Company NameIntroversion Software Holdings Limited
Company StatusActive
Company Number11726085
CategoryPrivate Limited Company
Incorporation Date13 December 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Arundel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Winchester Road
Walton-On-Thames
KT12 2RH
Director NameMr John Knottenbelt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Winchester Road
Walton-On-Thames
KT12 2RH
Director NameMr Mark Morris
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Winchester Road
Walton-On-Thames
KT12 2RH
Director NameMr Chris Delay
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Winchester Road
Walton-On-Thames
KT12 2RH

Location

Registered Address36 Winchester Road
Walton-On-Thames
KT12 2RH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

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

8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 January 2020Notification of Mark Morris as a person with significant control on 24 December 2018 (2 pages)
24 January 2020Director's details changed for Mr Chris Delay on 1 November 2019 (2 pages)
24 January 2020Change of details for Mr Thomas Arundel as a person with significant control on 24 December 2018 (2 pages)
24 January 2020Director's details changed for Mr John Knottenbelt on 1 January 2020 (2 pages)
24 January 2020Notification of Chris Delay as a person with significant control on 24 December 2018 (2 pages)
24 January 2020Notification of John Knottenbelt as a person with significant control on 24 December 2018 (2 pages)
24 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
24 January 2020Director's details changed for Mr Mark Morris on 1 January 2020 (2 pages)
3 June 2019Solvency Statement dated 21/03/19 (1 page)
30 April 2019Solvency Statement dated 21/03/19 (1 page)
30 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 April 2019Statement of capital on 30 April 2019
  • GBP 900,000
(5 pages)
10 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
4 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 1
(3 pages)
13 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-13
  • GBP 1
(26 pages)