INCODIA INTERNATIONAL LTD - COLCHESTER


Company Profile Company Filings

Overview

INCODIA INTERNATIONAL LTD is a Private Limited Company from COLCHESTER and has the status: Active.
INCODIA INTERNATIONAL LTD was incorporated 44 years ago on 19/06/1979 and has the registered number: 01431189. The accounts status is FULL and accounts are next due on 30/09/2024.

INCODIA INTERNATIONAL LTD - COLCHESTER

This company is listed in the following categories:
18129 - Printing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GRAPHIC HOUSE TELFORD WAY
COLCHESTER
ESSEX
CO4 9QF

This Company Originates in : United Kingdom
Previous trading names include:
CPI CARD GROUP - UK LIMITED (until 14/12/2018)
CPI CARD GROUP - COLCHESTER LIMITED (until 12/01/2012)
PCC SERVICES LIMITED (until 20/10/2008)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK WILLIAM KEATING May 1969 Irish Director 2023-02-17 CURRENT
MR KEVIN O'BRIEN Aug 1979 American Director 2016-10-04 UNTIL 2018-08-03 RESIGNED
MR ALAN JAMES SCOTT Aug 1945 British Director 1994-07-20 UNTIL 1998-01-07 RESIGNED
JOHN SARGEANT Mar 1939 British Director RESIGNED
MR DAVID ROWNTREE Feb 1956 Canadian Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
JONAS RAVE Sep 1984 German Director 2018-08-03 UNTIL 2021-08-06 RESIGNED
MAXWELL EDDIE SCOTT May 1940 British Director RESIGNED
MR STEVEN MONTROSS Jul 1953 American Director 2016-10-04 UNTIL 2017-10-04 RESIGNED
MR NICHOLAS ANDREW PETERS Apr 1973 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
FREDERICK JOHN RANGOLAN Aug 1959 British Director 1993-03-10 UNTIL 1996-06-13 RESIGNED
MR STEVEN MONTROSS Dec 1953 American Director 2016-10-04 UNTIL 2016-10-04 RESIGNED
MR ELLIOTT GEORGE NICHOLSON Jan 1982 British Director 2018-08-03 UNTIL 2023-02-17 RESIGNED
PETER EUGENE LYNCH Feb 1958 Irish Director 2007-05-29 UNTIL 2008-08-28 RESIGNED
MR ROBERT PEARCE Dec 1954 Canadian Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
ROSEMARY ANN SPICER Dec 1954 British Secretary 1997-06-30 UNTIL 2000-02-25 RESIGNED
MR DAVID ROWNTREE Feb 1956 Canadian Secretary 2008-08-29 UNTIL 2016-10-04 RESIGNED
FREDERICK JOHN RANGOLAN Aug 1959 British Secretary 1993-08-01 UNTIL 1996-06-13 RESIGNED
MR KEVIN O'BRIEN Secretary 2016-10-04 UNTIL 2018-08-03 RESIGNED
MR SIMON PAUL GAUNTLEY Oct 1956 British Secretary 2005-12-01 UNTIL 2008-08-28 RESIGNED
PAUL DOUGLAS Oct 1958 British Secretary 1993-04-01 UNTIL 1993-07-31 RESIGNED
IAN COX Dec 1957 Secretary 2000-02-25 UNTIL 2004-03-23 RESIGNED
BARRY PAUL ANGEL Sep 1953 Secretary 2004-03-23 UNTIL 2005-11-30 RESIGNED
JOHN SARGEANT Mar 1939 British Secretary RESIGNED
MICHAEL JOHN WILLIAMS Mar 1947 British Director RESIGNED
NICHOLAS CAHN Jan 1964 British Director 2004-03-18 UNTIL 2008-08-28 RESIGNED
DONNACHA HURLEY Nov 1952 Irish Director 2000-02-15 UNTIL 2001-07-06 RESIGNED
MR SIMON PAUL GAUNTLEY Oct 1956 British Director 2005-09-08 UNTIL 2008-08-28 RESIGNED
MICHAEL GANNON Aug 1969 Irish Director 2000-02-15 UNTIL 2000-12-22 RESIGNED
MR JAMES GALLIHER Aug 1964 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
THEODORE FICK May 1959 United States Director 2008-08-29 UNTIL 2008-09-30 RESIGNED
MR JONATHAN DRIES May 1979 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
