Inreach Holdings Limited

DataGardener
inreach holdings limited
live
Micro

Inreach Holdings Limited

06057633Private Limited With Share Capital

Innovation House Presley Way, Crownhill, Milton Keynes, MK80ES
Incorporated

18/01/2007

Company Age

19 years

Directors

2

Employees

2

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Inreach Holdings Limited (06057633) is a private limited with share capital incorporated on 18/01/2007 (19 years old) and registered in milton keynes, MK80ES. The company operates under SIC code 70100 - activities of head offices.

We are your one-stop business partner for all technology solutions in it, telecoms and managed print. our dedicated, professional experts can assist with everything from auditing and planning to implementation and support of your next technology project. we will provide you with the solution you nee...

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 18/01/2007
MK80ES
2 employees

Financial Overview

Total Assets

£229.4K

Liabilities

£501

Net Assets

£228.8K

Cash

£0

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

76
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2022
Change Of Name Notice
Category:Change Of Name
Date:09-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2022
Memorandum Articles
Category:Incorporation
Date:05-09-2021
Resolution
Category:Resolution
Date:09-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:08-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Resolution
Category:Resolution
Date:31-01-2020
Change Of Name Notice
Category:Change Of Name
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Termination Director Company With Name
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-05-2013
Capital Name Of Class Of Shares
Category:Capital
Date:15-05-2013
Resolution
Category:Resolution
Date:15-05-2013
Termination Secretary Company With Name
Category:Officers
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2012
Capital Allotment Shares
Category:Capital
Date:02-10-2012
Capital Allotment Shares
Category:Capital
Date:02-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2012
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:13-09-2012
Gazette Notice Voluntary
Category:Gazette
Date:21-08-2012
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:09-02-2012
Gazette Notice Voluntary
Category:Gazette
Date:10-01-2012
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2009
Legacy
Category:Annual Return
Date:13-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2008
Legacy
Category:Annual Return
Date:15-05-2008
Incorporation Company
Category:Incorporation
Date:18-01-2007

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date31/10/2026
Filing Date17/09/2025
Latest Accounts31/01/2025

Trading Addresses

Innovation House, 4 Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK80ESRegistered
Verna House, 9 Bicester Road, Aylesbury, Buckinghamshire, HP199AG

Contact

03300538180
service@inreachgroup.co.uk
inreachgroup.co.uk
Innovation House Presley Way, Crownhill, Milton Keynes, MK80ES