Company NameI - No Limited
DirectorAnthony Roland Leonard Duckett
Company StatusActive
Company Number03709487
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Roland Leonard Duckett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1999(6 days after company formation)
Appointment Duration25 years, 2 months
RoleProgrammer
Country of ResidenceEngland
Correspondence Address202 Victoria Road
London
N22 7XQ
Secretary NameMonica Janeen Erceg
NationalityAmerican
StatusCurrent
Appointed14 February 1999(6 days after company formation)
Appointment Duration25 years, 2 months
RoleProgrammer
Correspondence Address202 Victoria Road
London
N22 7XQ
Director NameMonica Janeen Erceg
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1999(6 days after company formation)
Appointment Duration1 year (resigned 14 March 2000)
RoleProgrammer
Correspondence Address5c Hillfield Park
London
N10 3QT
Director NameBest Directors Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address1a Cricklade Avenue
London
SW2 3HD
Secretary NameBest Secretaries Nominees Ltd (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address1a Cricklade Avenue
London
SW2 3HD

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
Herts
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anthony Duckett
50.00%
Ordinary
100 at £1Ms Monica Janeen Erceg
50.00%
Ordinary A

Financials

Year2014
Net Worth£278
Cash£6,648
Current Liabilities£8,077

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
29 August 2017Registered office address changed from 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE England to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE England to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 29 August 2017 (1 page)
25 August 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 25 August 2017 (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 12 March 2013 (1 page)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 March 2009Return made up to 08/02/09; full list of members (3 pages)
24 March 2009Return made up to 08/02/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 February 2007Return made up to 08/02/07; full list of members (6 pages)
28 February 2007Return made up to 08/02/07; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 February 2006Return made up to 08/02/06; full list of members (6 pages)
8 February 2006Return made up to 08/02/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 February 2005Return made up to 08/02/05; full list of members (6 pages)
14 February 2005Return made up to 08/02/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 February 2004Return made up to 08/02/04; full list of members (6 pages)
4 February 2004Return made up to 08/02/04; full list of members (6 pages)
8 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page)
18 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2002Ad 08/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 August 2002Ad 08/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
13 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 February 2001Return made up to 08/02/01; full list of members (6 pages)
26 February 2001Return made up to 08/02/01; full list of members (6 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Registered office changed on 27/09/00 from: 5C hillfield park london N10 3QT (1 page)
27 September 2000Secretary's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
27 September 2000Secretary's particulars changed (1 page)
27 September 2000Registered office changed on 27/09/00 from: 5C hillfield park london N10 3QT (1 page)
8 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
8 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
16 February 2000Return made up to 08/02/00; full list of members (6 pages)
16 February 2000Return made up to 08/02/00; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 1A cricklade avenue london SW2 3HD (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 1A cricklade avenue london SW2 3HD (2 pages)
8 February 1999Incorporation (10 pages)
8 February 1999Incorporation (10 pages)