Background WavePink WaveYellow Wave

INNTEL LIMITED (02287518)

INNTEL LIMITED (02287518) is an active UK company. incorporated on 16 August 1988. with registered office in Inworth Road Feering. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. INNTEL LIMITED has been registered for 37 years. Current directors include BLACKIE, Ian James, O'NEILL, Dolina Isabelle, O'NEILL, Douglas and 2 others.

Company Number
02287518
Status
active
Type
ltd
Incorporated
16 August 1988
Age
37 years
Address
Inntel House, Inworth Road Feering, CO5 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BLACKIE, Ian James, O'NEILL, Dolina Isabelle, O'NEILL, Douglas, O'NEILL, Gordon, WALKER, Julian Charles Holmden
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNTEL LIMITED

INNTEL LIMITED is an active company incorporated on 16 August 1988 with the registered office located in Inworth Road Feering. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. INNTEL LIMITED was registered 37 years ago.(SIC: 79909)

Status

active

Active since 37 years ago

Company No

02287518

LTD Company

Age

37 Years

Incorporated 16 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Inntel House Threshelfords Business Park Inworth Road Feering, CO5 9SE,

Timeline

11 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Loan Secured
Aug 20
Director Joined
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WHEELER, Mark Jeffrey

Active
Inntel House, Inworth Road FeeringCO5 9SE
Secretary
Appointed 17 Apr 2012

BLACKIE, Ian James

Active
Inntel House, Inworth Road FeeringCO5 9SE
Born November 1978
Director
Appointed 22 Dec 2023

O'NEILL, Dolina Isabelle

Active
Inntel House, Inworth Road FeeringCO5 9SE
Born October 1976
Director
Appointed 28 Mar 2012

O'NEILL, Douglas

Active
Inntel House, Inworth Road FeeringCO5 9SE
Born November 1970
Director
Appointed 01 Jun 2002

O'NEILL, Gordon

Active
Inntel House, Inworth Road FeeringCO5 9SE
Born July 1968
Director
Appointed 24 Aug 2023

WALKER, Julian Charles Holmden

Active
Inntel House, Inworth Road FeeringCO5 9SE
Born December 1963
Director
Appointed 22 Dec 2023

CLEMENTS, Carol Ann

Resigned
1 Bree Avenue, ColchesterCO6 1XU
Secretary
Appointed 01 Mar 2004
Resigned 17 Apr 2012

IRMINGER, Pierre

Resigned
4 Dial Lane, IpswichIP1 1DL
Secretary
Appointed 12 Oct 2001
Resigned 01 Mar 2004

O'NEILL, James

Resigned
4 Bury Close, ColchesterCO6 1LE
Secretary
Appointed N/A
Resigned 12 Oct 2001

EADES, Susan

Resigned
Pattinson Walk, ColchesterCO6 4EB
Born March 1959
Director
Appointed 01 Jun 2002
Resigned 28 Mar 2012

JANNER-KLAUSER, Laura Naomi, Rabbi

Resigned
Inntel House, Inworth Road FeeringCO5 9SE
Born August 1963
Director
Appointed 22 Dec 2023
Resigned 16 Feb 2026

O'NEILL, James

Resigned
2 Francis Court, ColchesterCO6 1FR
Born May 1943
Director
Appointed 12 Oct 2001
Resigned 28 Mar 2012

ONEILL, Helen Rose

Resigned
2 Francis Court, ColchesterCO6 1FR
Born July 1944
Director
Appointed N/A
Resigned 28 Mar 2012

Persons with significant control

1

Inntel Group Limited

Active
Inworth Road, ColchesterCO5 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Resolution
11 April 2024
RESOLUTIONSResolutions
Memorandum Articles
11 April 2024
MAMA
Statement Of Companys Objects
8 April 2024
CC04CC04
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Medium
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Medium
27 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Medium
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
88(2)R88(2)R
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
123Notice of Increase in Nominal Capital
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 November 1994
AAAnnual Accounts
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
17 October 1988
224224
Legacy
8 September 1988
288288
Incorporation Company
16 August 1988
NEWINCIncorporation