Company NameIN-8 Systems Limited
Company StatusDissolved
Company Number02483314
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Simon John Brooks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year after company formation)
Appointment Duration30 years, 6 months (closed 21 September 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Fosse Bank Close
Tonbridge
Kent
TN9 2NX
Director NameMrs Licia Jane Brooks
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed03 January 1998(7 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 21 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Fosse Bank Close
Tonbridge
Kent
TN9 2NX
Secretary NameMrs Licia Jane Brooks
NationalityEnglish
StatusClosed
Appointed03 January 1998(7 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 21 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Fosse Bank Close
Tonbridge
Kent
TN9 2NX
Director NameAnthony Daniel Newstead
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1991)
RoleManaging Director
Correspondence Address12 Cornwallis Avenue
Edmonton
London
N9 0JP
Secretary NameAnthony Daniel Newstead
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address12 Cornwallis Avenue
Edmonton
London
N9 0JP
Secretary NameMark Lewis Scott
NationalityBritish
StatusResigned
Appointed16 August 1992(2 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressRectory Cottage
Northchurch
Berkhamsted
Hertfordshire
HP4 3QN

Location

Registered Address840 Ibis Court Centre Park
Warrington
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Simon John Brooks
51.00%
Ordinary
48 at £1Licia Jane Brooks
48.00%
Ordinary
1 at £1Mr Mark Lewis Scott
1.00%
Ordinary

Financials

Year2014
Net Worth-£25,654
Cash£68,215
Current Liabilities£106,634

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
4 October 2020Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 4 October 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 October 2018Registered office address changed from P O Box 6275, 4 Camberton Road Leighton Buzzard Bedfordshire LU7 2WJ to Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY on 31 October 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Licia Jane Brooks on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Licia Jane Brooks on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Simon John Brooks on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Simon John Brooks on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Licia Jane Brooks on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Simon John Brooks on 1 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 February 2009Return made up to 01/01/09; full list of members (4 pages)
4 February 2009Return made up to 01/01/09; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2008Return made up to 01/01/08; full list of members (3 pages)
4 February 2008Return made up to 01/01/08; full list of members (3 pages)
2 February 2007Return made up to 01/01/07; full list of members (3 pages)
2 February 2007Return made up to 01/01/07; full list of members (3 pages)
3 January 2007Registered office changed on 03/01/07 from: 28A high street leighton buzzard beds LU7 1EA (1 page)
3 January 2007Registered office changed on 03/01/07 from: 28A high street leighton buzzard beds LU7 1EA (1 page)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 February 2006Return made up to 01/01/06; full list of members (3 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Return made up to 01/01/06; full list of members (3 pages)
1 February 2005Return made up to 01/01/05; full list of members (7 pages)
1 February 2005Return made up to 01/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 January 2004Return made up to 01/01/04; full list of members (7 pages)
18 January 2004Return made up to 01/01/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2003Return made up to 01/01/03; full list of members (7 pages)
26 February 2003Return made up to 01/01/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 May 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 February 2001Return made up to 01/01/01; full list of members (7 pages)
21 February 2001Return made up to 01/01/01; full list of members (7 pages)
28 January 2000Return made up to 01/01/00; full list of members (7 pages)
28 January 2000Return made up to 01/01/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
29 January 1999Return made up to 01/01/99; full list of members (6 pages)
29 January 1999Return made up to 01/01/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 30 April 1998 (2 pages)
29 January 1999Accounts for a small company made up to 30 April 1998 (2 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
28 January 1997Return made up to 01/01/97; no change of members (4 pages)
28 January 1997Return made up to 01/01/97; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (1 page)
24 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1990Incorporation (13 pages)