Company NameItenna Limited
DirectorsMelanie Catherine Mannan and Michael Mannan
Company StatusActive
Company Number08190166
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Melanie Catherine Mannan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lapstone Gardens
Harrow
Middlesex
HA3 0EB
Director NameDr Michael Mannan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lapstone Gardens
Harrow
Middlesex
HA3 0EB
Secretary NameMr Bernard Michael Sumner
StatusResigned
Appointed10 January 2013(4 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 January 2013)
RoleCompany Director
Correspondence Address42 Welbeck Street
London
W1G 8DU

Location

Registered Address15 Lapstone Gardens
Harrow
Middlesex
HA3 0EB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Itenna Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,498
Cash£681
Current Liabilities£5,081

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

2 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
13 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
16 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
26 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
1 February 2013Registered office address changed from C/O Buckingham Corporate Services 42 Welbeck Street London W1G 8DU United Kingdom on 1 February 2013 (2 pages)
1 February 2013Termination of appointment of Bernard Sumner as a secretary (2 pages)
1 February 2013Registered office address changed from C/O Buckingham Corporate Services 42 Welbeck Street London W1G 8DU United Kingdom on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from C/O Buckingham Corporate Services 42 Welbeck Street London W1G 8DU United Kingdom on 1 February 2013 (2 pages)
1 February 2013Termination of appointment of Bernard Sumner as a secretary (2 pages)
10 January 2013Appointment of Mr Bernard Michael Sumner as a secretary (1 page)
10 January 2013Appointment of Mr Bernard Michael Sumner as a secretary (1 page)
26 September 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
26 September 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
28 August 2012Appointment of Dr Michael Mannan as a director (2 pages)
28 August 2012Appointment of Dr Michael Mannan as a director (2 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)