General information

Name:

Inzura Limited

Office Address:

26 High Street GU27 2HW Haslemere

Number: 07339647

Incorporation date: 2010-08-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Inzura started conducting its operations in 2010 as a Private Limited Company registered with number: 07339647. The company has been active for fourteen years and it's currently active. The company's office is based in Haslemere at 26 High Street. Anyone can also locate the firm utilizing the area code, GU27 2HW. nine years from now the firm switched its business name from Driver Dynamics to Inzura Ltd. The company's classified under the NACE and SIC code 62090: Other information technology service activities. The most recent annual accounts describe the period up to 31st December 2022 and the latest confirmation statement was filed on 22nd February 2023.

The trademark of Inzura is "INZURA". It was proposed in December, 2015 and it registration was completed by trademark office in March, 2016. The corporation can use this trademark untill December, 2025.

Taking into consideration the following enterprise's size, it was unavoidable to appoint extra executives: Ian M. and Richard J. who have been supporting each other since 2016-01-18 to fulfil their statutory duties for this limited company.

  • Previous company's names
  • Inzura Ltd 2015-12-03
  • Driver Dynamics Limited 2010-08-09

Trade marks

Trademark UK00003141113
Trademark image:-
Trademark name:INZURA
Status:Registered
Filing date:2015-12-17
Date of entry in register:2016-03-18
Renewal date:2025-12-17
Owner name:Inzura Ltd
Owner address:Surrey Technology Centre, Occam Road, Surrey Research Park, GUILDFORD, United Kingdom, GU2 7YG

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 18 January 2016

Latest update: 14 April 2024

Richard J.

Role: Director

Appointed: 09 August 2010

Latest update: 14 April 2024

People with significant control

Richard J. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Richard J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 1 December 2014
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 7 April 2016
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 10 October 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 May 2017
Annual Accounts 29 May 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 29 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 31 August 2013
Date Approval Accounts 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 20th September 2023. New Address: 26 High Street Haslemere GU27 2HW. Previous address: Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England (AD01)
filed on: 20th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode