Background WavePink WaveYellow Wave

INSPACE SYSTEMS LIMITED (03996201)

INSPACE SYSTEMS LIMITED (03996201) is an active UK company. incorporated on 18 May 2000. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). INSPACE SYSTEMS LIMITED has been registered for 25 years. Current directors include WOZENCROFT, Mark David.

Company Number
03996201
Status
active
Type
ltd
Incorporated
18 May 2000
Age
25 years
Address
Whitehouse Court New Road, Wolverhampton, WV10 7NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
WOZENCROFT, Mark David
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPACE SYSTEMS LIMITED

INSPACE SYSTEMS LIMITED is an active company incorporated on 18 May 2000 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). INSPACE SYSTEMS LIMITED was registered 25 years ago.(SIC: 16290)

Status

active

Active since 25 years ago

Company No

03996201

LTD Company

Age

25 Years

Incorporated 18 May 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Whitehouse Court New Road Featherstone Wolverhampton, WV10 7NW,

Previous Addresses

Units 1 & 2 Ivy Farm Wolverhampton Road Cheslyn Hay Walsall WS6 7HX
From: 10 June 2010To: 5 June 2019
Units 1 & 2 Iny Farm Wolverhampton Road Cheslyn Hay Walsall WS6 7HX United Kingdom
From: 10 June 2010To: 10 June 2010
1 Whitehouse Court New Road, Featherstone Wolverhampton West Midlands WV10 7NW
From: 18 May 2000To: 10 June 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
May 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WOZENCROFT, Mark David

Active
New Road, WolverhamptonWV10 7NW
Born July 1961
Director
Appointed 18 May 2000

ALDRIDGE, Mollie Jean

Resigned
& 2 Ivy Farm, WalsallWS6 7HX
Secretary
Appointed 18 May 2000
Resigned 31 May 2011

ARNOLD, Derek Stanley

Resigned
21 Worcester Court, WolverhamptonWV3 7EG
Born May 1949
Director
Appointed 18 May 2000
Resigned 31 Jan 2001

Persons with significant control

1

Mr Mark David Wozencroft

Active
New Road, WolverhamptonWV10 7NW
Born July 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
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Memorandum Articles
24 November 2011
MEM/ARTSMEM/ARTS
Resolution
24 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Incorporation Company
18 May 2000
NEWINCIncorporation