Background WavePink WaveYellow Wave

INQA LIMITED (03098784)

INQA LIMITED (03098784) is an active UK company. incorporated on 6 September 1995. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. INQA LIMITED has been registered for 30 years. Current directors include LEE, Patrick John, WILKIE, Alasdair David, Prof.

Company Number
03098784
Status
active
Type
ltd
Incorporated
6 September 1995
Age
30 years
Address
42 Chatsworth Road, Bournemouth, BH8 8SW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEE, Patrick John, WILKIE, Alasdair David, Prof
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INQA LIMITED

INQA LIMITED is an active company incorporated on 6 September 1995 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. INQA LIMITED was registered 30 years ago.(SIC: 62012, 62020)

Status

active

Active since 30 years ago

Company No

03098784

LTD Company

Age

30 Years

Incorporated 6 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

42 Chatsworth Road Bournemouth, BH8 8SW,

Previous Addresses

One London Square Cross Lanes Guildford Surrey GU1 1UN
From: 6 March 2013To: 2 July 2019
the Clock House 140 London Road Guildford Surrey GU1 1UW
From: 6 September 1995To: 6 March 2013
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Sept 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEE, Patrick John

Active
42 Chatsworth Road, BournemouthBH8 8SW
Secretary
Appointed 11 Sept 1996

LEE, Patrick John

Active
42 Chatsworth Road, BournemouthBH8 8SW
Born December 1963
Director
Appointed 27 Nov 1995

WILKIE, Alasdair David, Prof

Active
Dennington, WokingGU21 4QR
Born March 1934
Director
Appointed 03 May 1996

MARRIOTT, Penelope Mary, Dr

Resigned
20 Larkfield Road, FarnhamGU9 7DB
Secretary
Appointed 06 Sept 1995
Resigned 11 Sept 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 1995
Resigned 06 Sept 1995

MARRIOTT, Alun Lewis

Resigned
18 Heslop Road, LondonSW12 8EG
Born August 1970
Director
Appointed 06 Sept 1995
Resigned 28 Nov 1996

Persons with significant control

2

Prof Alasdair David Wilkie

Active
Chatsworth Road, BournemouthBH8 8SW
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick John Lee

Active
Chatsworth Road, BournemouthBH8 8SW
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
353353
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
17 January 2001
287Change of Registered Office
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
29 March 1999
287Change of Registered Office
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
7 January 1997
288bResignation of Director or Secretary
Resolution
22 October 1996
RESOLUTIONSResolutions
Resolution
22 October 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
123Notice of Increase in Nominal Capital
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
88(2)R88(2)R
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
24 July 1996
288288
Legacy
21 April 1996
224224
Legacy
15 February 1996
395Particulars of Mortgage or Charge
Legacy
8 September 1995
288288
Incorporation Company
6 September 1995
NEWINCIncorporation