Background WavePink WaveYellow Wave

IN-TUITION NETWORKS LIMITED (04401131)

IN-TUITION NETWORKS LIMITED (04401131) is an active UK company. incorporated on 21 March 2002. with registered office in Enfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. IN-TUITION NETWORKS LIMITED has been registered for 24 years. Current directors include GADSDON, Marc.

Company Number
04401131
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
Parkside House,, Enfield, EN2 6EY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GADSDON, Marc
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN-TUITION NETWORKS LIMITED

IN-TUITION NETWORKS LIMITED is an active company incorporated on 21 March 2002 with the registered office located in Enfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IN-TUITION NETWORKS LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04401131

LTD Company

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Parkside House, 41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

Archway House Fairfield Road Goring Reading RG8 0EX
From: 15 November 2009To: 12 April 2016
Ivy House High Street Goring Reading RG8 9AX United Kingdom
From: 21 March 2002To: 15 November 2009
Timeline

5 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Mar 02
Owner Exit
Apr 18
Director Left
Apr 18
Funding Round
Feb 20
New Owner
Feb 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GADSDON, Marc

Active
41 Walsingham Road, EnfieldEN2 6EY
Born September 1972
Director
Appointed 21 Mar 2002

CHART, Richard Jeremy

Resigned
28 Church Road, NewickBN8 4JX
Secretary
Appointed 21 Mar 2002
Resigned 26 May 2004

MCKENZIE, Brian

Resigned
High Street, ReadingRG8 9AX
Secretary
Appointed 26 May 2004
Resigned 01 Mar 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 21 Mar 2002
Resigned 21 Mar 2002

MCKENZIE, Colin Peter

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born February 1960
Director
Appointed 20 Sept 2007
Resigned 31 Mar 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 21 Mar 2002
Resigned 21 Mar 2002

Persons with significant control

4

3 Active
1 Ceased
41 Walsingham Road, EnfieldEN2 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2021

Mr Adriano Cataluddi

Active
41 Walsingham Road, EnfieldEN2 6EY
Born May 1979

Nature of Control

Significant influence or control
Notified 03 Feb 2020

Mr Colin Peter Mckenzie

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2018

Mr Marc Gadsdon

Active
41 Walsingham Road, EnfieldEN2 6EY
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts Amended With Accounts Type Micro Entity
11 March 2021
AAMDAAMD
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2012
AR01AR01
Termination Secretary Company With Name
22 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 November 2009
AD01Change of Registered Office Address
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
6 October 2008
287Change of Registered Office
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
122122
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
9 September 2003
287Change of Registered Office
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
88(2)R88(2)R
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
287Change of Registered Office
Incorporation Company
21 March 2002
NEWINCIncorporation