Company NameInternation Limited
DirectorLeigh Gerard Caldwell
Company StatusActive
Company Number03059665
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Leigh Gerard Caldwell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(same day as company formation)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address1904 Westmark Tower 1 Newcastle Place
London
W2 1BW
Secretary NameMCS Formations Limited (Corporation)
StatusCurrent
Appointed15 September 2004(9 years, 3 months after company formation)
Appointment Duration19 years, 7 months
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameMartin Caldwell
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleSecretary
Correspondence Address32 Manor Lane
London
SE13 5QP
Secretary NameCatherine Walters
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address1 Pegwell Street
London
Greater London
SE18 2SP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteinon.com

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

990 at £1Leigh Gerard Caldwell
99.00%
Ordinary
5 at £1Martin Caldwell
0.50%
Ordinary
5 at £1Mca Regeneration LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£30,531
Cash£63,631
Current Liabilities£83,197

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

20 September 1995Delivered on: 29 September 1995
Satisfied on: 9 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
18 November 2021Director's details changed for Mr Leigh Gerard Caldwell on 18 November 2021 (2 pages)
18 November 2021Change of details for Mr Leigh Gerard Caldwell as a person with significant control on 18 November 2021 (2 pages)
7 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
14 May 2020Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 May 2019Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 May 2019 (1 page)
1 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 March 2018Change of details for Mr Leigh Gerard Caldwell as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Leigh Gerard Caldwell on 1 March 2018 (2 pages)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
7 June 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
7 June 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
3 February 2017Purchase of own shares. (3 pages)
3 February 2017Purchase of own shares. (3 pages)
18 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 990
(4 pages)
18 July 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 990
(4 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Satisfaction of charge 1 in full (1 page)
9 March 2015Satisfaction of charge 1 in full (1 page)
22 May 2014Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
1 August 2012Registered office address changed from 75 Rennie Court 11 Upper Ground London SE1 9NZ England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 75 Rennie Court 11 Upper Ground London SE1 9NZ England on 1 August 2012 (1 page)
1 August 2012Director's details changed for Leigh Gerard Caldwell on 21 May 2012 (2 pages)
1 August 2012Registered office address changed from 75 Rennie Court 11 Upper Ground London SE1 9NZ England on 1 August 2012 (1 page)
1 August 2012Director's details changed for Leigh Gerard Caldwell on 21 May 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from First Floor 23 Jacob Street London SE1 2BG on 14 June 2011 (1 page)
14 June 2011Registered office address changed from First Floor 23 Jacob Street London SE1 2BG on 14 June 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 September 2007Registered office changed on 13/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page)
13 September 2007Registered office changed on 13/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page)
4 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 May 2007Return made up to 22/05/07; full list of members (2 pages)
29 May 2007Return made up to 22/05/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
3 April 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 May 2006Return made up to 22/05/06; full list of members (2 pages)
23 May 2006Return made up to 22/05/06; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
20 March 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2005Return made up to 22/05/05; full list of members (3 pages)
29 June 2005Return made up to 22/05/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
30 June 2004Return made up to 22/05/04; full list of members (6 pages)
30 June 2004Return made up to 22/05/04; full list of members (6 pages)
16 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003Total exemption small company accounts made up to 31 May 2001 (8 pages)
4 June 2003Total exemption small company accounts made up to 31 May 2001 (8 pages)
2 July 2002Return made up to 22/05/02; full list of members (6 pages)
2 July 2002Return made up to 22/05/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 May 2000 (8 pages)
21 May 2002Total exemption small company accounts made up to 31 May 2000 (8 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
16 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
16 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
6 September 2000Ad 20/10/99--------- £ si 994@1 (2 pages)
6 September 2000Ad 20/10/99--------- £ si 994@1 (2 pages)
31 August 2000Ad 20/10/99--------- £ si 5@1 (2 pages)
31 August 2000Ad 20/10/99--------- £ si 5@1 (2 pages)
24 August 2000Return made up to 22/05/00; full list of members (6 pages)
24 August 2000Return made up to 22/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 September 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Registered office changed on 02/06/99 from: allied house 45 hatton garden london EC1N 8EU (1 page)
2 June 1999Registered office changed on 02/06/99 from: allied house 45 hatton garden london EC1N 8EU (1 page)
1 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 April 1999Return made up to 22/05/98; no change of members (4 pages)
10 April 1999Return made up to 22/05/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 April 1997Registered office changed on 09/04/97 from: 28 ely place london EC1N 6RL (1 page)
9 April 1997Registered office changed on 09/04/97 from: 28 ely place london EC1N 6RL (1 page)
22 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Particulars of mortgage/charge (8 pages)
29 September 1995Particulars of mortgage/charge (8 pages)
26 May 1995Secretary resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Secretary resigned (2 pages)
26 May 1995New secretary appointed (2 pages)
22 May 1995Incorporation (26 pages)
22 May 1995Incorporation (26 pages)