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

INEXUS (EST) LIMITED

BURY ST. EDMUNDS, SUFFOLK, IP30,
Company Registration Number
04637597
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About Inexus (est) Ltd
INEXUS (EST) LIMITED was founded on 2003-01-15 and had its registered office in Bury St. Edmunds. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
INEXUS (EST) LIMITED
 
Legal Registered Office
BURY ST. EDMUNDS
SUFFOLK
 
Previous Names
MC270 LIMITED31/03/2003
Filing Information
Company Number 04637597
Date formed 2003-01-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-05
Type of accounts DORMANT
Last Datalog update: 2015-09-08 20:59:51
Primary Source:Companies House
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.

Company Officers of INEXUS (EST) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MUMFORD
Company Secretary 2003-01-23
DARRYL JOHN CORNEY
Director 2012-10-19
CLIVE ERIC LINSDELL
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM PEARCE
Director 2012-10-19 2013-08-09
PHILIP GIBB
Director 2003-01-23 2012-10-19
DAVID PATRICK HOUGHTON
Director 2003-01-23 2006-06-16
GAVIN ALEXANDER FRASER LICKLEY
Director 2003-01-23 2005-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-15 2003-01-23
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-15 2003-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL MUMFORD GAS ENGINEERING SERVICES LIMITED Company Secretary 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD REACTIVE FLOW CONTROLS LTD Company Secretary 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD FARRISS LIMITED Company Secretary 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-18 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT POWER NETWORKS LIMITED Company Secretary 2006-07-27 CURRENT 2003-10-16 Active
CHRISTOPHER PAUL MUMFORD QUADRANT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1990-08-08 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1993-06-21 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT WATER NETWORKS LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Active
CHRISTOPHER PAUL MUMFORD METROPOLITAN INFRASTRUCTURE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-28 Active
CHRISTOPHER PAUL MUMFORD INEXUS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD INEXUS CONNECTIONS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-30 Active
CHRISTOPHER PAUL MUMFORD INEXUS GROUP LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
CHRISTOPHER PAUL MUMFORD CONNECT UTILITIES LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-07 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT SERVICE PROVIDER LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-16 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT COMMUNITY HEATING LIMITED Company Secretary 2005-03-11 CURRENT 2005-02-16 Active
CHRISTOPHER PAUL MUMFORD ENVOY ASSET MANAGEMENT LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD ISITE CONNECTIONS LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2015-05-05
CHRISTOPHER PAUL MUMFORD INEXUS GROUP (HOLDINGS) LIMITED Company Secretary 2004-02-11 CURRENT 2001-05-24 Active
CHRISTOPHER PAUL MUMFORD INEXUS (SERVICES) LIMITED Company Secretary 2001-08-08 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
DARRYL JOHN CORNEY BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
DARRYL JOHN CORNEY THE GAS SUPPLY COMPANY LIMITED Director 2013-12-31 CURRENT 1995-03-06 Active
DARRYL JOHN CORNEY GTC INFRASTRUCTURE LIMITED Director 2013-12-31 CURRENT 1996-06-01 Active
DARRYL JOHN CORNEY GTC SOLAR GENERATION LIMITED Director 2013-10-28 CURRENT 2011-06-15 Dissolved 2017-08-22
DARRYL JOHN CORNEY GPL INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2006-11-20 Active
DARRYL JOHN CORNEY GTC UTILITY CONSTRUCTION LIMITED Director 2013-10-28 CURRENT 2007-06-06 Active
DARRYL JOHN CORNEY INDEPENDENT FIBRE RETAIL LIMITED Director 2013-10-28 CURRENT 2010-11-18 Active
DARRYL JOHN CORNEY UTILITY GRID INSTALLATIONS LIMITED Director 2013-10-28 CURRENT 2000-03-28 Active - Proposal to Strike off
DARRYL JOHN CORNEY POWER ON CONNECTIONS LTD Director 2013-10-28 CURRENT 2003-09-26 Active
DARRYL JOHN CORNEY POWER ON INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2008-01-24 Active
DARRYL JOHN CORNEY ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
DARRYL JOHN CORNEY ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY THE ELECTRICITY NETWORK COMPANY LIMITED Director 2013-08-09 CURRENT 2005-10-04 Active
DARRYL JOHN CORNEY METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
