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).
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 | : |
|
Registered Address | : | 3a Leckhampton Road, Cheltenham, England, GL53 0AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Tewkesbury Road, Longford, Gloucester, United Kingdom, GL2 9DS | Director | 01 May 2014 | Active |
Unit 31 Brunel Court, Waterwells Business Park, Gloucester, England, GL2 2AL | Director | 15 February 2021 | Active |
Pinetum Lodge, Churcham, Gloucester, GL2 8AD | Director | 04 June 2008 | Active |
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP | Secretary | 04 June 2008 | Active |
Pinetum, Lodge, Churcham, Gloucester, United Kingdom, GL2 8AD | Secretary | 04 June 2008 | Active |
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP | Director | 04 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Annual return | Annual return company with made up date. | Download |
2016-08-15 | Address | Change registered office address company with date old address new address. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.