UKBizDB.co.uk

INSIDEOUT TECHNOLOGY LTD

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

This company is commonly known as Insideout Technology Ltd. The company was founded 15 years ago and was given the registration number 06611436. The firm's registered office is in CHELTENHAM. You can find them at 3a Leckhampton Road, , Cheltenham, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:INSIDEOUT TECHNOLOGY LTD
Company Number:06611436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:3a Leckhampton Road, Cheltenham, England, GL53 0AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Tewkesbury Road, Longford, Gloucester, United Kingdom, GL2 9DS

Director01 May 2014Active
Unit 31 Brunel Court, Waterwells Business Park, Gloucester, England, GL2 2AL

Director15 February 2021Active
Pinetum Lodge, Churcham, Gloucester, GL2 8AD

Director04 June 2008Active
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP

Secretary04 June 2008Active
Pinetum, Lodge, Churcham, Gloucester, United Kingdom, GL2 8AD

Secretary04 June 2008Active
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP

Director04 June 2008Active

People with Significant Control

Mr Kane Anthony Lewis
Notified on:15 February 2021
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:Unit 31 Brunel Court, Waterwells Business Park, Gloucester, England, GL2 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robert Hazell
Notified on:06 April 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:6 Tewkesbury Road, Longford, Gloucester, United Kingdom, GL2 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Jack David Wilkin
Notified on:06 April 2017
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:The Cottage, Pinetum Lodge, Gloucester, England, GL2 8AD
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 (8 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
2024-02-13Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Annual return

Annual return company with made up date.

Download
2016-08-15Address

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

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Accounts

Change account reference date company previous shortened.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.