Company NameItenna Holdings Limited
DirectorsMelanie Catherine Mannan and Michael Mannan
Company StatusActive
Company Number08203195
CategoryPrivate Limited Company
Incorporation Date5 September 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
Appointed05 September 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
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lapstone Gardens
Harrow
Middlesex
HA3 0EB
Director NameMs Julie Anne Eve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address42 Welbeck Street
London
W1G 8DU
Secretary NameMr Bernard Michael Sumner
StatusResigned
Appointed10 January 2013(4 months, 1 week 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

500 at £0.01Peter Martin
4.31%
Ordinary
3.6k at £0.01Michael Mannan
31.03%
Ordinary
3.5k at £0.01Melanie Catherine Mannan
30.17%
Ordinary
2.4k at £0.01John Epstein
20.83%
Ordinary
1.4k at £0.01Cliff Cochrane
11.64%
Ordinary
134 at £0.01Lee Epstein
1.16%
Ordinary
100 at £0.01Robert Acker Holt
0.86%
Ordinary

Financials

Year2014
Net Worth-£13,623
Cash£25,827
Current Liabilities£56,320

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 4 weeks ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

22 February 2021Statement of capital following an allotment of shares on 31 December 2019
  • GBP 132.66
(3 pages)
22 February 2021Statement of capital following an allotment of shares on 15 October 2020
  • GBP 134.73
(3 pages)
22 February 2021Statement of capital following an allotment of shares on 31 August 2020
  • GBP 133.93
(3 pages)
22 February 2021Statement of capital following an allotment of shares on 31 August 2020
  • GBP 133.93
(3 pages)
22 February 2021Statement of capital following an allotment of shares on 31 December 2019
  • GBP 132.66
(3 pages)
2 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
9 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
18 March 2020Statement of capital following an allotment of shares on 16 August 2019
  • GBP 131.42
(3 pages)
12 March 2020Statement of capital following an allotment of shares on 6 January 2019
  • GBP 127.96
(3 pages)
12 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 March 2020Statement of capital following an allotment of shares on 25 April 2019
  • GBP 129.11
(3 pages)
12 March 2020Statement of capital following an allotment of shares on 6 January 2019
  • GBP 127.96
(3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
18 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 November 2018Statement of capital following an allotment of shares on 21 April 2017
  • GBP 123.52
(3 pages)
14 November 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 123.96
(3 pages)
6 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
20 August 2018Statement of capital following an allotment of shares on 9 December 2016
  • GBP 121.74
(3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
31 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 119.84
(4 pages)
31 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 119.84
(4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 116
(5 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 116
(5 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 116
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 116
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 116
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 116
(4 pages)
27 August 2015Sub-division of shares on 1 April 2015 (5 pages)
27 August 2015Sub-division of shares on 1 April 2015 (5 pages)
27 August 2015Sub-division of shares on 1 April 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 110
(5 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 110
(5 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 110
(5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2014Sub-division of shares on 31 March 2014 (5 pages)
28 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 110
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 110
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 110
(4 pages)
28 April 2014Sub-division of shares on 31 March 2014 (5 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of Bernard Sumner as a secretary (2 pages)
1 February 2013Registered office address changed from 42 Welbeck Street London W1G 8DU on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from 42 Welbeck Street London W1G 8DU 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 42 Welbeck Street London W1G 8DU on 1 February 2013 (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)
3 October 2012Termination of appointment of Julie Eve as a director (1 page)
3 October 2012Appointment of Mrs Melanie Catherine Mannan as a director (2 pages)
3 October 2012Appointment of Mrs Melanie Catherine Mannan as a director (2 pages)
3 October 2012Appointment of Dr Michael Mannan as a director (2 pages)
3 October 2012Termination of appointment of Julie Eve as a director (1 page)
3 October 2012Appointment of Dr Michael Mannan as a director (2 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)