Inxpress Global Limited

DataGardener
live
Micro

Inxpress Global Limited

08181891Private Limited With Share Capital

5 Blueberry Business Park, Wallhead Road, Rochdale, OL165DB
Incorporated

16/08/2012

Company Age

13 years

Directors

2

Employees

5

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Inxpress Global Limited (08181891) is a private limited with share capital incorporated on 16/08/2012 (13 years old) and registered in rochdale, OL165DB. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 16/08/2012
OL165DB
5 employees

Financial Overview

Total Assets

£61.99M

Liabilities

£1.07M

Net Assets

£60.92M

Turnover

£8.98M

Cash

£346.5K

Key Metrics

5

Employees

2

Directors

10

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-07-2025
Legacy
Category:Accounts
Date:18-07-2025
Legacy
Category:Other
Date:18-07-2025
Legacy
Category:Other
Date:18-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-07-2024
Legacy
Category:Accounts
Date:21-07-2024
Legacy
Category:Other
Date:21-07-2024
Legacy
Category:Other
Date:21-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-10-2023
Legacy
Category:Accounts
Date:12-10-2023
Legacy
Category:Other
Date:12-10-2023
Legacy
Category:Other
Date:12-10-2023
Legacy
Category:Accounts
Date:21-09-2023
Legacy
Category:Other
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2020
Legacy
Category:Miscellaneous
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2019
Memorandum Articles
Category:Incorporation
Date:23-01-2019
Resolution
Category:Resolution
Date:23-01-2019
Capital Return Purchase Own Shares
Category:Capital
Date:18-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2019
Capital Allotment Shares
Category:Capital
Date:08-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-01-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-01-2019
Resolution
Category:Resolution
Date:04-01-2019
Capital Cancellation Shares
Category:Capital
Date:03-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:24-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Resolution
Category:Resolution
Date:07-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Resolution
Category:Resolution
Date:08-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:08-06-2015
Capital Alter Shares Subdivision
Category:Capital
Date:08-06-2015
Resolution
Category:Resolution
Date:03-12-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Resolution
Category:Resolution
Date:28-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2014
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:26-03-2014
Resolution
Category:Resolution
Date:06-01-2014
Capital Alter Shares Subdivision
Category:Capital
Date:06-01-2014
Capital Allotment Shares
Category:Capital
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-01-2013
Incorporation Company
Category:Incorporation
Date:16-08-2012

Import / Export

Imports
12 Months9
60 Months39
Exports
12 Months6
60 Months43

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date16/07/2025
Latest Accounts31/12/2024

Trading Addresses

1 Britannia Street, Leicester, Leicestershire, LE13LE
13 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV230UZ
5 Blueberry Business Park, Wallhead Road, Rochdale, Ol16 5Db, OL165DBRegistered
7 Whitehill Place, Saffron Walden, Essex, CB101HQ
Bowman House Business Centre, Royal Wootton Bassett, Swindon, Wiltshire, SN47DB

Related Companies

2

Contact

08001952125
inxpress.com
5 Blueberry Business Park, Wallhead Road, Rochdale, OL165DB