PATRICK KEARNS Oct 1957 Irish Director 2000-02-15 UNTIL 2007-07-17 RESIGNED
ALFRED DOWNIE Jan 1941 British Director 1997-01-29 UNTIL 2000-02-04 RESIGNED
KEVIN CREECHAN Jan 1965 British Director 2001-05-11 UNTIL 2004-03-31 RESIGNED
IAN COX Dec 1957 Director 1998-04-30 UNTIL 2004-03-23 RESIGNED
MR ROBERT CLARKE Apr 1957 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
MR ALAN JAMES JORDAN Dec 1958 Irish Director 2003-10-06 UNTIL 2007-06-01 RESIGNED
MR NICHOLAS CAHN Jan 1964 British Director 2016-10-04 UNTIL 2018-12-14 RESIGNED
MR CHRISTOPHER ALAN BAKKE Dec 1970 American Director 2016-10-04 UNTIL 2018-03-31 RESIGNED
MR MICHAEL ADRIAN ANDERSON May 1958 British Director 1994-10-04 UNTIL 1997-06-30 RESIGNED
PAUL DOUGLAS Oct 1958 British Director RESIGNED
MR ALLAN LOCK Apr 1970 British Director 2019-12-19 UNTIL 2023-06-08 RESIGNED
MR CHRISTOPHER JOHN HUCKLE Aug 1959 British Director 2018-10-10 UNTIL 2020-12-10 RESIGNED
MR BRIAN PATRICK MOLLOY Mar 1945 Irish Director RESIGNED
ROBERT STAPLES Jul 1947 British Director RESIGNED
ROSEMARY ANN SPICER Dec 1954 British Director 1993-11-24 UNTIL 2000-02-25 RESIGNED
PHILIP SODEN Mar 1947 Irish Director 1996-07-26 UNTIL 2000-03-31 RESIGNED
MR BRADLEY SEAMAN Jan 1960 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Karen Doran 2023-02-17 1/1966 Dublin 2   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Patrick Doran 2023-02-17 1/1966 Dublin 2   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sea Fox Bidco Limited 2018-08-03 - 2023-02-17 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Cpi Card Group Inc. 2016-04-06 - 2018-08-03 Littleton   Colorado Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVEREST HANDYMAN LIMITED POTTERS BAR Active FULL 74990 - Non-trading company
ROWDEN REALISATIONS 4 LIMITED READING Active FULL 4550 - Rent construction equipment with operator
OPTISCAN GRAPHICS LIMITED COLCHESTER Dissolved... DORMANT 74990 - Non-trading company
CPI CARD GROUP - LIVERPOOL LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
PAC DIGIMEDIA LIMITED LEICESTER Dissolved... SMALL 70100 - Activities of head offices
BOOTERSTOWN MANAGEMENT LIMITED HINDHEAD Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
E REALISATIONS 2020 LIMITED LONDON In... FULL 43342 - Glazing
CLUBLINK LTD HINDHEAD Dissolved... DORMANT 93199 - Other sports activities
ROWDEN ACQUISITIONS LIMITED BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 7415 - Holding Companies including Head Offices
AMDEGA LIMITED WELWYN GARDEN CITY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HILLARY BIDCO LIMITED LONDON ... GROUP 70100 - Activities of head offices
BEACON BUSINESS LIMITED HINDHEAD Active DORMANT 69202 - Bookkeeping activities
CARGOSTORE WORLDWIDE TRADING LIMITED LONDON ENGLAND Active GROUP 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MAXTON TOPCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
MAXTON MIDCO LIMITED LONDON ENGLAND Active SMALL 74990 - Non-trading company
MAXTON BIDCO LIMITED LONDON ENGLAND Active SMALL 74990 - Non-trading company
JORDAN LINDOP MANAGEMENT ASSOCIATES LLP HINDHEAD Dissolved... DORMANT None Supplied
BELL & BAIN LIMITED GLASGOW Active FULL 32990 - Other manufacturing n.e.c.
PLASBOARD PLASTICS LIMITED STIRLING Active SMALL 99999 - Dormant Company