Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IN4SYSTEMS LIMITED
Company Information for

IN4SYSTEMS LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
03792496
Private Limited Company
Active

Company Overview

About In4systems Ltd
IN4SYSTEMS LIMITED was founded on 1999-06-21 and has its registered office in London. The organisation's status is listed as "Active". In4systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IN4SYSTEMS LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in NE1
 
Filing Information
Company Number 03792496
Company ID Number 03792496
Date formed 1999-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 13:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN4SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IN4SYSTEMS LIMITED
The following companies were found which have the same name as IN4SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IN4SYSTEMS, LLC 1483 ABBEY DR TROY Michigan 48083 UNKNOWN Company formed on the 2005-07-01

Company Officers of IN4SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BUCKLAND
Director 1999-09-10
PATRICK ALAN CLARKE
Director 2018-03-07
DANIEL JOHN TOBIN
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER GILES DOUGHTY
Director 2013-07-18 2017-09-19
NICHOLAS JOHN LAMBERT
Director 2013-07-18 2016-07-29
JOHN STEWART WORSFOLD
Company Secretary 1999-09-10 2013-07-18
JOHN STEWART WORSFOLD
Director 1999-09-10 2013-07-18
PHILIP JOHN PETER FROGLEY
Director 2007-03-01 2008-10-24
GRAHAM DAVID SEEMAN
Director 2003-11-01 2007-03-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-06-21 1999-06-21
LONDON LAW SERVICES LIMITED
Nominated Director 1999-06-21 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ALAN CLARKE APPLAUD WEB SOLUTIONS LIMITED Director 2018-03-07 CURRENT 2001-08-02 Active - Proposal to Strike off
PATRICK ALAN CLARKE ORCHARD INFORMATION SYSTEMS LIMITED Director 2018-03-07 CURRENT 1985-03-27 Active
DANIEL JOHN TOBIN APPLAUD WEB SOLUTIONS LIMITED Director 2016-06-06 CURRENT 2001-08-02 Active - Proposal to Strike off
DANIEL JOHN TOBIN ORCHARD INFORMATION SYSTEMS LIMITED Director 2016-06-06 CURRENT 1985-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-18Audit exemption subsidiary accounts made up to 2023-12-31
2024-06-27CONFIRMATION STATEMENT MADE ON 27/06/24, WITH UPDATES
2023-10-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-02-01AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-11-13AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ England
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALAN CLARKE
2020-04-30AP01DIRECTOR APPOINTED MR JOHN ADLER ENSIGN
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT BALMBRA
2019-12-09SH0114/08/00 STATEMENT OF CAPITAL GBP 100
2019-09-25AP01DIRECTOR APPOINTED MR MARK SCOTT BALMBRA
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN TOBIN
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2018-07-10AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED MR PATRICK ALAN CLARKE
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER GILES DOUGHTY
2017-07-14AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-03PSC02Notification of Orchard Information Systems Ltd as a person with significant control on 2017-06-26
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN LAMBERT
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LAMBERT / 05/02/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER GILES DOUGHTY / 05/02/2016
2016-06-07AP01DIRECTOR APPOINTED MR DANIEL JOHN TOBIN
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM 1 Kings Manor Newcastle upon Tyne NE1 6PA
2015-10-26AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0121/06/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-11CH01Director's details changed for John Buckland on 2014-07-11
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Orchard Information Systems Limited Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne and Wear NE1 6PA
2014-02-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORSFOLD
2013-08-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WORSFOLD
2013-08-07AP01DIRECTOR APPOINTED JOHN PETER GILES DOUGHTY
2013-08-07AP01DIRECTOR APPOINTED MR NICHOLAS JOHN LAMBERT
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM CHARLES HOUSE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QN
2013-08-02AA01CURRSHO FROM 31/05/2014 TO 30/04/2014
2013-07-01AR0121/06/13 FULL LIST
2013-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-08-24AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-27AR0121/06/12 NO CHANGES
2011-10-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-06AR0121/06/11 FULL LIST
2011-01-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-28AR0121/06/10 FULL LIST
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP FROGLEY
2008-10-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-09363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-14ELRESS386 DISP APP AUDS 08/03/07
2007-04-14ELRESS366A DISP HOLDING AGM 08/03/07
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-31288bDIRECTOR RESIGNED
2007-03-24288aNEW DIRECTOR APPOINTED
2006-07-10363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-21363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-28363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-12-23288aNEW DIRECTOR APPOINTED
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-18363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-01363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-21CERTNMCOMPANY NAME CHANGED ALPHA TECHNOLOGIES SOFTWARE LIMI TED CERTIFICATE ISSUED ON 21/06/02
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/01
2001-08-23363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-17225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00
2001-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2000-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-09-23CERTNMCOMPANY NAME CHANGED BEAUTY BOX (EUROPE) LIMITED CERTIFICATE ISSUED ON 24/09/99
1999-09-21288bDIRECTOR RESIGNED
1999-09-21288aNEW SECRETARY APPOINTED
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21288bSECRETARY RESIGNED
1999-09-21288aNEW DIRECTOR APPOINTED
1999-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IN4SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IN4SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 79,911
Creditors Due Within One Year 2012-05-31 £ 115,312

