UKBizDB.co.uk

ET AL INNOVATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Et Al Innovations Limited. The company was founded 25 years ago and was given the registration number 03718039. The firm's registered office is in DUMMER. You can find them at Glebe Farm, Down Street, Dummer, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ET AL INNOVATIONS LIMITED
Company Number:03718039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom, RG25 2AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Secretary06 April 2018Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 April 2018Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 April 2018Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 April 2018Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 April 2018Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 April 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary23 February 1999Active
Meade House, Chesham Road, Wigginton, Tring, HP23 6JE

Secretary09 April 1999Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Secretary17 March 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director23 February 1999Active
Lower Marsh, Howard Lane, Stratton, Bude, EX23 9TE

Director28 September 2004Active
Meade House, Chesham Road, Wigginton, Tring, HP23 6JE

Director09 April 1999Active
Meade House, Chesham Road, Wigginton, Tring, HP23 6JE

Director09 April 1999Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director17 March 1999Active

People with Significant Control

Southern Communications Holdings Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:Glebe Farm, Down Street, Dummer, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Gregory
Notified on:28 September 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Second Floor, Leighton Buzzard, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Stuart Marsden
Notified on:09 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Second Floor, Leighton Buzzard, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Marsden
Notified on:09 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Second Floor, Leighton Buzzard, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Stuart Marsden
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Second Floor, Leighton Buzzard, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gregory
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Second Floor, Leighton Buzzard, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Marsden
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Second Floor, Leighton Buzzard, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gregory
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Second Floor, Leighton Buzzard, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Marsden
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Second Floor, Leighton Buzzard, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Stuart Marsden
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Second Floor, Leighton Buzzard, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-24Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-30Accounts

Legacy.

Download
2021-11-30Other

Legacy.

Download
2021-11-30Other

Legacy.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2021-03-29Accounts

Legacy.

Download
2021-03-29Other

Legacy.

Download
2021-03-29Other

Legacy.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.