Company NameInpinion Ltd
DirectorsHannah Louise Thoresby and Helen Ann Bissett
Company StatusActive
Company Number09850189
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Hannah Louise Thoresby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleDriector
Country of ResidenceEngland
Correspondence AddressHesslewood Hall Business Centre Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMrs Helen Ann Bissett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHesslewood Hall Business Centre Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMr Benjamin Thomas Fairburn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressHesslewood Hall Business Centre
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
4 November 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
25 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 October 2019 (3 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
6 November 2018Notification of Helen Ann Bissett as a person with significant control on 17 July 2018 (2 pages)
5 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
5 November 2018Notification of Hannah Louise Thoresby as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Benjamin Thomas Fairburn as a director on 17 July 2018 (1 page)
17 July 2018Cessation of Benjamin Thomas Fairburn as a person with significant control on 17 July 2018 (1 page)
22 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
11 July 2017Director's details changed for Mrs Helen Ann Bissett on 4 July 2017 (2 pages)
11 July 2017Director's details changed for Mrs Helen Ann Bissett on 4 July 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
10 February 2017Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom to Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 10 February 2017 (1 page)
10 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 100
(3 pages)
10 February 2017Registered office address changed from 242 West Ella Road West Ella Hull HU10 7SF England to Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 10 February 2017 (1 page)
10 February 2017Appointment of Miss Hannah Louise Thoresby as a director on 10 February 2017 (2 pages)
10 February 2017Registered office address changed from 242 West Ella Road West Ella Hull HU10 7SF England to Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 10 February 2017 (1 page)
10 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 100
(3 pages)
10 February 2017Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom to Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 10 February 2017 (1 page)
10 February 2017Appointment of Mrs Helen Ann Bissett as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mrs Helen Ann Bissett as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Miss Hannah Louise Thoresby as a director on 10 February 2017 (2 pages)
6 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 April 2016Registered office address changed from 42 Carr Lane Willerby Hull HU10 6JW England to 242 West Ella Road West Ella Hull HU10 7SF on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 42 Carr Lane Willerby Hull HU10 6JW England to 242 West Ella Road West Ella Hull HU10 7SF on 11 April 2016 (1 page)
7 January 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 Carr Lane Willerby Hull HU10 6JW on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 Carr Lane Willerby Hull HU10 6JW on 7 January 2016 (1 page)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)