Background WavePink WaveYellow Wave

INPHASE LIMITED (03019187)

INPHASE LIMITED (03019187) is an active UK company. incorporated on 7 February 1995. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INPHASE LIMITED has been registered for 31 years. Current directors include DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane.

Company Number
03019187
Status
active
Type
ltd
Incorporated
7 February 1995
Age
31 years
Address
One Mere Way Ruddington Fields Business Park, Nottingham, NG11 6JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPHASE LIMITED

INPHASE LIMITED is an active company incorporated on 7 February 1995 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INPHASE LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

03019187

LTD Company

Age

31 Years

Incorporated 7 February 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 July 2024 - 30 April 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

INPHASE SOFTWARE (UK) LIMITED
From: 24 May 1995To: 3 May 2006
BANSOLS ZETA LIMITED
From: 7 February 1995To: 24 May 1995
Contact
Address

One Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6JS,

Previous Addresses

The Manor House Bells Hill Stoke Poges Slough SL2 4JS England
From: 21 August 2019To: 19 April 2024
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
From: 25 September 2012To: 21 August 2019
Ground Floor 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0GA
From: 7 February 1995To: 25 September 2012
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Funding Round
Jan 17
Director Joined
Apr 17
Loan Secured
Jun 20
New Owner
Apr 22
New Owner
Sept 22
Share Issue
Nov 23
Loan Cleared
Jan 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Jul 25
Loan Secured
Nov 25
3
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

THOMPSON, Stephen

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Secretary
Appointed 18 Apr 2024

DORKS, Benjamin Charles

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born March 1974
Director
Appointed 18 Apr 2024

DRIVER, Toby William

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1993
Director
Appointed 07 Jul 2025

HAYES, Emma Jane

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born October 1980
Director
Appointed 18 Apr 2024

GEARY, Robert David

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Secretary
Appointed 01 Jan 1996
Resigned 18 Apr 2024

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Secretary
Appointed 07 Feb 1995
Resigned 01 Feb 1996

ELLIOTT, Patricia Ann

Resigned
11 Lostock Hall Road, StockportSK12 1DP
Born January 1959
Director
Appointed 27 Apr 2004
Resigned 20 Aug 2004

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Born July 1964
Director
Appointed 07 Feb 1995
Resigned 20 Feb 1995

HOBBS, Robert Kingsley

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born April 1961
Director
Appointed 20 Feb 1995
Resigned 18 Apr 2024

KEOGH, Victoria Louise

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born March 1973
Director
Appointed 20 Jan 2017
Resigned 18 Apr 2024

KEOGH, Victoria

Resigned
11 Copthall Close, Gerrards CrossSL9 0DH
Born March 1973
Director
Appointed 02 Apr 2004
Resigned 03 Apr 2004

PAGE, Antony John

Resigned
33 Mayfield Avenue, LondonW4 1PN
Born October 1964
Director
Appointed 03 Jan 2005
Resigned 10 Jun 2005

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Born August 1959
Director
Appointed 07 Feb 1995
Resigned 20 Feb 1995

Persons with significant control

5

1 Active
4 Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2024
North Bar Street, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024
Ceased 15 Apr 2024

Ms Victoria Louise Keogh

Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Apr 2024

Mr Robert Kingsley Hobbs

Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Apr 2024

Robert Geary

Ceased
Bells Hill, SloughSL2 4JS
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
19 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 April 2024
AP03Appointment of Secretary
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Annual Return Company With Made Up Date
26 March 2024
AR01AR01
Second Filing Of Annual Return With Made Up Date
12 March 2024
RP04AR01RP04AR01
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
11 November 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 October 2022
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
29 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
6 July 2006
AAMDAAMD
Certificate Change Of Name Company
3 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
16 May 1999
225Change of Accounting Reference Date
Legacy
10 March 1999
363sAnnual Return (shuttle)
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
23 October 1998
122122
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
29 June 1998
88(2)R88(2)R
Resolution
24 April 1998
RESOLUTIONSResolutions
Resolution
24 April 1998
RESOLUTIONSResolutions
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
287Change of Registered Office
Certificate Change Of Name Company
23 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 1995
NEWINCIncorporation