Company NameInside I.T. Solutions Limited
DirectorsSam Blundell and Gemma Elizabeth Blundell
Company StatusActive
Company Number04461868
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Previous NameDealer Systems Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sam Blundell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressVivian House 21 Market Hill
Southam
CV47 0HF
Secretary NameSam Blundell
NationalityBritish
StatusCurrent
Appointed21 June 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressVivian House 21 Market Hill
Southam
CV47 0HF
Director NameMrs Gemma Elizabeth Blundell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(14 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVivian House 21 Market Hill
Southam
CV47 0HF
Director NamePeter Blundell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 2009)
RoleManager
Correspondence Address22 Bosmere Road
Hayling Island
Hampshire
PO11 9SA
Director NameMr Paul David O'Dell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 May 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Market Hill
Southam
Warwickshire
CV47 0HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitedealersystems.co.uk
Telephone0845 4755549
Telephone regionUnknown

Location

Registered AddressThe Technology Barn
Unit 20 John Bradshaw Court
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Sam Blundell
8.00%
Ordinary
225 at £1Deborah Karen O'dell
22.50%
Ordinary D
225 at £1Gemma Elizabeth Blundell
22.50%
Ordinary C
225 at £1Paul O'dell
22.50%
Ordinary B
225 at £1Sam Blundell
22.50%
Ordinary A
20 at £1Paul O'dell
2.00%
Ordinary

Financials

Year2014
Net Worth£345,380
Current Liabilities£98,259

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

3 November 2005Delivered on: 9 November 2005
Satisfied on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 11 market, southam. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 October 2005Delivered on: 14 October 2005
Satisfied on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
21 November 2018Change of details for Mr Samuel Blundell as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mrs Gemma Elizabeth Blundell on 21 November 2018 (2 pages)
21 November 2018Registered office address changed from 11 Market Hill Southam Warwickshire CV47 0HF to Vivian House 21 Market Hill Southam CV47 0HF on 21 November 2018 (1 page)
17 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 May 2017Appointment of Mrs Gemma Elizabeth Blundell as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Mrs Gemma Elizabeth Blundell as a director on 28 April 2017 (2 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
14 December 2016Micro company accounts made up to 30 September 2016 (5 pages)
14 December 2016Micro company accounts made up to 30 September 2016 (5 pages)
21 November 2016Cancellation of shares. Statement of capital on 19 August 2016
  • GBP 530
(4 pages)
21 November 2016Cancellation of shares. Statement of capital on 19 August 2016
  • GBP 530
(4 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Purchase of own shares. (3 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(7 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(7 pages)
17 May 2016Termination of appointment of Paul David O'dell as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Paul David O'dell as a director on 16 May 2016 (1 page)
15 January 2016Micro company accounts made up to 30 September 2015 (5 pages)
15 January 2016Micro company accounts made up to 30 September 2015 (5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
1 April 2015Change of name notice (2 pages)
1 April 2015Company name changed dealer systems LTD\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
1 April 2015Company name changed dealer systems LTD\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
1 April 2015Change of name notice (2 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(6 pages)
5 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(6 pages)
3 December 2013Satisfaction of charge 1 in full (1 page)
3 December 2013Satisfaction of charge 2 in full (2 pages)
3 December 2013Satisfaction of charge 2 in full (2 pages)
3 December 2013Satisfaction of charge 1 in full (1 page)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 July 2013Director's details changed for Sam Blundell on 13 June 2012 (2 pages)
2 July 2013Secretary's details changed for Sam Blundell on 13 June 2012 (1 page)
2 July 2013Director's details changed for Sam Blundell on 13 June 2012 (2 pages)
2 July 2013Director's details changed for Paul O'dell on 13 June 2012 (2 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Director's details changed for Paul O'dell on 13 June 2012 (2 pages)
2 July 2013Secretary's details changed for Sam Blundell on 13 June 2012 (1 page)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2012Director's details changed for Sam Blundell on 17 July 2011 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Director's details changed for Sam Blundell on 17 July 2011 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Secretary's details changed for Sam Blundell on 17 July 2011 (2 pages)
14 June 2012Secretary's details changed for Sam Blundell on 17 July 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2010Director's details changed for Paul O'dell on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Paul O'dell on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Paul O'dell on 1 February 2010 (2 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Sam Blundell on 2 February 2010 (2 pages)
1 July 2010Director's details changed for Sam Blundell on 2 February 2010 (2 pages)
1 July 2010Director's details changed for Sam Blundell on 2 February 2010 (2 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 May 2009Appointment terminated director peter blundell (1 page)
16 May 2009Appointment terminated director peter blundell (1 page)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 July 2008Return made up to 14/06/08; full list of members (4 pages)
21 July 2008Return made up to 14/06/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 July 2007Return made up to 14/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Return made up to 14/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2006Ad 06/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 October 2006Nc inc already adjusted 05/07/06 (2 pages)
5 October 2006Nc inc already adjusted 05/07/06 (2 pages)
5 October 2006Ad 06/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
3 August 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
30 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
14 June 2002Incorporation (9 pages)
14 June 2002Incorporation (9 pages)