About

Registered Number: 04057913
Date of Incorporation: 22/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Controlpoint House, Carrwood Road, Chesterfield, Derbyshire, S41 9QB,

 

Established in 2000, Inferentia Ltd have registered office in Derbyshire, it's status is listed as "Active". The companies director is listed as Lawrence, Neil David at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Neil David 01 March 2016 11 November 2016 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 24 January 2019
AD01 - Change of registered office address 07 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 05 December 2018
MR04 - N/A 15 May 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 28 June 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 18 January 2017
TM01 - Termination of appointment of director 17 January 2017
SH01 - Return of Allotment of shares 19 May 2016
RESOLUTIONS - N/A 17 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2016
SH08 - Notice of name or other designation of class of shares 17 May 2016
AR01 - Annual Return 09 May 2016
TM02 - Termination of appointment of secretary 02 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
CERTNM - Change of name certificate 17 September 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 03 September 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
225 - Change of Accounting Reference Date 25 August 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
363s - Annual Return 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
AUD - Auditor's letter of resignation 15 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
AA - Annual Accounts 26 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
225 - Change of Accounting Reference Date 15 November 2001
363s - Annual Return 03 September 2001
225 - Change of Accounting Reference Date 19 February 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 27 September 2000
MEM/ARTS - N/A 21 September 2000
CERTNM - Change of name certificate 20 September 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.