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
Inclusive Communication Solutions Ltd
Inclusive Communication Solutions Ltd is an active company incorporated on 2 June 2024 with the registered office located in Chesham, Buckinghamshire. Inclusive Communication Solutions Ltd was registered 1 year 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15756363
Private limited company
Age
1 year 7 months
Incorporated
2 June 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(7 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
2 Jun
⟶
30 Jun 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 2 months remaining)
Learn more about Inclusive Communication Solutions Ltd
Contact
Update Details
Address
13a Chiltern Court Asheridge Road
Chesham
HP5 2PX
England
Address changed on
3 Nov 2025
(1 month ago)
Previous address was
88 Gold Furlong Marson Moretaine Bedfordshire MK43 0ED United Kingdom
Companies in HP5 2PX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Laura Jayne Ruffett
Director • Speech & Language Therapist • British • Lives in England • Born in Apr 1991
Kelly ANN Portal
Director • Speech & Language Therapist Assistant • British • Lives in England • Born in Jul 1972
Suzanne Louise Butler
Director • Speech And Language Therapist • British • Lives in UK • Born in Aug 1991
Mrs Suzanne Louise Butler
PSC • British • Lives in UK • Born in Aug 1991
Mrs Laura Jayne Ruffett
PSC • British • Lives in UK • Born in Apr 1991
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
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Jun 2025
For period
30 May
⟶
30 Jun 2025
Traded for
13 months
Cash in Bank
£969
Turnover
Unreported
Employees
3
Total Assets
£2.33K
Total Liabilities
-£2.51K
Net Assets
-£185
Debt Ratio (%)
108%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Nov 2025
Registered Address Changed
1 Month Ago on 3 Nov 2025
Confirmation Submitted
5 Months Ago on 7 Jul 2025
Mrs Laura Jayne Ruffett Details Changed
1 Year 6 Months Ago on 19 Jun 2024
Mrs Kelly Ann Portal Details Changed
1 Year 6 Months Ago on 19 Jun 2024
Mrs Laura Jayne Ruffett (PSC) Details Changed
1 Year 6 Months Ago on 19 Jun 2024
Mrs Kelly Ann Portal (PSC) Details Changed
1 Year 6 Months Ago on 19 Jun 2024
Incorporated
1 Year 7 Months Ago on 2 Jun 2024
Get Alerts
Get Credit Report
Discover Inclusive Communication Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 10 Nov 2025
Registered office address changed from 88 Gold Furlong Marson Moretaine Bedfordshire MK43 0ED United Kingdom to 13a Chiltern Court Asheridge Road Chesham HP5 2PX on 3 November 2025
Submitted on 3 Nov 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 7 Jul 2025
Director's details changed for Mrs Kelly Ann Portal on 19 June 2024
Submitted on 20 Jun 2024
Director's details changed for Mrs Laura Jayne Ruffett on 19 June 2024
Submitted on 20 Jun 2024
Change of details for Mrs Kelly Ann Portal as a person with significant control on 19 June 2024
Submitted on 19 Jun 2024
Change of details for Mrs Laura Jayne Ruffett as a person with significant control on 19 June 2024
Submitted on 19 Jun 2024
Incorporation
Submitted on 2 Jun 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