In2action Limited BRIGHTON


In2action started in year 2003 as Private Limited Company with registration number 04994617. The In2action company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Brighton at 1 Jubilee Street 2nd Floor. Postal code: BN1 1GE. Since October 5, 2004 In2action Limited is no longer carrying the name Active In.

The company has 2 directors, namely Nicholas H., Alexander W.. Of them, Alexander W. has been with the company the longest, being appointed on 21 May 2021 and Nicholas H. has been with the company for the least time - from 29 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

In2action Limited Address / Contact

Office Address 1 Jubilee Street 2nd Floor
Office Address2 Jubilee Street
Town Brighton
Post code BN1 1GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04994617
Date of Incorporation Mon, 15th Dec 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Nicholas H.

Position: Director

Appointed: 29 June 2021

Alexander W.

Position: Director

Appointed: 21 May 2021

Anthony R.

Position: Director

Appointed: 21 May 2021

Resigned: 29 June 2021

Karen R.

Position: Director

Appointed: 16 August 2004

Resigned: 21 May 2021

Karen R.

Position: Secretary

Appointed: 16 August 2004

Resigned: 21 May 2021

George R.

Position: Director

Appointed: 16 August 2004

Resigned: 21 May 2021

Anthony H.

Position: Secretary

Appointed: 15 December 2003

Resigned: 16 August 2004

Philip L.

Position: Director

Appointed: 15 December 2003

Resigned: 16 August 2004

Anthony H.

Position: Director

Appointed: 15 December 2003

Resigned: 16 August 2004

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Inspire Learning (Holdings) Limited from Brighton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is George R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karen R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Inspire Learning (Holdings) Limited

1 Jubilee Street, Brighton, BN1 1GE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George R.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Karen R.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Active In October 5, 2004
Rp 301 August 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth124 793389 513
Balance Sheet
Cash Bank In Hand424 983667 324
Current Assets703 236916 346
Debtors278 253249 022
Intangible Fixed Assets71 
Net Assets Liabilities Including Pension Asset Liability124 793389 513
Tangible Fixed Assets53 94038 064
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve124 791389 511
Shareholder Funds124 793389 513
Other
Creditors Due Within One Year628 837564 091
Fixed Assets54 01138 064
Intangible Fixed Assets Aggregate Amortisation Impairment6 0896 160
Intangible Fixed Assets Amortisation Charged In Period 71
Intangible Fixed Assets Cost Or Valuation6 1606 160
Net Current Assets Liabilities74 399352 255
Number Shares Allotted 2
Par Value Share 1
Provisions For Liabilities Charges3 617806
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Additions 9 463
Tangible Fixed Assets Cost Or Valuation112 996122 459
Tangible Fixed Assets Depreciation59 05684 395
Tangible Fixed Assets Depreciation Charged In Period 25 339
Total Assets Less Current Liabilities128 410390 319

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to October 31, 2022
filed on: 17th, August 2023
Free Download (18 pages)

Company search