Background WavePink WaveYellow Wave

IN4SYSTEMS LIMITED (03792496)

IN4SYSTEMS LIMITED (03792496) is an active UK company. incorporated on 21 June 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IN4SYSTEMS LIMITED has been registered for 26 years. Current directors include ENSIGN, John Adler.

Company Number
03792496
Status
active
Type
ltd
Incorporated
21 June 1999
Age
26 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ENSIGN, John Adler
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN4SYSTEMS LIMITED

IN4SYSTEMS LIMITED is an active company incorporated on 21 June 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IN4SYSTEMS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03792496

LTD Company

Age

26 Years

Incorporated 21 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ALPHA TECHNOLOGIES SOFTWARE LIMITED
From: 24 September 1999To: 21 June 2002
BEAUTY BOX (EUROPE) LIMITED
From: 21 June 1999To: 24 September 1999
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ England
From: 19 February 2016To: 9 September 2020
1 Kings Manor Newcastle upon Tyne NE1 6PA
From: 29 April 2014To: 19 February 2016
Orchard Information Systems Limited Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne and Wear NE1 6PA
From: 2 August 2013To: 29 April 2014
Charles House Toutley Road Wokingham Berkshire RG41 1QN
From: 21 June 1999To: 2 August 2013
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Dec 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 30 Apr 2020

WORSFOLD, John Stewart

Resigned
5 Ramsey Close, ReadingRG6 3AE
Secretary
Appointed 10 Sept 1999
Resigned 18 Jul 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Jun 1999
Resigned 21 Jun 1999

BALMBRA, Mark Scott

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born October 1975
Director
Appointed 18 Sept 2019
Resigned 13 Mar 2020

BUCKLAND, John

Resigned
82 London Road, ReadingRG10 9EY
Born February 1958
Director
Appointed 10 Sept 1999
Resigned 13 Mar 2020

CLARKE, Patrick Alan

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born February 1965
Director
Appointed 07 Mar 2018
Resigned 01 May 2020

DOUGHTY, John Peter Giles

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born May 1966
Director
Appointed 18 Jul 2013
Resigned 19 Sept 2017

FROGLEY, Philip John Peter

Resigned
51 Merryman Drive, CrowthorneRG45 6TW
Born April 1977
Director
Appointed 01 Mar 2007
Resigned 24 Oct 2008

LAMBERT, Nicholas John

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born September 1951
Director
Appointed 18 Jul 2013
Resigned 29 Jul 2016

SEEMAN, Graham David

Resigned
20 Hombrook Drive, BracknellRG42 1PT
Born June 1963
Director
Appointed 01 Nov 2003
Resigned 01 Mar 2007

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 30 Apr 2020
Resigned 10 Nov 2025

TOBIN, Daniel John

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born October 1974
Director
Appointed 06 Jun 2016
Resigned 18 Sept 2019

WORSFOLD, John Stewart

Resigned
5 Ramsey Close, ReadingRG6 3AE
Born October 1955
Director
Appointed 10 Sept 1999
Resigned 18 Jul 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Jun 1999
Resigned 21 Jun 1999

Persons with significant control

1

Forth Street, Newcastle Upon TyneNE1 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts Amended With Made Up Date
30 October 2008
AAMDAAMD
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
353353
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2001
AAAnnual Accounts
Legacy
17 May 2001
225Change of Accounting Reference Date
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1999
287Change of Registered Office
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Incorporation Company
21 June 1999
NEWINCIncorporation