Company NameIn-Tuition Networks Limited
DirectorMarc Gadsdon
Company StatusActive
Company Number04401131
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marc Gadsdon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceAndorra
Correspondence AddressParkside House, 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameRichard Jeremy Chart
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Church Road
Newick
E Sussex
BN8 4JX
Secretary NameBrian McKenzie
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2012)
RoleAccountant
Correspondence AddressIvy House High Street
Goring
Reading
RG8 9AX
Director NameMr Colin Peter McKenzie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(5 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressParkside House, 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.in-tuition.net/
Telephone020 71831234
Telephone regionLondon

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

5k at £0.01Hot Iron Technology LTD
50.00%
Ordinary
2.5k at £0.01Colin Mckenzie
25.00%
Ordinary
1.3k at £0.01Alexander Mueffling
12.50%
Ordinary
1.3k at £0.01Katelina Alpe
12.50%
Ordinary

Financials

Year2014
Net Worth£56,814
Cash£45,491
Current Liabilities£85,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

11 March 2021Amended micro company accounts made up to 31 March 2020 (4 pages)
4 February 2021Change of details for Mr Marc Gadsdon as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
4 February 2021Director's details changed for Mr Marc Gadsdon on 4 February 2021 (2 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
11 February 2020Notification of Adriano Cataluddi as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 166.66
(3 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Termination of appointment of Colin Peter Mckenzie as a director on 31 March 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
4 April 2018Cessation of Colin Peter Mckenzie as a person with significant control on 30 March 2018 (1 page)
20 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Director's details changed for Mr Marc Gadsdon on 1 April 2016 (2 pages)
13 April 2017Director's details changed for Mr Colin Peter Mckenzie on 1 April 2016 (2 pages)
13 April 2017Director's details changed for Mr Marc Gadsdon on 1 April 2016 (2 pages)
13 April 2017Director's details changed for Mr Colin Peter Mckenzie on 1 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Director's details changed for Mr Marc Gadsdon on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Colin Peter Mckenzie on 12 April 2016 (2 pages)
12 April 2016Registered office address changed from Archway House Fairfield Road Goring Reading RG8 0EX to Parkside House, 41 Walsingham Road Enfield Middlesex EN2 6EY on 12 April 2016 (1 page)
12 April 2016Director's details changed for Mr Marc Gadsdon on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Colin Peter Mckenzie on 12 April 2016 (2 pages)
12 April 2016Registered office address changed from Archway House Fairfield Road Goring Reading RG8 0EX to Parkside House, 41 Walsingham Road Enfield Middlesex EN2 6EY on 12 April 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
27 January 2014Director's details changed for Marc Hailey Gadsdon on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Marc Hailey Gadsdon on 27 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
22 April 2012Termination of appointment of Brian Mckenzie as a secretary (1 page)
22 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 April 2012Termination of appointment of Brian Mckenzie as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
2 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 November 2009Secretary's details changed for Brian Mckenzie on 23 October 2009 (1 page)
15 November 2009Secretary's details changed for Brian Mckenzie on 23 October 2009 (1 page)
15 November 2009Registered office address changed from Ivy House High Street Goring Reading RG8 9AX United Kingdom on 15 November 2009 (1 page)
15 November 2009Registered office address changed from Ivy House High Street Goring Reading RG8 9AX United Kingdom on 15 November 2009 (1 page)
4 June 2009Return made up to 21/03/09; full list of members (4 pages)
4 June 2009Return made up to 21/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Registered office changed on 06/10/2008 from halsbury house high street goring RG8 9AB (1 page)
6 October 2008Registered office changed on 06/10/2008 from halsbury house high street goring RG8 9AB (1 page)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 October 2007S-div 24/09/07 (1 page)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2007S-div 24/09/07 (1 page)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
11 May 2007Return made up to 21/03/07; full list of members (2 pages)
11 May 2007Return made up to 21/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 21/03/06; full list of members (2 pages)
10 April 2006Return made up to 21/03/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 21/03/05; full list of members (6 pages)
26 April 2005Return made up to 21/03/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 20 campbell close uckfield east sussex TN22 1DR (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 20 campbell close uckfield east sussex TN22 1DR (1 page)
15 April 2004Return made up to 21/03/04; full list of members (6 pages)
15 April 2004Return made up to 21/03/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 September 2003Registered office changed on 09/09/03 from: 28 church road newick east sussex BN8 4JX (1 page)
9 September 2003Registered office changed on 09/09/03 from: 28 church road newick east sussex BN8 4JX (1 page)
27 April 2003Return made up to 21/03/03; full list of members (6 pages)
27 April 2003Return made up to 21/03/03; full list of members (6 pages)
24 June 2002Ad 03/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 June 2002Ad 03/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 31 corsham street london N1 6DR (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 31 corsham street london N1 6DR (1 page)
3 April 2002New secretary appointed (2 pages)
21 March 2002Incorporation (18 pages)
21 March 2002Incorporation (18 pages)