UKBizDB.co.uk

INTRA NETWORKS LIMITED

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

This company is commonly known as Intra Networks Limited. The company was founded 26 years ago and was given the registration number 03537470. The firm's registered office is in WICKFORD. You can find them at 1 Sopwith Crescent, , Wickford, Essex. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:INTRA NETWORKS LIMITED
Company Number:03537470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46660 - Wholesale of other office machinery and equipment
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1 Sopwith Crescent, Wickford, Essex, United Kingdom, SS11 8YU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Director01 June 2015Active
3 Bourne Cottages, Herrings Lane, Chertsey, KT16 8PL

Secretary26 May 1998Active
Saddlemore, Florence Road, Fleet, GU52 6LF

Secretary05 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 March 1998Active
Magnum House, 62 Leopold Road, Felixstowe, England, IP11 7NR

Director01 April 2015Active
Saddlemoor, Florence Road, Fleet, GU52 6LF

Director26 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 March 1998Active

People with Significant Control

Mr Paul Richard Jeavons
Notified on:31 October 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Magnum Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Magnum House, Leopold Road, Felixstowe, England, IP11 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type small.

Download
2016-06-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.