Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Incatext Limited
Incatext Limited is an active company incorporated on 10 August 1982 with the registered office located in Weston-super-Mare, Somerset. Incatext Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01657524
Private limited company
Age
43 years
Incorporated
10 August 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
3 April 2025
(5 months ago)
Next confirmation dated
3 April 2026
Due by
17 April 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Incatext Limited
Contact
Update Details
Address
Spencer House Morston Court
Aisecome Way
Weston-Super-Mare
North Somerset
BS22 8NG
United Kingdom
Same address for the past
4 years
Companies in BS22 8NG
Telephone
01934835045
Email
Available in Endole App
Website
Incatext.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
David Victor Bloye Higgins
Director • Secretary • PSC • British • Lives in UK • Born in Mar 1942
Mrs Grace Esther Higgins
Director • PSC • Chief Executive Officer • British • Lives in UK • Born in Nov 1944
Mr Matthew Alan Hill
Director • British • Lives in UK • Born in Jun 1991
Victoria Yvonne Bloye Sinclair
Director • Managing Director • British • Lives in UK • Born in May 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Brands
Incatext
Incatext is a commercial furniture manufacturer based in Somerset, specialising in bespoke furniture solutions for various environments..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£3.52K
Decreased by £1.83K (-34%)
Turnover
Unreported
Same as previous period
Employees
26
Same as previous period
Total Assets
£1.47M
Decreased by £143.58K (-9%)
Total Liabilities
-£1.06M
Decreased by £170.91K (-14%)
Net Assets
£410.05K
Increased by £27.34K (+7%)
Debt Ratio (%)
72%
Decreased by 4.17% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
10 Months Ago on 20 Nov 2024
Charge Satisfied
1 Year 1 Month Ago on 1 Aug 2024
Charge Satisfied
1 Year 1 Month Ago on 1 Aug 2024
Charge Satisfied
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
David Victor Bloye Higgins Details Changed
1 Year 6 Months Ago on 27 Mar 2024
Mrs Grace Esther Higgins Details Changed
1 Year 6 Months Ago on 27 Mar 2024
Victoria Yvonne Bloye Sinclair Details Changed
1 Year 6 Months Ago on 27 Mar 2024
Mr Matthew Alan Hill Details Changed
1 Year 6 Months Ago on 27 Mar 2024
Get Alerts
Get Credit Report
Discover Incatext Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 April 2025 with updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 20 Nov 2024
Satisfaction of charge 7 in full
Submitted on 1 Aug 2024
Satisfaction of charge 2 in full
Submitted on 1 Aug 2024
Satisfaction of charge 6 in full
Submitted on 1 Aug 2024
Confirmation statement made on 3 April 2024 with updates
Submitted on 3 Apr 2024
Director's details changed for Mr Matthew Alan Hill on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Victoria Yvonne Bloye Sinclair on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mrs Grace Esther Higgins on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for David Victor Bloye Higgins on 27 March 2024
Submitted on 27 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs