UKBizDB.co.uk

INSOURCE LIMITED

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

This company is commonly known as Insource Limited. The company was founded 24 years ago and was given the registration number 03835180. The firm's registered office is in READING. You can find them at 4 Southern Court, South Street, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INSOURCE LIMITED
Company Number:03835180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4 Southern Court, South Street, Reading, Berkshire, England, RG1 4QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Manse, Chapel Lane Spencers Wood, Reading, RG7 1BE

Secretary02 September 1999Active
The Old Manse, Chapel Lane Spencers Wood, Reading, RG7 1BE

Director02 September 1999Active
4, Southern Court, South Street, Reading, England, RG1 4QS

Director02 September 1999Active
4, Southern Court, South Street, Reading, England, RG1 4QS

Director01 September 2018Active
4, Southern Court, South Street, Reading, England, RG1 4QS

Director01 September 2018Active
The Old Manse, Chapel Lane Spencers Wood, Reading, RG7 1BE

Director02 September 1999Active
Insource House, 4 Southern Court, South Street, Reading, England, RG1 4QS

Director01 June 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 September 1999Active
4, Southern Court, South Street, Reading, England, RG1 4QS

Director13 July 2020Active
Insource House, 4 Southern Court, South Street, Reading, United Kingdom, RG1 4QS

Director01 February 2014Active

People with Significant Control

Mr Graham Vernon Bennett
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:4, Southern Court, Reading, England, RG1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Sawyer
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:4, Southern Court, Reading, England, RG1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Aitken
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:4, Southern Court, Reading, England, RG1 4QS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2023-12-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Incorporation

Memorandum articles.

Download
2021-06-19Resolution

Resolution.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Incorporation

Memorandum articles.

Download
2020-09-28Resolution

Resolution.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Capital

Capital allotment shares.

Download
2019-10-04Resolution

Resolution.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.