UKBizDB.co.uk

INERTIALLY LTD

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

This company is commonly known as Inertially Ltd. The company was founded 5 years ago and was given the registration number 12038120. The firm's registered office is in MILTON KEYNES. You can find them at 17 Diamond Court Opal Drive, Fox Milne, Milton Keynes, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INERTIALLY LTD
Company Number:12038120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:17 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Moffats Lane, Brookmans Park, Hatfield, England, AL9 7RX

Director12 February 2024Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary07 June 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director07 June 2019Active
29, Moffats Lane, Brookmans Park, Hatfield, England, AL9 7RX

Director06 December 2019Active

People with Significant Control

Ms Melissa Patel
Notified on:12 February 2024
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:29, Moffats Lane, Hatfield, England, AL9 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samit Desai
Notified on:06 December 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:29, Moffats Lane, Hatfield, England, AL9 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Stewart Baker
Notified on:07 June 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-17Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person secretary company with change date.

Download
2020-02-16Address

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

Download
2019-12-23Resolution

Resolution.

Download
2019-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-07Officers

Change person director company with change date.

Download
2019-12-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.