UKBizDB.co.uk

IN4SYSTEMS LIMITED

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

This company is commonly known as In4systems Limited. The company was founded 24 years ago and was given the registration number 03792496. The firm's registered office is in LONDON. You can find them at 9 King Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IN4SYSTEMS LIMITED
Company Number:03792496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 King Street, London, England, EC2V 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, King Street, London, England, EC2V 8EA

Director30 April 2020Active
9, King Street, London, England, EC2V 8EA

Director30 April 2020Active
5 Ramsey Close, Lower Earley, Reading, RG6 3AE

Secretary10 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 June 1999Active
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director18 September 2019Active
82 London Road, Twyford, Reading, RG10 9EY

Director10 September 1999Active
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director07 March 2018Active
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director18 July 2013Active
51 Merryman Drive, Crowthorne, RG45 6TW

Director01 March 2007Active
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director18 July 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 June 1999Active
20 Hombrook Drive, Binfield, Bracknell, RG42 1PT

Director01 November 2003Active
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director06 June 2016Active
5 Ramsey Close, Lower Earley, Reading, RG6 3AE

Director10 September 1999Active

People with Significant Control

Orchard Information Systems Ltd
Notified on:26 June 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Change account reference date company previous shortened.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-09-09Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.