Company NameIn-Corporate Development Limited
DirectorRichard Alan Tait
Company StatusActive
Company Number05404260
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Previous NameEnspiro Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Richard Alan Tait
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(6 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Ian Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameJanus Consulting Bvba (Corporation)
StatusResigned
Appointed19 February 2008(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 April 2019)
Correspondence Address2a Bosduifweg Za
3140 Keerbergen
Belgium

Contact

Websitein-corporate.eu
Email address[email protected]
Telephone0845 0945115
Telephone regionUnknown

Location

Registered AddressInspire Your Business Ltd
6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1In-corprate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,370
Cash£197,080
Current Liabilities£120,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2021Change of details for In-Corporate Holdings Limited as a person with significant control on 12 November 2019 (2 pages)
25 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
11 June 2020Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page)
15 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 April 2019Termination of appointment of Janus Consulting Bvba as a director on 23 April 2019 (1 page)
9 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 October 2018Director's details changed for Mr Ian Atkinson on 8 October 2018 (2 pages)
9 October 2018Director's details changed for Mr Ian Atkinson on 8 October 2018 (2 pages)
13 August 2018Secretary's details changed for Mr Richard Alan Tait on 13 August 2018 (1 page)
13 August 2018Director's details changed for Mr Richard Alan Tait on 13 August 2018 (2 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
28 April 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
28 April 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
28 April 2016Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages)
28 April 2016Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(6 pages)
1 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(6 pages)
3 April 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
8 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
8 June 2011Director's details changed for Ian Atkinson on 20 March 2010 (3 pages)
8 June 2011Director's details changed for Ian Atkinson on 20 March 2010 (3 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Director's details changed for Ian Atkinson on 28 February 2010 (2 pages)
16 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ian Atkinson on 28 February 2010 (2 pages)
16 June 2010Director's details changed for Janus Consulting Bvba on 24 March 2010 (2 pages)
16 June 2010Director's details changed for Janus Consulting Bvba on 24 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 24/03/09; full list of members (4 pages)
20 April 2009Return made up to 24/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
15 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
28 August 2008Director appointed janus consulting bvba (2 pages)
28 August 2008Director appointed janus consulting bvba (2 pages)
6 May 2008Return made up to 24/03/08; full list of members (3 pages)
6 May 2008Return made up to 24/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
21 February 2007Company name changed enspiro LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed enspiro LIMITED\certificate issued on 21/02/07 (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (2 pages)
24 March 2005Incorporation (19 pages)
24 March 2005Incorporation (19 pages)