Incomm Europe Limited FAREHAM


Founded in 2004, Incomm Europe, classified under reg no. 05322244 is an active company. Currently registered at 1600 Parkway PO15 7AH, Fareham the company has been in the business for 20 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28. Since 2005-04-01 Incomm Europe Limited is no longer carrying the name Hamsard 2799.

The company has 2 directors, namely Stefan H., Merrill S.. Of them, Merrill S. has been with the company the longest, being appointed on 31 March 2005 and Stefan H. has been with the company for the least time - from 1 June 2019. At the moment 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.

Incomm Europe Limited Address / Contact

Office Address 1600 Parkway
Office Address2 Solent Business Park, Whiteley
Town Fareham
Post code PO15 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05322244
Date of Incorporation Thu, 30th Dec 2004
Industry Activities of other holding companies n.e.c.
Industry Data processing, hosting and related activities
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (205 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Stefan H.

Position: Director

Appointed: 01 June 2019

Merrill S.

Position: Director

Appointed: 31 March 2005

Simon O.

Position: Director

Appointed: 03 February 2017

Resigned: 12 May 2020

Frank M.

Position: Director

Appointed: 22 June 2016

Resigned: 12 May 2020

Shaun P.

Position: Director

Appointed: 01 November 2011

Resigned: 03 February 2017

Timothy P.

Position: Secretary

Appointed: 01 November 2011

Resigned: 01 June 2019

Timothy P.

Position: Director

Appointed: 01 November 2011

Resigned: 01 June 2019

Philip E.

Position: Secretary

Appointed: 28 April 2008

Resigned: 31 October 2011

Philip E.

Position: Director

Appointed: 28 April 2008

Resigned: 31 October 2011

Stephen B.

Position: Secretary

Appointed: 07 April 2005

Resigned: 30 April 2008

Stephen B.

Position: Director

Appointed: 07 April 2005

Resigned: 30 April 2008

Leslie L.

Position: Director

Appointed: 07 April 2005

Resigned: 30 April 2008

Kenneth T.

Position: Director

Appointed: 31 March 2005

Resigned: 15 January 2009

Phillip G.

Position: Director

Appointed: 31 March 2005

Resigned: 01 June 2019

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 30 December 2004

Resigned: 31 March 2005

Hammonds Directors Limited

Position: Nominee Director

Appointed: 30 December 2004

Resigned: 31 March 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Merrill S. This PSC has 25-50% voting rights and has 25-50% shares.

Merrill S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hamsard 2799 April 1, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Registered office address changed from 1600 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AH to Office 55, Steel House 4300 Parkway Whiteley Fareham PO15 7FP on 2024-03-12
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements