Company NameINEO Limited
DirectorEmma Sophie Louise Stephens
Company StatusActive
Company Number03404506
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Emma Sophie Louise Stephens
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(9 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
Director NameEdwin George Cartwright Stephens
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleAdvertising Executive
Correspondence Address13 Rusholme Road
London
SW15 3JX
Secretary NameMark Timothy Edwin Stephens
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Rusholme Road
Putney
London
SW15 3JX
Director NameMark Timothy Edwin Stephens
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 2007)
RoleBarrister At Law
Correspondence Address21 Argyll Mansions
Hammersmith Road
London
W14 8QQ
Secretary NameEdwin George Cartwright Stephens
NationalityBritish
StatusResigned
Appointed08 March 1999(1 year, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 December 2010)
RoleAdvertising Executive
Correspondence Address13 Rusholme Road
London
SW15 3JX
Director NameEdwin George Cartwright Stephens
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2010)
RoleAdvertising Executive
Correspondence Address13 Rusholme Road
London
SW15 3JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Timothy Edwin Stephens
50.00%
Ordinary
1 at £1Ms Emma Sophie Louise Stephens
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
26 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
27 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
6 September 2018Director's details changed for Ms Emma Sophie Louise Stephens on 6 September 2018 (2 pages)
6 September 2018Change of details for Ms Emma Sophie Louise Stephens as a person with significant control on 6 September 2018 (2 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Director's details changed for Emma Sophie Louise Stephens on 23 July 2015 (2 pages)
24 July 2015Director's details changed for Emma Sophie Louise Stephens on 23 July 2015 (2 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 May 2015Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ on 20 May 2015 (1 page)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 August 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 15 August 2012 (1 page)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 July 2012Director's details changed for Emma Sophie Louise Stephens on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 July 2012Director's details changed for Emma Sophie Louise Stephens on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
15 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
20 September 2011Termination of appointment of Edwin Stephens as a secretary (1 page)
20 September 2011Director's details changed for Emma Sophie Louise Stephens on 30 June 2011 (2 pages)
20 September 2011Director's details changed for Emma Sophie Louise Stephens on 30 June 2011 (2 pages)
20 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
20 September 2011Termination of appointment of Edwin Stephens as a director (1 page)
20 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
20 September 2011Termination of appointment of Edwin Stephens as a director (1 page)
20 September 2011Termination of appointment of Edwin Stephens as a secretary (1 page)
2 June 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
2 June 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
23 July 2008Return made up to 03/07/08; full list of members (4 pages)
23 July 2008Return made up to 03/07/08; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (3 pages)
8 August 2007Return made up to 04/07/07; full list of members (2 pages)
8 August 2007Return made up to 04/07/07; full list of members (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
2 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
24 July 2006Return made up to 03/07/06; full list of members (2 pages)
24 July 2006Return made up to 03/07/06; full list of members (2 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
20 January 2006Return made up to 04/07/05; full list of members (2 pages)
20 January 2006Return made up to 04/07/05; full list of members (2 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
13 August 2004Return made up to 04/07/04; full list of members (6 pages)
13 August 2004Return made up to 04/07/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
29 July 2003Return made up to 04/07/03; full list of members (6 pages)
29 July 2003Return made up to 04/07/03; full list of members (6 pages)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
18 March 2003Registered office changed on 18/03/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page)
18 March 2003Registered office changed on 18/03/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page)
2 August 2002Return made up to 17/07/02; full list of members (6 pages)
2 August 2002Return made up to 17/07/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
23 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 September 1999Return made up to 17/07/99; no change of members (4 pages)
10 September 1999Return made up to 17/07/99; no change of members (4 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
23 November 1998Registered office changed on 23/11/98 from: the dairy jericho farm, cassington, worton witney oxfordshire OX8 1EB (1 page)
23 November 1998Registered office changed on 23/11/98 from: the dairy jericho farm, cassington, worton witney oxfordshire OX8 1EB (1 page)
23 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
12 August 1998Return made up to 17/07/98; full list of members (6 pages)
12 August 1998Return made up to 17/07/98; full list of members (6 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
17 July 1997Incorporation (17 pages)
17 July 1997Incorporation (17 pages)