Background WavePink WaveYellow Wave

INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED (06319364)

INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED (06319364) is an active UK company. incorporated on 20 July 2007. with registered office in Chester. The company operates in the Education sector, engaged in other education n.e.c.. INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED has been registered for 18 years. Current directors include ROMELING, Anna Louise, ROMELING, Michael Lindsey.

Company Number
06319364
Status
active
Type
ltd
Incorporated
20 July 2007
Age
18 years
Address
Egerton House, Chester, CH2 3NJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ROMELING, Anna Louise, ROMELING, Michael Lindsey
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED

INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED is an active company incorporated on 20 July 2007 with the registered office located in Chester. The company operates in the Education sector, specifically engaged in other education n.e.c.. INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06319364

LTD Company

Age

18 Years

Incorporated 20 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

INSIDE OUT (PERFORMANCE COACHING) LIMITED
From: 20 July 2007To: 7 March 2016
Contact
Address

Egerton House Hoole Road Chester, CH2 3NJ,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 20 July 2007To: 14 February 2024
Timeline

4 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MAJOR COMPANY SERVICES LTD

Active
White Friars, ChesterCH1 1NZ
Corporate secretary
Appointed 20 Jul 2007

ROMELING, Anna Louise

Active
Hoole Road, ChesterCH2 3NJ
Born March 1965
Director
Appointed 24 Jan 2008

ROMELING, Michael Lindsey

Active
Hoole Road, ChesterCH2 3NJ
Born March 1955
Director
Appointed 20 Jul 2007

Persons with significant control

3

2 Active
1 Ceased

Mrs Anna Louise Romeling

Active
Hoole Road, ChesterCH2 3NJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2021

Mr Michael Lindsey Romeling

Active
Hoole Road, ChesterCH2 3NJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2021

Michael Romeling

Ceased
12a White Friars, CheshireCH1 1NZ
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
7 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Miscellaneous
27 March 2015
MISCMISC
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
16 August 2007
225Change of Accounting Reference Date
Incorporation Company
20 July 2007
NEWINCIncorporation