Company NameInertia Structures Ltd
DirectorsMichael Leslie Charles Webster and Adrian James Heard
Company StatusActive
Company Number07723298
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Previous NameWebster Structural Engineering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Leslie Charles Webster
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 562 The Atrium
1 Harefield Road
Uxbridge
Greater London
UB8 1EX
Director NameMr Adrian James Heard
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(5 years after company formation)
Appointment Duration7 years, 8 months
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 562 The Atrium
1 Harefield Road
Uxbridge
Greater London
UB8 1EX

Location

Registered AddressSuite 562 The Atrium
1 Harefield Road
Uxbridge
Greater London
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £0.0001Michael Leslie Charles Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£8,260
Current Liabilities£10,245

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

19 February 2020Delivered on: 24 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
14 March 2023Satisfaction of charge 077232980001 in full (1 page)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
1 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
23 August 2021Registered office address changed from Office 6, Hillingdon House Wren Avenue Uxbridge UB10 0FD England to Suite 562 the Atrium 1 Harefield Road Uxbridge Greater London UB81EX on 23 August 2021 (1 page)
23 August 2021Change of details for Mr Adrian James Heard as a person with significant control on 20 August 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
17 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
24 February 2020Registration of charge 077232980001, created on 19 February 2020 (9 pages)
15 January 2020Notification of Adrian James Heard as a person with significant control on 7 January 2020 (2 pages)
28 August 2019Notification of Michael Leslie Charles Webster as a person with significant control on 6 April 2016 (2 pages)
13 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
12 August 2019Registered office address changed from 12 Southgate Street Winchester Hampshire SO23 9EF England to Office 6, Hillingdon House Wren Avenue Uxbridge UB10 0FD on 12 August 2019 (1 page)
12 August 2019Change of details for Mr Michael Leslie Charles Webster as a person with significant control on 6 April 2016 (2 pages)
9 August 2019Cessation of Michael Webster as a person with significant control on 7 August 2019 (1 page)
9 August 2019Cessation of Adrian James Heard as a person with significant control on 7 August 2018 (1 page)
14 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
10 August 2018Cessation of Michael Leslie Charles Webster as a person with significant control on 7 August 2018 (1 page)
10 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
7 August 2018Cessation of Adrain James Heard as a person with significant control on 7 August 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
12 December 2017Registered office address changed from 12 Southgate Street Southgate Street Winchester Hampshire SO23 9EF England to 12 Southgate Street Winchester Hampshire SO23 9EF on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH United Kingdom to 12 Southgate Street Southgate Street Winchester Hampshire SO23 9EF on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 12 Southgate Street Southgate Street Winchester Hampshire SO23 9EF England to 12 Southgate Street Winchester Hampshire SO23 9EF on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH United Kingdom to 12 Southgate Street Southgate Street Winchester Hampshire SO23 9EF on 12 December 2017 (1 page)
3 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
2 August 2017Notification of Adrian James Heard as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Michael Leslie Charles Webster as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Adrian James Heard as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Director's details changed for Mr Michael Leslie Charles Webster on 2 August 2017 (2 pages)
2 August 2017Notification of Michael Leslie Charles Webster as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Director's details changed for Mr Michael Leslie Charles Webster on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Adrian James Heard on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Adrian James Heard on 2 August 2017 (2 pages)
31 July 2017Notification of Adrain James Heard as a person with significant control on 24 August 2016 (2 pages)
31 July 2017Director's details changed for Adrian James Heard on 29 July 2017 (2 pages)
31 July 2017Change of details for Mr Michael Webster as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Notification of Adrain James Heard as a person with significant control on 24 August 2016 (2 pages)
31 July 2017Director's details changed for Adrian James Heard on 29 July 2017 (2 pages)
31 July 2017Director's details changed for Adrian James Heard on 29 July 2017 (2 pages)
31 July 2017Change of details for Mr Michael Webster as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Michael Leslie Charles Webster on 29 July 2017 (2 pages)
31 July 2017Director's details changed for Adrian James Heard on 29 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Michael Leslie Charles Webster on 29 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 February 2017Statement of capital following an allotment of shares on 24 August 2016
  • GBP 200
(4 pages)
1 February 2017Statement of capital following an allotment of shares on 24 August 2016
  • GBP 200
(4 pages)
22 December 2016Registered office address changed from Charwell House 16 Wilsom Road Alton GU34 2PP England to Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Charwell House 16 Wilsom Road Alton GU34 2PP England to Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH on 22 December 2016 (1 page)
17 November 2016Resolutions
  • RES13 ‐ Agreed that the companys shar cap inc by £100TO£200 24/08/2016
(1 page)
17 November 2016Resolutions
  • RES13 ‐ Agreed that the companys shar cap inc by £100TO£200 24/08/2016
(1 page)
11 November 2016Appointment of Adrian James Heard as a director on 24 August 2016 (3 pages)
11 November 2016Appointment of Adrian James Heard as a director on 24 August 2016 (3 pages)
7 November 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 1
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 1
(3 pages)
5 October 2016Registered office address changed from 2 Stamford Square London SW15 2BF to Charwell House 16 Wilsom Road Alton GU34 2PP on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 2 Stamford Square London SW15 2BF to Charwell House 16 Wilsom Road Alton GU34 2PP on 5 October 2016 (1 page)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2016Director's details changed for Mr Michael Leslie Charles Webster on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Michael Leslie Charles Webster on 31 March 2016 (2 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP .01
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP .01
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 November 2014Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH to 2 Stamford Square London SW15 2BF on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH to 2 Stamford Square London SW15 2BF on 19 November 2014 (1 page)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP .01
(3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP .01
(3 pages)
13 May 2014Company name changed webster structural engineering services LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Company name changed webster structural engineering services LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
14 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
23 August 2013Director's details changed for Mr Michael Leslie Charles Webster on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Michael Leslie Charles Webster on 23 August 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Mr Michael Leslie Charles Webster on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Michael Leslie Charles Webster on 26 August 2011 (2 pages)
29 July 2011Incorporation (22 pages)
29 July 2011Incorporation (22 pages)