Inertiasoft Limited

General information

Name:

Inertiasoft Ltd

Office Address:

3 Prospect Point Cambridgeshire Business Park CB7 4EX Ely

Number: 05016371

Incorporation date: 2004-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Inertiasoft came into being in 2004 as a company enlisted under no 05016371, located at CB7 4EX Ely at 3 Prospect Point. It has been in business for twenty years and its official state is active. The company's registered with SIC code 62012 which means Business and domestic software development. Inertiasoft Ltd reported its latest accounts for the financial period up to 2022-12-31. The latest annual confirmation statement was released on 2023-01-15.

When it comes to this specific company, most of director's duties have been carried out by Graeme C. and Greg D.. Out of these two individuals, Graeme C. has been with the company for the longest time, having been a member of directors' team for twenty years.

The companies with significant control over this firm include: Inertiasoft Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bury St. Edmunds at Church Road, Great Barton, IP31 2QR, Suffolk and was registered as a PSC under the reg no 10173007.

Financial data based on annual reports

Company staff

Graeme C.

Role: Director

Appointed: 15 January 2004

Latest update: 30 April 2024

Graeme C.

Role: Secretary

Appointed: 15 January 2004

Latest update: 30 April 2024

Greg D.

Role: Director

Appointed: 15 January 2004

Latest update: 30 April 2024

People with significant control

Inertiasoft Holdings Ltd
Address: 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, Suffolk, IP31 2QR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England & Wales
Registration number 10173007
Notified on 21 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graeme C.
Notified on 6 April 2016
Ceased on 21 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Greg D.
Notified on 6 April 2016
Ceased on 21 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 April 2013
Annual Accounts 28 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 18th January 2024 secretary's details were changed (CH03)
filed on: 18th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 Espace North 181 Wisbech Road

Post code:

CB6 1RA

City / Town:

Littleport

Accountant/Auditor,
2012 - 2013

Name:

Kpsk Accounts And Tax Limited

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

Accountant/Auditor,
2014 - 2015

Name:

Kpsk Accounts And Tax Limited

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Similar companies nearby

Closest companies