About

Registered Number: 04549055
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Hub Fowler Avenue, Iq Farnborough, Farnborough, Hampshire, GU14 7JP

 

Based in Hampshire, I-neda Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this business. The companies directors are Hill, Megan Joy, Cruddace, Martin John, Blackman, Joseph Garth, Murphy, Alexis William, O'sullivan, Brian Michael, Phelan, Brendan James, Pinnick, Benjamin John, Sweetnam, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUDDACE, Martin John 16 May 2019 - 1
BLACKMAN, Joseph Garth 30 September 2002 09 July 2016 1
MURPHY, Alexis William 29 June 2010 26 April 2013 1
O'SULLIVAN, Brian Michael 18 February 2009 20 May 2010 1
PHELAN, Brendan James 18 February 2009 11 July 2013 1
PINNICK, Benjamin John 30 September 2002 09 July 2016 1
SWEETNAM, Mark 11 July 2013 19 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HILL, Megan Joy 16 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA01 - Change of accounting reference date 16 January 2020
AA - Annual Accounts 05 January 2020
CH03 - Change of particulars for secretary 02 January 2020
CS01 - N/A 30 September 2019
RP04PSC05 - N/A 14 June 2019
RESOLUTIONS - N/A 08 June 2019
AA01 - Change of accounting reference date 30 May 2019
PSC05 - N/A 28 May 2019
AA01 - Change of accounting reference date 28 May 2019
PSC02 - N/A 24 May 2019
AP01 - Appointment of director 23 May 2019
AP03 - Appointment of secretary 22 May 2019
AP01 - Appointment of director 22 May 2019
RESOLUTIONS - N/A 16 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2019
SH19 - Statement of capital 16 May 2019
CAP-SS - N/A 16 May 2019
MR04 - N/A 16 February 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 23 November 2018
CS01 - N/A 18 October 2018
SH08 - Notice of name or other designation of class of shares 24 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 May 2018
RESOLUTIONS - N/A 17 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 January 2017
TM02 - Termination of appointment of secretary 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 04 January 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
AP01 - Appointment of director 21 November 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 02 October 2012
CC04 - Statement of companies objects 19 September 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AP01 - Appointment of director 19 August 2011
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 06 May 2011
SH01 - Return of Allotment of shares 06 May 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 01 July 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 08 October 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
RESOLUTIONS - N/A 24 February 2009
RESOLUTIONS - N/A 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
353 - Register of members 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
395 - Particulars of a mortgage or charge 17 July 2007
AA - Annual Accounts 29 June 2007
287 - Change in situation or address of Registered Office 23 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 01 December 2003
225 - Change of Accounting Reference Date 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 March 2012 Outstanding

N/A

Rent deposit deed 30 March 2012 Outstanding

N/A

Debenture 12 July 2007 Fully Satisfied

N/A

Rent deposit deed 10 April 2007 Fully Satisfied

N/A

Rent deposit deed 10 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.