Background WavePink WaveYellow Wave

ONYX INTERNET LIMITED (04061967)

ONYX INTERNET LIMITED (04061967) is an active UK company. incorporated on 30 August 2000. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONYX INTERNET LIMITED has been registered for 25 years. Current directors include COUPLAND, Robert Andrew, PETZER, Bradley Mark.

Company Number
04061967
Status
active
Type
ltd
Incorporated
30 August 2000
Age
25 years
Address
Blue Square House, Maidenhead, SL6 2HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COUPLAND, Robert Andrew, PETZER, Bradley Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX INTERNET LIMITED

ONYX INTERNET LIMITED is an active company incorporated on 30 August 2000 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONYX INTERNET LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04061967

LTD Company

Age

25 Years

Incorporated 30 August 2000

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

SANDCO 684 LIMITED
From: 30 August 2000To: 6 December 2005
Contact
Address

Blue Square House Priors Way Maidenhead, SL6 2HP,

Previous Addresses

Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England
From: 17 June 2016To: 13 September 2018
Onyx House 9 Cheltenham Road Stockton on Tees TS18 2AD
From: 30 August 2000To: 17 June 2016
Timeline

25 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Jul 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Jun 18
Loan Secured
Sept 18
Capital Update
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Feb 21
Funding Round
Mar 21
Capital Update
Apr 21
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

PETZER, Bradley Mark

Active
Priors Way, MaidenheadSL6 2HP
Secretary
Appointed 06 Sept 2017

COUPLAND, Robert Andrew

Active
Priors Way, MaidenheadSL6 2HP
Born October 1970
Director
Appointed 28 Oct 2019

PETZER, Bradley Mark

Active
Priors Way, MaidenheadSL6 2HP
Born April 1973
Director
Appointed 06 Sept 2017

CLARK, Simon Timothy

Resigned
9 Cheltenham Road, Stockton On TeesTS18 2AD
Secretary
Appointed 22 Jun 2006
Resigned 01 Oct 2015

GOLDWATER, Andrew Geoffrey

Resigned
9 Cheltenham Road, Stockton On TeesTS18 2AD
Secretary
Appointed 01 Oct 2015
Resigned 07 Jun 2016

MACKENZIE, Graeme George

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Secretary
Appointed 07 Jun 2016
Resigned 06 Sept 2017

REID, Martin

Resigned
12 Sisters Avenue, LondonSW11 5SG
Secretary
Appointed 30 Apr 2005
Resigned 22 Jun 2006

SUTCLIFFE, John Johnson

Resigned
Oaklea, NorthallertonDL7 0RR
Secretary
Appointed 22 Dec 2000
Resigned 30 Apr 2005

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 22 Dec 2000

ALLISON, Sean

Resigned
East House, RichmondDL11 7RT
Born October 1966
Director
Appointed 25 Aug 2006
Resigned 04 Nov 2008

BAKER BAKER, William George

Resigned
Sedbury Hall, RichmondDL10 5LQ
Born January 1955
Director
Appointed 02 Aug 2005
Resigned 03 Apr 2006

BLANCHE, Michael Andrew

Resigned
Garth End Farm, BillinghamTS22 5LN
Born September 1976
Director
Appointed 30 Jan 2001
Resigned 01 Apr 2005

CLARK, Simon Timothy

Resigned
9 Cheltenham Road, Stockton On TeesTS18 2AD
Born February 1968
Director
Appointed 02 Sept 2005
Resigned 01 Oct 2015

COZENS, Charles Edmund Gillery

Resigned
Horley Manor, BanburyOX15 6BT
Born March 1960
Director
Appointed 08 Nov 2001
Resigned 01 May 2003

FLEETWOOD, Christopher John

Resigned
4 The Meadows, RichmondDL10 7DU
Born July 1951
Director
Appointed 27 May 2003
Resigned 29 Jul 2005

GOLDWATER, Andrew Geoffrey

Resigned
9 Cheltenham Road, Stockton On TeesTS18 2AD
Born August 1974
Director
Appointed 01 Oct 2015
Resigned 07 Jun 2016

HOWLING, Mark Ian

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born June 1961
Director
Appointed 07 Jun 2016
Resigned 21 Aug 2017

HYSLOP, Maitland Peter, Mr.

