Company number 06729741
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address 45 BROADWICK STREET, LONDON, W1F 9QW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 October 2016 with updates; Termination of appointment of Philippa Ellen Thomas as a director on 29 February 2016. The most likely internet sites of INBAY LIMITED are www.inbay.co.uk, and www.inbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Inbay Limited is a Private Limited Company.
The company registration number is 06729741. Inbay Limited has been working since 22 October 2008.
The present status of the company is Active. The registered address of Inbay Limited is 45 Broadwick Street London W1f 9qw. . DUKE, Mark Antony is a Director of the company. PRENN, John Allen Nicholas is a Director of the company. SMITH, John Patrick is a Director of the company. WRIGHT, Kristian Ethan is a Director of the company. Director THOMAS, Philippa Ellen has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Persons With Significant Control
Fifty Eight Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INBAY LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
01 Aug 2016
Termination of appointment of Philippa Ellen Thomas as a director on 29 February 2016
30 Dec 2015
Total exemption full accounts made up to 31 December 2014
30 Dec 2015
Amended total exemption full accounts made up to 31 December 2013
...
... and 26 more events
22 Oct 2009
Annual return made up to 22 October 2009 with full list of shareholders
22 Oct 2009
Director's details changed for Mr Kristian Ethan Wright on 22 October 2009
22 Oct 2009
Director's details changed for Mr Mark Antony Duke on 22 October 2009
15 May 2009
Particulars of a mortgage or charge / charge no: 1
22 Oct 2008
Incorporation
4 January 2011
Deed of deposit
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The deposit account with lloyds tsb bank PLC held to secure…
3 February 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Fifty Eight UK Limited
Description: Fixed and floating charge over the undertaking and all…
12 May 2009
Debenture
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…