DARRYL JOHN CORNEY GTC PIPELINES LIMITED Director 2013-08-09 CURRENT 1995-09-20 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
DARRYL JOHN CORNEY JLHC1 LIMITED Director 2010-01-15 CURRENT 2010-01-07 Active
DARRYL JOHN CORNEY FARRISS HOLDINGS LIMITED Director 2008-06-30 CURRENT 2008-06-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT COMMUNITY HEATING LIMITED Director 2007-11-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY GAS ENGINEERING SERVICES LIMITED Director 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL JOHN CORNEY REACTIVE FLOW CONTROLS LTD Director 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
DARRYL JOHN CORNEY FARRISS LIMITED Director 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT WATER NETWORKS LIMITED Director 2006-09-22 CURRENT 2006-04-10 Active
DARRYL JOHN CORNEY INEXUS (SERVICES) LIMITED Director 2006-09-22 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2006-09-22 CURRENT 2006-08-18 Active
DARRYL JOHN CORNEY INEXUS GROUP NO. 1 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INEXUS GROUP NO. 2 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INDEPENDENT POWER NETWORKS LIMITED Director 2006-06-21 CURRENT 2003-10-16 Active
DARRYL JOHN CORNEY INEXUS LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
DARRYL JOHN CORNEY INEXUS CONNECTIONS LIMITED Director 2006-06-21 CURRENT 2005-06-30 Active
DARRYL JOHN CORNEY QUADRANT PIPELINES LIMITED Director 2006-06-21 CURRENT 1990-08-08 Active
DARRYL JOHN CORNEY INDEPENDENT PIPELINES LIMITED Director 2006-06-21 CURRENT 1993-06-21 Active
DARRYL JOHN CORNEY INEXUS GROUP (HOLDINGS) LIMITED Director 2006-06-21 CURRENT 2001-05-24 Active
DARRYL JOHN CORNEY INDEPENDENT METERS LIMITED Director 2006-06-21 CURRENT 2004-02-11 Active
DARRYL JOHN CORNEY INEXUS GROUP LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL ENERGY NETWORKS ASSOCIATION LIMITED Director 2011-04-26 CURRENT 2003-07-14 Active
CLIVE ERIC LINSDELL THE GAS SUPPLY COMPANY LIMITED Director 2006-06-01 CURRENT 1995-03-06 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
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0115/01/15 FULL LIST
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-08DS01APPLICATION FOR STRIKING-OFF
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0115/01/14 FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014
2013-10-14AP01DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2013-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-24AR0115/01/13 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PEARCE
2012-11-09AP01DIRECTOR APPOINTED DARRYL JOHN CORNEY
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBB
2012-10-31AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-19AR0115/01/12 FULL LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BQ UNITED KINGDOM
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GIBB / 14/11/2011
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-20AR0115/01/11 FULL LIST
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-21AR0115/01/10 FULL LIST
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-22363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-28363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-23363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-07-14386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-07-03288bDIRECTOR RESIGNED
2006-02-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-01-24363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-10-29225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-03-31CERTNMCOMPANY NAME CHANGED MC270 LIMITED CERTIFICATE ISSUED ON 31/03/03
2003-03-12288bSECRETARY RESIGNED
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-01-15NEWINCINCORPORATION 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INEXUS (EST) 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 INEXUS (EST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INEXUS (EST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of INEXUS (EST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEXUS (EST) LIMITED
Trademarks
We have not found any records of INEXUS (EST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEXUS (EST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as INEXUS (EST) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INEXUS (EST) 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 INEXUS (EST) 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 INEXUS (EST) 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.