Resigned
5 Elvaston Grove, HexhamNE46 2HR
Born February 1954
Director
Appointed 25 Aug 2006
Resigned 28 Feb 2009

MACKENZIE, Graeme George

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born March 1965
Director
Appointed 07 Jun 2016
Resigned 06 Sept 2017

MARROCCO, Dominic Anthony, Mr.

Resigned
Hillcourt, LeedsLS19 6LL
Born June 1973
Director
Appointed 14 Oct 2004
Resigned 22 Dec 2005

MORGAN WILLIAMS, Hugh Richard Vaughan

Resigned
Cowesby Farm House, ThirskYO7 2JL
Born January 1953
Director
Appointed 04 Aug 2005
Resigned 03 Apr 2006

SANFRIDSSON, Niclas

Resigned
Priors Way, MaidenheadSL6 2HP
Born January 1970
Director
Appointed 21 Aug 2017
Resigned 01 Nov 2019

STEPHENSON, Neil

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born January 1972
Director
Appointed 22 Dec 2000
Resigned 07 Jun 2016

STILL, Simon Jonathan Henry

Resigned
Monkend Hall, DarlingtonDL2 2SJ
Born June 1949
Director
Appointed 22 Feb 2001
Resigned 30 Aug 2001

SUTCLIFFE, John Johnson

Resigned
Oaklea, NorthallertonDL7 0RR
Born April 1951
Director
Appointed 22 Dec 2000
Resigned 30 Apr 2005

TOAL, John

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born December 1961
Director
Appointed 11 Jun 2014
Resigned 07 Jun 2016

VAN DEN HASPEL, Peter

Resigned
De Zicht 25, Varsseveld
Born April 1961
Director
Appointed 30 Jan 2001
Resigned 13 Feb 2003

WAITE, Alastair

Resigned
Woodcroft, OsmotherlyDL6 3PP
Born June 1960
Director
Appointed 28 Aug 2001
Resigned 11 Nov 2013

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 30 Aug 2000
Resigned 22 Dec 2000

Persons with significant control

1

Cheltenham Road, Stockton-On-TeesTS18 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Legacy
19 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 April 2021
SH19Statement of Capital
Legacy
19 April 2021
CAP-SSCAP-SS
Resolution
19 April 2021
RESOLUTIONSResolutions
Legacy
30 March 2021
SH20SH20
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Resolution
30 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Auditors Resignation Company
17 September 2016
AUDAUD
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Resolution
3 November 2011
RESOLUTIONSResolutions
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
20 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Legacy
8 September 2009
363aAnnual Return
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
15 January 2007
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
8 December 2006
363aAnnual Return
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
155(6)b155(6)b
Legacy
10 May 2006
155(6)b155(6)b
Legacy
10 May 2006
155(6)a155(6)a
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
88(3)88(3)
Legacy
20 January 2006
88(2)R88(2)R
Legacy
4 January 2006
288bResignation of Director or Secretary
Resolution
4 January 2006
RESOLUTIONSResolutions
Memorandum Articles
12 December 2005
MEM/ARTSMEM/ARTS
Legacy
12 December 2005
123Notice of Increase in Nominal Capital
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
27 September 2005
88(2)R88(2)R
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
123Notice of Increase in Nominal Capital
Legacy
28 June 2002
88(2)R88(2)R
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
88(2)R88(2)R
Legacy
26 January 2002
88(2)O88(2)O
Legacy
24 January 2002
363aAnnual Return
Legacy
24 January 2002
88(2)R88(2)R
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
363aAnnual Return
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
287Change of Registered Office
Legacy
21 August 2001
225Change of Accounting Reference Date
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
88(2)R88(2)R
Legacy
14 February 2001
88(2)R88(2)R
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
88(2)R88(2)R
Memorandum Articles
19 January 2001
MEM/ARTSMEM/ARTS
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
88(2)R88(2)R
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
123Notice of Increase in Nominal Capital
Legacy
19 January 2001
122122
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Incorporation Company
30 August 2000
NEWINCIncorporation