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IN4SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 93,622
Cash Bank In Hand 2012-05-31 £ 134,831
Current Assets 2013-05-31 £ 246,287
Current Assets 2012-05-31 £ 333,144
Debtors 2013-05-31 £ 152,665
Debtors 2012-05-31 £ 198,313
Shareholder Funds 2013-05-31 £ 176,746
Shareholder Funds 2012-05-31 £ 229,913
Tangible Fixed Assets 2013-05-31 £ 10,370
Tangible Fixed Assets 2012-05-31 £ 12,081

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IN4SYSTEMS LIMITED registering or being granted any patents
Domain Names

IN4SYSTEMS LIMITED owns 1 domain names.

in4help.co.uk  

Trademarks
We have not found any records of IN4SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IN4SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-10-16 GBP £350
London Borough of Ealing 2014-10-16 GBP £13,041
Borough of Poole 2014-06-25 GBP £2,456 Software Contracts External
London Borough of Ealing 2014-02-28 GBP £1,150
London Borough of Ealing 2014-01-31 GBP £5,993
London Borough of Ealing 2013-10-30 GBP £13,041
London Borough of Ealing 2013-09-17 GBP £350
Borough of Poole 2013-01-18 GBP £4,756
London Borough of Ealing 2013-01-09 GBP £4,925
London Borough of Ealing 2013-01-09 GBP £985
London Borough of Ealing 2012-12-03 GBP £11,725
London Borough of Ealing 2012-12-03 GBP £2,345
London Borough of Ealing 2012-11-30 GBP £335
London Borough of Ealing 2012-11-23 GBP £1,200
London Borough of Ealing 2012-11-23 GBP £250
London Borough of Ealing 2012-10-17 GBP £575
London Borough of Ealing 2012-09-26 GBP £350
London Borough of Ealing 2012-09-05 GBP £300
London Borough of Ealing 2012-05-31 GBP £4,237
London Borough of Ealing 2012-05-31 GBP £847
London Borough of Ealing 2011-12-21 GBP £575
Borough of Poole 2011-12-13 GBP £4,578
London Borough of Ealing 2011-11-16 GBP £11,285
London Borough of Ealing 2011-11-16 GBP £2,257
London Borough of Ealing 2011-04-14 GBP £575
London Borough of Ealing 2011-02-04 GBP £2,460
London Borough of Ealing 2010-11-10 GBP £10,768
London Borough of Ealing 2010-04-20 GBP £1,150
London Borough of Ealing 2010-03-23 GBP £2,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IN4SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IN4SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IN4SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.