Company NameInflectiontech Limited
DirectorMark John Dansie
Company StatusActive
Company Number07915781
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark John Dansie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMrs Caroline Louise Dansie
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Casino 28 Fourth Avenue
Hove
BN3 2PJ
Director NameMr Jermaine Weeden
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Casino 28 Fourth Avenue
Hove
BN3 2PJ

Contact

Websiteinflectiontech.net
Telephone020 87630252
Telephone regionLondon

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Caroline Dansie
50.00%
Ordinary
50 at £1Mark Dansie
50.00%
Ordinary

Financials

Year2014
Net Worth£467
Cash£7,852
Current Liabilities£35,155

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

15 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
15 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
10 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 September 2019Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 3 September 2019 (1 page)
28 August 2019Termination of appointment of Jermaine Weeden as a director on 1 August 2019 (1 page)
28 August 2019Cessation of Jermaine Weeden as a person with significant control on 1 August 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
24 October 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
25 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
16 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 103
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 103
(3 pages)
10 January 2017Appointment of Mr Jermaine Weeden as a director on 1 December 2016 (2 pages)
10 January 2017Termination of appointment of Caroline Louise Dansie as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Caroline Louise Dansie as a secretary on 31 December 2016 (1 page)
10 January 2017Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 10 January 2017 (1 page)
10 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 101
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 101
(3 pages)
10 January 2017Appointment of Mr Jermaine Weeden as a director on 1 December 2016 (2 pages)
10 January 2017Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 10 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
29 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 January 2013Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB United Kingdom on 29 January 2013 (1 page)
29 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
3 May 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(4 pages)
27 April 2012Appointment of Mr Mark John Dansie as a director (2 pages)
27 April 2012Appointment of Mr Mark John Dansie as a director (2 pages)
27 April 2012Appointment of Mrs Caroline Louise Dansie as a secretary (1 page)
27 April 2012Appointment of Mrs Caroline Louise Dansie as a secretary (1 page)
23 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)