Company NameInreach Data Limited
Company StatusActive
Company Number09601812
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)
Previous Name750 Data Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roberto Bonanzinga
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Crofton Avenue
London
W4 3EW
Director NameMr John Mark Mesrie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Mayfair Mews
77 Regents Park Road
London
NW1 8UU
Director NameMr Benjamin Samuel Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rees Pollock 16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameJohn Mark Mesrie
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse Mayfair Mews
77 Regents Park Road
London
NW1 8UU
Director NameMr Galeazzo Pecori Giraldi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed03 May 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Rees Pollock 16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Paolo Andrea Felice Cuniberti
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 August 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Riccardo Donadon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed23 August 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address35 New Bridge Street
London
EC4V 6BW

Contact

Websitewww.inreachventures.com

Location

Registered AddressC/O Rees Pollock 16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

3 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 84.994
(4 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 August 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 84.625
(4 pages)
2 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 84.558
(4 pages)
19 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 84.164
(4 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
18 May 2020Statement by Directors (4 pages)
18 May 2020Solvency Statement dated 06/05/20 (4 pages)
18 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c .. provisions of 9.2 of articles disapplied/ 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 May 2020Statement of capital on 18 May 2020
  • GBP 84.114
(5 pages)
5 May 2020Termination of appointment of Riccardo Donadon as a director on 5 May 2020 (1 page)
17 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
6 February 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 101.614
(6 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
9 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 101.543
(6 pages)
9 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 101.543
(6 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 101.25
(6 pages)
12 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 101.25
(6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
11 May 2017Appointment of Mr Galeazzo Pecori Giraldi as a director on 3 May 2017 (2 pages)
11 May 2017Appointment of Mr Galeazzo Pecori Giraldi as a director on 3 May 2017 (2 pages)
23 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 88.75
(4 pages)
15 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 88.75
(4 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 September 2016Termination of appointment of Paolo Andrea Felice Cuniberti as a director on 23 August 2016 (1 page)
5 September 2016Appointment of Mr Riccardo Donadon as a director on 23 August 2016 (2 pages)
5 September 2016Appointment of Mr Riccardo Donadon as a director on 23 August 2016 (2 pages)
5 September 2016Termination of appointment of Paolo Andrea Felice Cuniberti as a director on 23 August 2016 (1 page)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 87.5
(8 pages)
26 May 2016Director's details changed for Mr Benjamin Samuel Smith on 13 November 2015 (2 pages)
26 May 2016Director's details changed for Mr Benjamin Samuel Smith on 13 November 2015 (2 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 87.5
(8 pages)
5 April 2016Registered office address changed from The Gatehouse Mayfair Mews 77 Regents Park Road London NW1 8UU United Kingdom to C/O C/O Rees Pollock, 4th Floor 35 New Bridge Street London EC4V 6BW on 5 April 2016 (1 page)
5 April 2016Registered office address changed from The Gatehouse Mayfair Mews 77 Regents Park Road London NW1 8UU United Kingdom to C/O C/O Rees Pollock, 4th Floor 35 New Bridge Street London EC4V 6BW on 5 April 2016 (1 page)
15 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 87.50
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 87.50
(4 pages)
1 September 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
1 September 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
1 September 2015Sub-division of shares on 12 August 2015 (5 pages)
1 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ General business 12/08/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 12/08/2015
(20 pages)
1 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 75
(4 pages)
1 September 2015Sub-division of shares on 12 August 2015 (5 pages)
1 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 75
(4 pages)
18 August 2015Company name changed 750 data LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
18 August 2015Company name changed 750 data LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
18 August 2015Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 12 August 2015 (2 pages)
18 August 2015Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 12 August 2015 (2 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 70
(29 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 70
(29 pages)