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
Incom Business Systems Limited
Incom Business Systems Limited is an active company incorporated on 27 October 1989 with the registered office located in Shoreham-by-Sea, West Sussex. Incom Business Systems Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02437211
Private limited company
Age
35 years
Incorporated
27 October 1989
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
29 November 2025
Due by
29 August 2026
(11 months remaining)
Learn more about Incom Business Systems Limited
Contact
Address
Focus House
Ham Road
Shoreham-By-Sea
BN43 6PA
England
Address changed on
12 Sep 2022
(2 years 12 months ago)
Previous address was
Clarendon House Clarendon Road Manchester Greater Manchester M30 9AL
Companies in BN43 6PA
Telephone
01617884401
Email
Available in Endole App
Website
Weareincom.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Rhys Nicholas Harry Bailey
Director • Director • Chief Revenue Officer • British • Lives in UK • Born in Dec 1990
Charlene Emma Friend
Director • British • Lives in England • Born in Jul 1984
Victoria Claire Rishbeth
Director • Chief Technology Officer • British • Lives in UK • Born in Mar 1983
Ralph Gilbert
Director • British • Lives in England • Born in Jun 1981
Christopher David Goodman
Director • British • Lives in England • Born in Aug 1979
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
STL Communications Limited
Rhys Nicholas Harry Bailey, Christopher David Goodman, and 4 more are mutual people.
Active
Taurus Clearer Communication Limited
Rhys Nicholas Harry Bailey, Christopher David Goodman, and 3 more are mutual people.
Active
On Line Systems (Northern) Limited
Rhys Nicholas Harry Bailey, Christopher David Goodman, and 3 more are mutual people.
Active
Focus 4 U Ltd
Charlene Emma Friend, James Jeremy Edward Fletcher, and 3 more are mutual people.
Active
Incom-Cns Group Limited
Rhys Nicholas Harry Bailey, Christopher David Goodman, and 3 more are mutual people.
Active
Complete Network Services Ltd
Rhys Nicholas Harry Bailey, Christopher David Goodman, and 3 more are mutual people.
Active
Evad Think Unified Limited
Rhys Nicholas Harry Bailey, Christopher David Goodman, and 3 more are mutual people.
Active
Incom-Cns Wales Limited
Rhys Nicholas Harry Bailey, Christopher David Goodman, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£405.77K
Decreased by £188.43K (-32%)
Turnover
Unreported
Same as previous period
Employees
43
Decreased by 3 (-7%)
Total Assets
£7.91M
Increased by £547.76K (+7%)
Total Liabilities
-£5.15M
Increased by £1.88M (+58%)
Net Assets
£2.75M
Decreased by £1.34M (-33%)
Debt Ratio (%)
65%
Increased by 20.74% (+47%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
16 Days Ago on 21 Aug 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
New Charge Registered
10 Months Ago on 31 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 31 Jul 2024
Mrs Charlene Emma Friend Details Changed
1 Year 1 Month Ago on 30 Jul 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 2 Jul 2024
James Jeremy Edward Fletcher Resigned
1 Year 2 Months Ago on 28 Jun 2024
Christopher David Goodman Resigned
1 Year 2 Months Ago on 28 Jun 2024
Ralph Gilbert Resigned
1 Year 2 Months Ago on 28 Jun 2024
Grant Alan Counsell Resigned
1 Year 2 Months Ago on 28 Jun 2024
Get Alerts
Get Credit Report
Discover Incom Business Systems 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
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 21 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 21 Aug 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 21 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 21 Aug 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 1 Apr 2025
Registration of charge 024372110006, created on 31 October 2024
Submitted on 5 Nov 2024
Director's details changed for Mrs Charlene Emma Friend on 30 July 2024
Submitted on 1 Aug 2024
Satisfaction of charge 024372110005 in full
Submitted on 31 Jul 2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
Submitted on 2 Jul 2024
Audit exemption subsidiary accounts made up to 30 November 2023
Submitted on 2 Jul 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