Company NameIn2Corporate Limited
DirectorJeremy Robert Isaacs
Company StatusActive
Company Number07974656
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jeremy Robert Isaacs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Q Lyon Industrial Estate Atlantic Street
Altrincham
Cheshire
WA14 5DH
Director NameMr Gerard Thomas Dempsey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Crescent
Spalding
Lincolnshire
PE11 1AF
Director NameMr Arnold Isaacs
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Lyon Industrial Estate Atlantic Street
Broadheath
Altrincham
WA14 5DH
Director NameMs Janine Gachet
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2020(7 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Q Lyon Industrial Estate Atlantic Street
Altrincham
WA14 5DH

Contact

Websitein2corporate.com

Location

Registered AddressUnit J Lyon Industrial Estate Atlantic Street
Broadheath
Altrincham
WA14 5DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Arnold Isaacs
50.00%
Ordinary
1 at £1Jeremy Isaacs
50.00%
Ordinary

Financials

Year2014
Net Worth£781
Cash£68,128
Current Liabilities£115,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

2 October 2020Termination of appointment of Janine Gachet as a director on 30 September 2020 (1 page)
16 September 2020Change of details for Mr Jeremy Robert Isaacs as a person with significant control on 16 September 2020 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
1 August 2020Statement of capital following an allotment of shares on 5 January 2020
  • GBP 100
(3 pages)
1 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
1 August 2020Appointment of Ms Janine Gachet as a director on 5 January 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
25 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 January 2018Confirmation statement made on 28 October 2017 with updates (5 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Amended total exemption full accounts made up to 31 March 2014 (4 pages)
26 March 2015Amended total exemption full accounts made up to 31 March 2014 (4 pages)
10 March 2015Director's details changed for Mr Arnold Isaacs on 1 April 2014 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Director's details changed for Mr Arnold Isaacs on 1 April 2014 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Director's details changed for Mr Arnold Isaacs on 1 April 2014 (2 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
16 May 2014Appointment of Jeremy Robert Isaacs as a director (3 pages)
16 May 2014Appointment of Jeremy Robert Isaacs as a director (3 pages)
16 May 2014Termination of appointment of Gerard Dempsey as a director (2 pages)
16 May 2014Registered office address changed from 32 the Crescent Spalding Lincolnshire PE11 1AF on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from 32 the Crescent Spalding Lincolnshire PE11 1AF on 16 May 2014 (2 pages)
16 May 2014Termination of appointment of Gerard Dempsey as a director (2 pages)
1 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)