Company NameIntroversion Software Limited
Company StatusActive
Company Number04354601
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Thomas James Arundel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
36 Winchester Road
Walton On Thames
Surrey
KT12 2RH
Director NameChristopher John Delay
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Coleridge Road
Cambridge
CB1 3PJ
Director NameMark Avery Morris
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Higher Actis Road
Glastonbury
Somerset
BA6 8DR
Secretary NameMr Thomas James Arundel
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
36 Winchester Road
Walton On Thames
Surrey
KT12 2RH
Director NameMr John Alfred Knottenbelt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(11 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House, 36 Winchester
Road, Walton On Thames
Surrey
KT12 2RH
Director NameJohn Alfred Knottenbelt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakley Grange
Harrow
Middlesex
HA1 3JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteintroversion.co.uk

Location

Registered AddressWinchester House, 36 Winchester
Road, Walton On Thames
Surrey
KT12 2RH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

4 at £1John Alfred Knottenbelt
25.00%
Ordinary
4 at £1Mr C. Delay
25.00%
Ordinary
4 at £1Mr M. Morris
25.00%
Ordinary
4 at £1Mr T. Arundel
25.00%
Ordinary

Financials

Year2014
Net Worth£1,587,296
Cash£1,291,551
Current Liabilities£325,521

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 February 2019Statement of capital following an allotment of shares on 1 March 2005
  • GBP 16
(2 pages)
15 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 January 2019Cessation of Mark Morris as a person with significant control on 24 December 2018 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2019Notification of Introversion Software Holdings Limited as a person with significant control on 24 December 2018 (2 pages)
8 January 2019Cessation of Thomas Arundel as a person with significant control on 24 December 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Register inspection address has been changed to C/O Thomas Arundel 1.05 Canterbury Court 1 Brixton Road London SW9 6DE (1 page)
18 January 2016Register inspection address has been changed to C/O Thomas Arundel 1.05 Canterbury Court 1 Brixton Road London SW9 6DE (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 16
(7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 16
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 16
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 16
(7 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 16
(7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 16
(7 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Appointment of Mr John Alfred Knottenbelt as a director (2 pages)
3 May 2013Appointment of Mr John Alfred Knottenbelt as a director (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
19 August 2010Termination of appointment of John Knottenbelt as a director (1 page)
19 August 2010Termination of appointment of John Knottenbelt as a director (1 page)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Mark Avery Morris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher John Delay on 1 January 2010 (2 pages)
1 February 2010Director's details changed for John Alfred Knottenbelt on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher John Delay on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher John Delay on 1 January 2010 (2 pages)
1 February 2010Director's details changed for John Alfred Knottenbelt on 1 January 2010 (2 pages)
1 February 2010Director's details changed for John Alfred Knottenbelt on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Thomas James Arundel on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Thomas James Arundel on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mark Avery Morris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mark Avery Morris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Thomas James Arundel on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Return made up to 17/01/09; full list of members (5 pages)
30 January 2009Return made up to 17/01/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 17/01/08; full list of members (3 pages)
5 February 2008Return made up to 17/01/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 February 2007Return made up to 17/01/07; full list of members (3 pages)
12 February 2007Return made up to 17/01/07; full list of members (3 pages)
8 February 2007Ad 01/10/06--------- £ si 5@1=5 £ ic 11/16 (1 page)
8 February 2007Ad 01/10/06--------- £ si 5@1=5 £ ic 11/16 (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 February 2006Return made up to 17/01/06; full list of members (8 pages)
21 February 2006Return made up to 17/01/06; full list of members (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
3 February 2005Return made up to 17/01/05; full list of members (7 pages)
3 February 2005Return made up to 17/01/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 March 2004Return made up to 17/01/04; full list of members (7 pages)
8 March 2004Return made up to 17/01/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
7 August 2002Ad 17/01/02-26/07/02 £ si 4@1=4 £ ic 1/5 (2 pages)
7 August 2002Ad 17/01/02-26/07/02 £ si 4@1=4 £ ic 1/5 (2 pages)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
17 January 2002Incorporation (17 pages)
17 January 2002Incorporation (17 pages)