Company NameInside Advice Limited
DirectorsGillian Elizabeth Beaumont and John Harvey Beaumont
Company StatusActive
Company Number03803783
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Previous NameProfitsoft Limited

Business Activity

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

Directors

Director NameMrs Gillian Elizabeth Beaumont
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodside
Woolley Low Moor Lane, Woolley Edge
Wakefield
West Yorkshire
WF4 2LP
Director NameMr John Harvey Beaumont
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Woolley Low Moor Lane, Woolley Edge
Wakefield
West Yorkshire
WF4 2LP
Secretary NameMrs Gillian Elizabeth Beaumont
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodside
Woolley Low Moor Lane, Woolley Edge
Wakefield
West Yorkshire
WF4 2LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprofitsoft.co.uk

Location

Registered Address8 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £1Joanne Elizabeth Walker
9.38%
Ordinary C
15 at £1John Harvey Beaumont
9.38%
Ordinary C
10 at £1Gillian Elizabeth Beaumont
6.25%
Ordinary B
10 at £1Joanne Elizabeth Walker
6.25%
Ordinary B
10 at £1John Harvey Beaumont
6.25%
Ordinary B
51 at £1John Harvey Beaumont
31.88%
Ordinary A
49 at £1Gillian Elizabeth Beaumont
30.63%
Ordinary A

Financials

Year2014
Net Worth£7,978
Cash£17,913
Current Liabilities£13,164

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 July 2023 (10 months, 1 week ago)
Next Return Due22 July 2024 (2 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 30 April 2022 (8 pages)
30 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (9 pages)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 160
(6 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 160
(6 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 160
(6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 160
(6 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 160
(6 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 160
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 160
(6 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 160
(6 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 160
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Registered office address changed from Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 26 January 2011 (1 page)
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 160
(4 pages)
11 November 2009Change of share class name or designation (2 pages)
11 November 2009Change of share class name or designation (2 pages)
11 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 160
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 160
(4 pages)
29 September 2009Return made up to 08/07/09; full list of members (4 pages)
29 September 2009Return made up to 08/07/09; full list of members (4 pages)
16 July 2009Memorandum and Articles of Association (15 pages)
16 July 2009Memorandum and Articles of Association (15 pages)
15 July 2009Company name changed profitsoft LIMITED\certificate issued on 15/07/09 (2 pages)
15 July 2009Company name changed profitsoft LIMITED\certificate issued on 15/07/09 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 October 2008Return made up to 08/07/08; full list of members (4 pages)
14 October 2008Return made up to 08/07/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 September 2007Return made up to 08/07/07; full list of members (3 pages)
27 September 2007Return made up to 08/07/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 October 2006Return made up to 08/07/06; full list of members (3 pages)
11 October 2006Return made up to 08/07/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 November 2005Return made up to 08/07/05; full list of members (7 pages)
16 November 2005Return made up to 08/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 November 2004Return made up to 08/07/04; full list of members (7 pages)
4 November 2004Return made up to 08/07/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 December 2003Return made up to 08/07/03; full list of members (7 pages)
13 December 2003Return made up to 08/07/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 October 2002Return made up to 08/07/02; full list of members (7 pages)
18 October 2002Return made up to 08/07/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 August 2001Return made up to 08/07/01; full list of members (6 pages)
30 August 2001Return made up to 08/07/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 November 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
12 May 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1999Incorporation (19 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (19 pages)
8 July 1999Secretary resigned (1 page)