Inlife Design Ltd.

General information

Name:

Inlife Design Limited.

Office Address:

Hales Court Stourbridge Road B63 3TT Halesowen

Number: 06400955

Incorporation date: 2007-10-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Inlife Design Ltd. could be contacted at Hales Court, Stourbridge Road in Halesowen. The firm area code is B63 3TT. Inlife Design has been active in this business since it was started in 2007. The firm Companies House Registration Number is 06400955. Even though currently it is operating under the name of Inlife Design Ltd., it was not always so. This company was known as Dlw Web Design until 2009-10-21, at which point the name was replaced by Twink Design And Media. The last transformation took place on 2010-01-31. The enterprise's classified under the NACE and SIC code 62090 which means Other information technology service activities. Inlife Design Limited. filed its account information for the period that ended on 2022-10-31. Its most recent confirmation statement was filed on 2023-08-17.

Currently, this specific business is governed by 1 managing director: David W., who was formally appointed in 2007. This business had been led by Christopher S. up until 2022-08-01. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skillset of Dawn W. as a secretary since the appointment on 2007-10-16.

  • Previous company's names
  • Inlife Design Ltd. 2010-01-31
  • Twink Design And Media Limited 2009-10-21
  • Dlw Web Design Ltd 2007-10-16

Financial data based on annual reports

Company staff

Dawn W.

Role: Secretary

Appointed: 16 October 2007

Latest update: 12 March 2024

David W.

Role: Director

Appointed: 16 October 2007

Latest update: 12 March 2024

People with significant control

David W. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

David W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 23 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 23 July 2013
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 3 April 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

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
Confirmation statement with no updates Thursday 17th August 2023 (CS01)
filed on: 17th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

8b Cannock Road

Post code:

WS7 0BJ

City / Town:

Burntwood

HQ address,
2014

Address:

3 Blake Court Cobbett Road Burntwood Business Park

Post code:

WS7 3GL

City / Town:

Burntwood

HQ address,
2015

Address:

3 Blake Court Cobbett Road Burntwood Business Park

Post code:

WS7 3GL

City / Town:

Burntwood

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode