Company NameI-Netco Limited
DirectorsGerard Leo King and Jonathan Davis
Company StatusActive
Company Number04999364
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gerard Leo King
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(4 days after company formation)
Appointment Duration20 years, 4 months
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address24 Bracken Drive
Gateshead
NE11 9QP
Director NameMr Jonathan Davis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(20 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRwco Valley House
Kingsway South, Tvte
Gateshead
NE11 0JW
Secretary NamePhilip Paul King
NationalityBritish
StatusResigned
Appointed22 December 2003(4 days after company formation)
Appointment Duration19 years, 11 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressRwco Valley House
Kingsway South, Tvte
Gateshead
NE11 0JW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitei-netco.co.uk
Telephone07 932173770
Telephone regionMobile

Location

Registered AddressRwco Valley House
Kingsway South, Tvte
Gateshead
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Gerald Leo King
100.00%
Ordinary

Financials

Year2014
Net Worth-£532
Cash£4,901
Current Liabilities£7,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

9 March 2024Appointment of Mr Jonathan Davis as a director on 1 March 2024 (2 pages)
3 January 2024Confirmation statement made on 18 December 2023 with updates (4 pages)
21 December 2023Cessation of Gerry King as a person with significant control on 16 November 2023 (1 page)
21 December 2023Notification of Muchloved Charitable Trust as a person with significant control on 16 November 2023 (2 pages)
21 December 2023Termination of appointment of Philip Paul King as a secretary on 16 November 2023 (1 page)
24 October 2023Registered office address changed from C/O Rw & Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY to Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW on 24 October 2023 (1 page)
31 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
3 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Secretary's details changed for Philip Paul King on 1 April 2018 (1 page)
30 April 2018Director's details changed for Mr Gerard Leo King on 1 April 2018 (2 pages)
28 April 2018Director's details changed for Mr Gerard Leo King on 1 February 2018 (2 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Director's details changed for Mr Gerard Leo King on 1 December 2013 (2 pages)
4 February 2014Director's details changed for Mr Gerard Leo King on 1 December 2013 (2 pages)
4 February 2014Director's details changed for Mr Gerard Leo King on 1 December 2013 (2 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Mr Gerard Leo King on 10 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Gerard Leo King on 10 October 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Gerard Leo King on 1 November 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Gerard Leo King on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Gerard Leo King on 1 November 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 February 2008Return made up to 18/12/07; full list of members (2 pages)
15 February 2008Return made up to 18/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 18/12/06; full list of members (6 pages)
16 January 2007Return made up to 18/12/06; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 June 2006Registered office changed on 28/06/06 from: c/o accountants r walker & co 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
28 June 2006Registered office changed on 28/06/06 from: c/o accountants r walker & co 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
13 January 2006Return made up to 18/12/05; full list of members (6 pages)
13 January 2006Return made up to 18/12/05; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 18/12/04; full list of members (6 pages)
5 January 2005Return made up to 18/12/04; full list of members (6 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 11 burns close whickham newcastle upon tyne NE16 5JJ (1 page)
6 January 2004Registered office changed on 06/01/04 from: 11 burns close whickham newcastle upon tyne NE16 5JJ (1 page)
6 January 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 December 2003Incorporation (6 pages)
18 December 2003Incorporation (6 pages)