Company NameINET Group Limited
DirectorDaniel Ivan Sklan
Company StatusActive
Company Number09773720
CategoryPrivate Limited Company
Incorporation Date11 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Daniel Ivan Sklan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11 Easter Park
Ferry Lane South
Rainham
RM13 9BP
Director NameGary Nanan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit C8 Star Business Centre
Fairview Industrial Park
Rainham
RM13 8UP
Director NameMr Raymond Nanan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C8 Star Business Centre
Fairview Industrial Park
Rainham
RM13 8UP
Director NameMr Jonathan Sklan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address11 Easter Park
Ferry Lane South
Rainham
RM13 9BP

Contact

Websitewww.inetgroup.co.uk

Location

Registered Address11 Easter Park
Ferry Lane South
Rainham
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Ray Nanan
90.00%
Ordinary
10 at £1Gary Nanan
10.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

13 June 2019Delivered on: 13 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Unit 11, easter park, beam reach, rainham. Hm land registry title number(s) BGL82500.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
13 June 2019Registration of charge 097737200001, created on 13 June 2019 (6 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
3 January 2019Registered office address changed from 11 11 Easter Park Ferry Lane South Rainham RM13 9BP England to 11 Easter Park Ferry Lane South Rainham RM13 9BP on 3 January 2019 (1 page)
21 December 2018Registered office address changed from Unit C8 Star Business Centre Marsh Way Rainham RM13 8UP United Kingdom to 11 11 Easter Park Ferry Lane South Rainham RM13 9BP on 21 December 2018 (1 page)
11 December 2018Total exemption full accounts made up to 30 September 2018 (12 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
18 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
6 June 2017Registered office address changed from Unit C8 Star Business Centre Fairview Industrial Park Rainham RM13 8UP to Unit C8 Star Business Centre Marsh Way Rainham RM13 8UP on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Unit C8 Star Business Centre Fairview Industrial Park Rainham RM13 8UP to Unit C8 Star Business Centre Marsh Way Rainham RM13 8UP on 6 June 2017 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 May 2016Termination of appointment of Raymond Nanan as a director on 12 May 2016 (1 page)
12 May 2016Appointment of Mr Jonathan Sklan as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Jonathan Sklan as a director on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Raymond Nanan as a director on 12 May 2016 (1 page)
29 April 2016Termination of appointment of Gary Nanan as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Daniel Ivan Sklan as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Gary Nanan as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Daniel Ivan Sklan as a director on 29 April 2016 (2 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
12 November 2015Registered office address changed from 74 Ridgwell Road London E16 3LN to Unit C8 Star Business Centre Fairview Industrial Park Rainham RM13 8UP on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 74 Ridgwell Road London E16 3LN to Unit C8 Star Business Centre Fairview Industrial Park Rainham RM13 8UP on 12 November 2015 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)