Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INBAY UPTIME LIMITED
Company Information for

INBAY UPTIME LIMITED

UNIT 3 CREWKERNE BUSINESS PARK, CROPMEAD, CREWKERNE, SOMERSET, TA18 7HJ,
Company Registration Number
06729741
Private Limited Company
Active

Company Overview

About Inbay Uptime Ltd
INBAY UPTIME LIMITED was founded on 2008-10-22 and has its registered office in Crewkerne. The organisation's status is listed as "Active". Inbay Uptime Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INBAY UPTIME LIMITED
 
Legal Registered Office
UNIT 3 CREWKERNE BUSINESS PARK
CROPMEAD
CREWKERNE
SOMERSET
TA18 7HJ
Other companies in W1F
 
Previous Names
INBAY LIMITED18/09/2023
Filing Information
Company Number 06729741
Company ID Number 06729741
Date formed 2008-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB941905420  
Last Datalog update: 2023-12-07 00:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INBAY UPTIME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INBAY UPTIME LIMITED
The following companies were found which have the same name as INBAY UPTIME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INBAY UPTIME HOLDINGS LTD UNIT 3 CROPMEAD CREWKERNE TA18 7HJ Active Company formed on the 2023-07-31

Company Officers of INBAY UPTIME LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTONY DUKE
Director 2008-10-22
JOHN ALLEN NICHOLAS PRENN
Director 2010-02-03
JOHN PATRICK SMITH
Director 2010-02-03
KRISTIAN ETHAN WRIGHT
Director 2008-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA ELLEN THOMAS
Director 2012-03-09 2016-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALLEN NICHOLAS PRENN ELSWORTHY SJW LIMITED Director 2016-03-10 CURRENT 2015-10-22 Active
JOHN ALLEN NICHOLAS PRENN FLIMSDID LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
JOHN ALLEN NICHOLAS PRENN PEERGLOW PROPERTIES LIMITED Director 2010-11-02 CURRENT 1994-05-05 Active
JOHN ALLEN NICHOLAS PRENN OWNARACEHORSE LIMITED Director 2004-10-04 CURRENT 2004-10-04 Active
JOHN ALLEN NICHOLAS PRENN PRENN PRODUCTS LIMITED Director 2003-01-30 CURRENT 1946-03-20 Active
JOHN ALLEN NICHOLAS PRENN BONSOIR OF LONDON LIMITED Director 1995-04-18 CURRENT 1994-08-15 Active
JOHN ALLEN NICHOLAS PRENN FIFTY EIGHT UK LIMITED Director 1991-02-20 CURRENT 1984-10-12 Active
JOHN PATRICK SMITH SHERBORNE PREPARATORY SCHOOL Director 2015-03-12 CURRENT 1998-04-07 Liquidation
JOHN PATRICK SMITH PEERGLOW PROPERTIES LIMITED Director 2005-10-07 CURRENT 1994-05-05 Active
JOHN PATRICK SMITH PRENN PRODUCTS LIMITED Director 2001-04-05 CURRENT 1946-03-20 Active
JOHN PATRICK SMITH BONSOIR OF LONDON LIMITED Director 1995-04-18 CURRENT 1994-08-15 Active
JOHN PATRICK SMITH FIFTY EIGHT UK LIMITED Director 1994-05-23 CURRENT 1984-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Company name changed inbay LIMITED\certificate issued on 18/09/23
2023-09-05Change of details for Fifty Eight Uk Limited as a person with significant control on 2023-08-23
2023-09-04CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-09-04DIRECTOR APPOINTED MR BRADLEY ROBIN MUNDAY
2023-09-04DIRECTOR APPOINTED MR JASON KEMSLEY
2023-09-04DIRECTOR APPOINTED MR SHAUN CAMPBELL MCNAMEE
2023-02-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW AARON TAKHAR
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 45 Broadwick Street London W1F 9QW
2022-06-27PSC05Change of details for Fifty Eight Uk Limited as a person with significant control on 2022-06-27
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES GARNSWORTHY
2022-06-13AP01DIRECTOR APPOINTED MR MATTHEW AARON TAKHAR
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CH01Director's details changed for Mr John Patrick Smith on 2021-04-08
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY DUKE
2019-06-04AP01DIRECTOR APPOINTED MR DUNCAN CHARLES GARNSWORTHY
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-11-29CH01Director's details changed for Mr Mark Antony Duke on 2018-11-29
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 666.66
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ELLEN THOMAS
2015-12-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-30AAMDAmended account full exemption
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 666.66
2015-11-02AR0122/10/15 ANNUAL RETURN FULL LIST
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 666.66
2014-11-04AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31AR0122/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06AR0122/10/12 ANNUAL RETURN FULL LIST
2012-11-06CH01Director's details changed for Mr John Patrick Smith on 2012-11-05
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19AP01DIRECTOR APPOINTED MRS PHILIPPA ELLEN THOMAS
2011-11-03AR0122/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-10RES01ADOPT ARTICLES 16/12/2010
2011-01-10SH0116/12/10 STATEMENT OF CAPITAL GBP 666.66
2010-11-18AR0122/10/10 FULL LIST
2010-08-02AA31/12/09 TOTAL EXEMPTION FULL
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 45E GORING ROAD NEW SOUTHGATE LONDON N11 2BT
2010-02-25AP01DIRECTOR APPOINTED MR JOHN PATRICK SMITH
2010-02-25AP01DIRECTOR APPOINTED MR JOHN ALLEN NICHOLAS PRENN
2010-02-09RES01ADOPT ARTICLES 03/02/2010
2010-02-09RES13REDESIGNATED SHARES 03/02/2010
2010-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-09SH02SUB-DIVISION 03/02/10
2010-02-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-09SH0103/02/10 STATEMENT OF CAPITAL GBP 66.67
2009-12-15AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-10-22AR0122/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN ETHAN WRIGHT / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY DUKE / 22/10/2009
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to INBAY UPTIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INBAY UPTIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2011-01-14 Outstanding COAL PENSION PROPERTIES LIMITED
DEBENTURE 2010-04-28 Outstanding FIFTY EIGHT UK LIMITED
DEBENTURE 2009-05-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INBAY UPTIME LIMITED

Intangible Assets
Patents
We have not found any records of INBAY UPTIME LIMITED registering or being granted any patents
Domain Names

INBAY UPTIME LIMITED owns 3 domain names.

inbay.co.uk   edgenlp.co.uk   edgetherapy.co.uk  

Trademarks
We have not found any records of INBAY UPTIME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INBAY UPTIME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-12-01 GBP £1,333 COMPUTER HARDWARE
London City Hall 2014-05-29 GBP £5,892 Computer Hardware
London City Hall 2013-06-03 GBP £5,892 Computer Hardware

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INBAY UPTIME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INBAY UPTIME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INBAY UPTIME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.