UKBizDB.co.uk

IN2ACTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as In2action Limited. The company was founded 20 years ago and was given the registration number 04994617. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:IN2ACTION LIMITED
Company Number:04994617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Jubilee Street 2nd Floor, Jubilee Street, Brighton, England, BN1 1GE

Director07 March 2024Active
1 Jubilee Street 2nd Floor, Jubilee Street, Brighton, England, BN1 1GE

Director21 May 2021Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Secretary15 December 2003Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Secretary16 August 2004Active
1 Jubilee Street 2nd Floor, Jubilee Street, Brighton, England, BN1 1GE

Director29 June 2021Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Director15 December 2003Active
51 Orchard Road, Shanklin, PO37 7NX

Director15 December 2003Active
1, Jubilee Street, Brighton, England, BN1 1GE

Director21 May 2021Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director16 August 2004Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director16 August 2004Active

People with Significant Control

Inspire Learning (Holdings) Limited
Notified on:21 May 2021
Status:Active
Country of residence:England
Address:1, Jubilee Street, Brighton, England, BN1 1GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Elisabeth Ross
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George David Ross
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-17Accounts

Legacy.

Download
2023-08-04Other

Legacy.

Download
2023-08-04Other

Legacy.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-30Accounts

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-09Other

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-11-02Accounts

Change account reference date company previous shortened.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.