March 1994

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats established, there is Patrick D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Karen D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sea Fox Bidco Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Patrick D.

Notified on 17 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen D.

Notified on 17 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sea Fox Bidco Limited

1 Mercer Street, London, WC2H 9QJ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 11471416
Notified on 3 August 2018
Ceased on 17 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cpi Card Group Inc.

10368 West Centennial Road 10368 West Centennial Road, Littleton, Colorado, United States

Legal authority Securities And Exchange Act Of 1934
Legal form Public Limited Company
Country registered Usa
Place registered Nasdaq And Toronto Stock Exchange
Registration number 26-0344657
Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cpi Card Group - Uk December 14, 2018
Cpi Card Group - Colchester January 12, 2012
Pcc Services October 20, 2008
Droyhurst July 27, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (26 pages)

Company search

Advertisements