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

IN-MAP LIMITED

701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT,
Company Registration Number
03059996
Private Limited Company
Active

Company Overview

About In-map Ltd
IN-MAP LIMITED was founded on 1995-05-23 and has its registered office in Stonehouse. The organisation's status is listed as "Active". In-map Limited is a Private Limited Company registered in 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
IN-MAP LIMITED
 
Legal Registered Office
701 STONEHOUSE PARK
SPERRY WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT
Other companies in GL10
 
Previous Names
C F SUPPLIES INTERNATIONAL LIMITED13/10/2011
Filing Information
Company Number 03059996
Company ID Number 03059996
Date formed 1995-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661209257  
Last Datalog update: 2023-12-06 23:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN-MAP 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.

Company Officers of IN-MAP LIMITED

Current Directors
Officer Role Date Appointed
MIEKE SOENENS
Company Secretary 1999-09-20
JAN ARNOLD DE KESEL
Director 1995-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAN ARNOLD DE KESEL
Company Secretary 1998-06-11 1999-09-20
TRACEY JANE O'BRIEN
Director 1995-07-05 1999-09-20
KRISHNA MICHAL BLEYS
Company Secretary 1995-08-19 1998-06-11
MAARTEN DE MOL VAN OTTERLOO
Director 1997-05-01 1998-03-13
STUART BLOMFIELD LACEY
Director 1995-05-23 1997-02-01
HANDELIMEX LIMITED
Company Secretary 1995-05-23 1995-08-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-23 1995-05-23
INSTANT COMPANIES LIMITED
Nominated Director 1995-05-23 1995-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN ARNOLD DE KESEL TEASRA LTD Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off

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
2023-09-21DIRECTOR APPOINTED MR THOMAS DE KESEL
2023-09-21DIRECTOR APPOINTED MR THOMAS DE KESEL
2023-09-21Director's details changed for Mr Thomas De Kesel on 2023-09-21
2023-05-24CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-09-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-07-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CH01Director's details changed for Mr Jan Arnold De Kesel on 2018-05-07
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 300
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-06-20PSC04Change of details for Mr Jan Arnold De Kesel as a person with significant control on 2018-05-07
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-23AR0123/05/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-16AR0123/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-21AR0123/05/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0123/05/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0123/05/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13RES15CHANGE OF NAME 30/09/2011
2011-10-13CERTNMCompany name changed c f supplies international LIMITED\certificate issued on 13/10/11
2011-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-24DISS40Compulsory strike-off action has been discontinued
2011-09-22AR0123/05/11 ANNUAL RETURN FULL LIST
2011-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-05-23
2011-06-06ANNOTATIONClarification
2011-05-10AR0123/05/09 FULL LIST AMEND
2011-05-10AR0123/05/08 FULL LIST AMEND
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ARNOLD DE KESEL / 30/06/2007
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MIEKE SOENENS / 30/06/2007
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MIEKE SOENENS / 30/06/2007
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ARNOLD DE KESEL / 30/06/2007
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04AR0123/05/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM, SLAD VALLEY HOUSE 203 SLAD ROAD, STROUD, GLOUCESTERSHIRE, GL5 1RJ
2008-09-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-16363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-09225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2001-07-02363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2001-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: UNIT M1 MORTON COURT, ANCHOR BROOK INDUSTRIAL PARK, ALDRIDGE, WEST MIDLANDS WS9 8BZ
1999-12-14288bDIRECTOR RESIGNED
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03288bSECRETARY RESIGNED
1999-12-03363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-11288cDIRECTOR'S PARTICULARS CHANGED
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-03288aNEW SECRETARY APPOINTED
1998-07-03288bSECRETARY RESIGNED
1998-06-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-06-10363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1997-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-08363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-06288aNEW DIRECTOR APPOINTED
1997-05-16288bDIRECTOR RESIGNED
1996-12-04363aRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-11-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to IN-MAP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-20
Fines / Sanctions
No fines or sanctions have been issued against IN-MAP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED EQUITABLE CHARGE 1996-11-30 Outstanding VENTURE FACTORS PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 247,844
Creditors Due Within One Year 2012-03-31 £ 284,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 IN-MAP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,115
Cash Bank In Hand 2012-03-31 £ 11,463
Current Assets 2013-03-31 £ 401,231
Current Assets 2012-03-31 £ 438,621
Debtors 2013-03-31 £ 383,116
Debtors 2012-03-31 £ 427,158
Fixed Assets 2013-03-31 £ 17,231
Fixed Assets 2012-03-31 £ 20,363
Shareholder Funds 2013-03-31 £ 170,618
Shareholder Funds 2012-03-31 £ 174,366
Tangible Fixed Assets 2013-03-31 £ 10,079
Tangible Fixed Assets 2012-03-31 £ 12,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IN-MAP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IN-MAP LIMITED
Trademarks
We have not found any records of IN-MAP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IN-MAP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as IN-MAP LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where IN-MAP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIN-MAP LIMITEDEvent Date2011-09-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IN-MAP 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 IN-MAP 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.