Background WavePink WaveYellow Wave

INERT LIMITED (09992628)

INERT LIMITED (09992628) is an active UK company. incorporated on 8 February 2016. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INERT LIMITED has been registered for 10 years. Current directors include BLEZARD, Gregory John, PELL, Gavin Crompton.

Company Number
09992628
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
Ameiva House, Portsmouth, PO3 5QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLEZARD, Gregory John, PELL, Gavin Crompton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INERT LIMITED

INERT LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INERT LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09992628

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Ameiva House Quartremaine Road Portsmouth, PO3 5QP,

Previous Addresses

Gecko Court Quartremaine Road Portsmouth PO3 5QP England
From: 1 November 2022To: 3 November 2023
Office 60 One Port Way Port Solent Portsmouth PO6 4TY England
From: 15 July 2021To: 1 November 2022
18 the Slipway Marina Keep Port Solent Portsmouth PO6 4TR England
From: 14 May 2020To: 15 July 2021
44-45 Market Place Chippenham SN15 3HU England
From: 29 May 2019To: 14 May 2020
18 Marina Keep Port Solent Portsmouth PO6 4TR England
From: 15 June 2018To: 29 May 2019
Courtside Richmond Road Bath BA1 5PU England
From: 8 February 2016To: 15 June 2018
Timeline

33 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Share Issue
Feb 17
Director Left
Feb 17
Funding Round
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Left
Dec 24
Funding Round
Aug 25
14
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BLEZARD, Gregory John

Active
Quartremaine Road, PortsmouthPO3 5QP
Born November 1958
Director
Appointed 08 Feb 2016

PELL, Gavin Crompton

Active
Quartremaine Road, PortsmouthPO3 5QP
Born August 1970
Director
Appointed 30 Jan 2023

CAHILL, Brendan

Resigned
Richmond Road, BathBA1 5PU
Born July 1963
Director
Appointed 20 Feb 2017
Resigned 10 Jun 2018

ELLIOTT, Christopher

Resigned
Quartremaine Road, PortsmouthPO3 5QP
Born June 1957
Director
Appointed 01 Jun 2022
Resigned 30 Sept 2024

KAYE, David Stanley

Resigned
Quartremaine Road, PortsmouthPO3 5QP
Born August 1957
Director
Appointed 01 Jun 2022
Resigned 27 Jan 2023

NUTH, Paul

Resigned
Market Place, ChippenhamSN15 3HU
Born July 1948
Director
Appointed 23 Jan 2020
Resigned 12 Mar 2020

NUTH, Paul Richard

Resigned
Richmond Road, BathBA1 5PU
Born July 1948
Director
Appointed 08 Feb 2016
Resigned 22 Feb 2017

PELL, Gavin Gerard Crompton

Resigned
One Port Way, PortsmouthPO6 4TY
Born August 1970
Director
Appointed 08 Feb 2016
Resigned 22 Sept 2022

SIMMONDS, Cherry Myra

Resigned
Amberley Drive, WorthingBN12 4QQ
Born June 1972
Director
Appointed 22 Nov 2016
Resigned 23 Jan 2020

WEBB, Tina Kim

Resigned
St. Thomas Avenue, Hayling IslandPO11 0EU
Born April 1959
Director
Appointed 22 Nov 2016
Resigned 10 Jun 2018

WHITE, Christopher George

Resigned
Court Road, Lee-On-The-SolentPO13 9JN
Born April 1974
Director
Appointed 22 Nov 2016
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gavin Pell

Ceased
One Port Way, PortsmouthPO6 4TY
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2022

Mr Gregory John Blezard

Active
Quartremaine Road, PortsmouthPO3 5QP
Born November 1958

Nature of Control

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

Filing History

65

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
13 November 2025
RP01CS01RP01CS01
Legacy
13 November 2025
RP01SH01RP01SH01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
27 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
20 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Incorporation Company
8 February 2016
NEWINCIncorporation