Company NameInside Online Marketing Limited
Company StatusActive
Company Number06987227
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Cooper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Hoole Lane
Chester
CH2 3DX
Wales
Director NameMr Richard Waters
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(7 months, 4 weeks after company formation)
Appointment Duration14 years
RoleManager
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate Street
Chester
CH1 1DE
Wales
Director NameMr James Micheal Clayton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Brett Janes
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleHead Of Content
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Andy Jobber
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleHead Of Digital Media
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate Street
Chester
CH1 1DE
Wales
Director NameMrs Lucy Jobber
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleDigital Project Manager
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate Street
Chester
CH1 1DE
Wales
Secretary NameMrs Andrea Cooper
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Ranworth Close
Westbury Park Clayton
Newcastle Under Lyme
Staffordshire
ST5 4LL
Director NameMr Ian McIntosh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 10 St John Street
Chester
Cheshire
CH1 1DA
Wales
Director NameMr Anirudha Vidyadhar Kurulkar
Date of BirthJune 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed27 July 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFloor 3 10 St John Street
Chester
Cheshire
CH1 1DA
Wales
Director NameMr Matthew Charles Cooper
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 10 St John Street
Chester
Cheshire
CH1 1DA
Wales

Contact

Websiteinsideonline.co.uk
Telephone01244 564500
Telephone regionChester

Location

Registered AddressNewgate House
Newgate Street
Chester
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Andrew Cooper
5.26%
Ordinary B
10 at £1Anirubha Kurulkar
5.26%
Ordinary B
10 at £1James Clayton
5.26%
Ordinary B
10 at £1Richard Waters
5.26%
Ordinary B
50 at £1Andrew Cooper
26.32%
Ordinary
50 at £1James Clayton
26.32%
Ordinary
50 at £1Richard Waters
26.32%
Ordinary

Financials

Year2014
Net Worth£305,766
Cash£168,280
Current Liabilities£264,799

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

27 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
26 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 August 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
16 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
12 August 2021Director's details changed for Ms Lucy Skelton on 10 August 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 March 2020Director's details changed for Mr James Micheal Clayton on 4 March 2020 (2 pages)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
7 September 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
24 January 2018Appointment of Ms Lucy Skelton as a director on 1 December 2017 (2 pages)
24 January 2018Appointment of Mr Brett Janes as a director on 1 December 2017 (2 pages)
24 January 2018Appointment of Mr Andy Jobber as a director on 1 December 2017 (2 pages)
22 January 2018Change of share class name or designation (2 pages)
19 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 247
(3 pages)
5 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
15 August 2017Registered office address changed from Floor 3 10 st John Street Chester Cheshire CH1 1DA to Newgate House Newgate Street Chester CH1 1DE on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Floor 3 10 st John Street Chester Cheshire CH1 1DA to Newgate House Newgate Street Chester CH1 1DE on 15 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 March 2017Termination of appointment of Anirudha Vidyadhar Kurulkar as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Matthew Charles Cooper as a director on 30 April 2016 (1 page)
16 March 2017Termination of appointment of Matthew Charles Cooper as a director on 30 April 2016 (1 page)
16 March 2017Termination of appointment of Anirudha Vidyadhar Kurulkar as a director on 1 March 2017 (1 page)
12 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 190
(4 pages)
20 August 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 190
(4 pages)
14 August 2015Purchase of own shares. (3 pages)
14 August 2015Purchase of own shares. (3 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 190
(7 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 190
(7 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised to enter a contract regarding draft agreement. 07/04/2015
(3 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors authorised to enter a contract regarding draft agreement. 07/04/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 250
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 250
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 250
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(7 pages)
2 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(7 pages)
21 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 June 2014Appointment of Mr Matthew Charles Cooper as a director (2 pages)
12 June 2014Appointment of Mr Matthew Charles Cooper as a director (2 pages)
20 September 2013Termination of appointment of Ian Mcintosh as a director (1 page)
20 September 2013Termination of appointment of Ian Mcintosh as a director (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 250
(7 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 250
(7 pages)
12 August 2013Director's details changed for Mr James Micheal Clayton on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr James Micheal Clayton on 12 August 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 August 2012Director's details changed for Richard Waters on 17 August 2012 (2 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
17 August 2012Director's details changed for Richard Waters on 17 August 2012 (2 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 250
(4 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 250
(4 pages)
30 July 2012Appointment of Mr Anirudha Vidyadhar Kurulkar as a director (2 pages)
30 July 2012Appointment of Mr Anirudha Vidyadhar Kurulkar as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for James Micheal Clayton on 31 March 2011 (2 pages)
4 October 2011Appointment of Mr Ian Mcintosh as a director (2 pages)
4 October 2011Appointment of Mr Ian Mcintosh as a director (2 pages)
4 October 2011Director's details changed for Richard Waters on 30 June 2011 (2 pages)
4 October 2011Director's details changed for Richard Waters on 30 June 2011 (2 pages)
4 October 2011Director's details changed for James Micheal Clayton on 31 March 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 April 2011Registered office address changed from Suite 1 Floor 2 Merlain House Union Street Chester Cheshire CH1 1QP on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Suite 1 Floor 2 Merlain House Union Street Chester Cheshire CH1 1QP on 21 April 2011 (1 page)
4 November 2010Appointment of James Micheal Clayton as a director (3 pages)
4 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 150
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 150
(4 pages)
4 November 2010Appointment of James Micheal Clayton as a director (3 pages)
15 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Andrew Cooper on 11 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew Cooper on 11 August 2010 (2 pages)
15 July 2010Appointment of Richard Waters as a director (3 pages)
15 July 2010Appointment of Richard Waters as a director (3 pages)
8 July 2010Director's details changed for Mr Andrew Cooper on 14 April 2010 (3 pages)
8 July 2010Director's details changed for Mr Andrew Cooper on 14 April 2010 (3 pages)
6 July 2010Termination of appointment of Andrea Cooper as a secretary (2 pages)
6 July 2010Registered office address changed from Future House 12 High Street Maybank Staffordshire ST5 0JB England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Future House 12 High Street Maybank Staffordshire ST5 0JB England on 6 July 2010 (2 pages)
6 July 2010Termination of appointment of Andrea Cooper as a secretary (2 pages)
6 July 2010Registered office address changed from Future House 12 High Street Maybank Staffordshire ST5 0JB England on 6 July 2010 (2 pages)
11 August 2009Incorporation (11 pages)
11 August 2009Incorporation (11 pages)