Background WavePink WaveYellow Wave

INATECH EUROPE LIMITED (04487373)

INATECH EUROPE LIMITED (04487373) is an active UK company. incorporated on 16 July 2002. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. INATECH EUROPE LIMITED has been registered for 23 years. Current directors include ASSI, Michael, FELICISSIMO, Davide.

Company Number
04487373
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ASSI, Michael, FELICISSIMO, Davide
SIC Codes
62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INATECH EUROPE LIMITED

INATECH EUROPE LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. INATECH EUROPE LIMITED was registered 23 years ago.(SIC: 62020, 63110)

Status

active

Active since 23 years ago

Company No

04487373

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

INATECH SOLUTIONS LIMITED
From: 16 July 2002To: 2 October 2012
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

PO Box 4385 04487373 - Companies House Default Address Cardiff CF14 8LH
From: 24 October 2014To: 12 January 2026
, 2 Gayton Road, Harrow, Middlesex, HA1 2XU
From: 16 July 2002To: 24 October 2014
Timeline

19 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Sept 12
Funding Round
Nov 13
Loan Cleared
Apr 14
Loan Cleared
Dec 15
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jul 22
Director Left
Jul 24
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ASSI, Michael

Active
CardiffCF14 8LH
Born February 1980
Director
Appointed 14 Jun 2022

FELICISSIMO, Davide

Active
CardiffCF14 8LH
Born August 1974
Director
Appointed 14 Jun 2022

BALAKRISHNAN, Krishnan Unni Vappala

Resigned
Blenheim Centre, HounslowTW3 1ND
Secretary
Appointed 01 Apr 2008
Resigned 13 Jul 2012

BENDLE, Frederick Ivor

Resigned
Shortlands, LondonW6 8DA
Secretary
Appointed 11 Dec 2020
Resigned 14 Jun 2022

KAIWAR, Diwakar

Resigned
17 Romney Drive, North HarrowHA2 7EQ
Secretary
Appointed 28 Apr 2006
Resigned 01 Apr 2008

NEWMAN, Andrew John

Resigned
Shortlands, LondonW6 8DA
Secretary
Appointed 25 May 2015
Resigned 10 Dec 2020

RAJIV, Agnel Jude

Resigned
Shortlands, LondonW6 8DA
Secretary
Appointed 13 Jul 2012
Resigned 22 May 2015

SRIHARI, Madhavi

Resigned
146 Northumberland Road, North HarrowHA2 7RG
Secretary
Appointed 18 Jul 2002
Resigned 28 Apr 2006

JSA SECRETARIES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 18 Jul 2002

BENDLE, Frederick Ivor

Resigned
Shortlands, LondonW6 8DA
Born April 1956
Director
Appointed 23 May 2012
Resigned 14 Jun 2022

CUSK, Patrick James

Resigned
Shortlands, LondonW6 8DA
Born May 1974
Director
Appointed 14 Jun 2022
Resigned 19 Jul 2024

JENN, Jean-Hervé Tony

Resigned
Shortlands, LondonW6 8DA
Born August 1957
Director
Appointed 23 May 2012
Resigned 14 Jun 2022

KAIWAR, Diwakar

Resigned
17 Romney Drive, North HarrowHA2 7EQ
Born August 1968
Director
Appointed 18 Jul 2002
Resigned 01 Apr 2008

SANTHOSH, Sreedhar

Resigned
Calico Lane, Pleasanton94566
Born April 1962
Director
Appointed 24 Feb 2010
Resigned 23 May 2012

SATYAM, Sai

Resigned
Fundy Court, Tracy, California95377
Born January 1962
Director
Appointed 24 Feb 2010
Resigned 23 May 2012

SRIHARI, Vedante Srinivasachary

Resigned
146 Northumberland Road, North HarrowHA2 7RG
Born June 1966
Director
Appointed 18 Jul 2002
Resigned 30 Mar 2010

JSA NOMINEES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee director
Appointed 16 Jul 2002
Resigned 18 Jul 2002

Persons with significant control

1

0 Active
1 Ceased
Hilgrove Street, St HelierJE1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2022
Fundings
Financials
Latest Activities

Filing History

124

Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
16 October 2025
RP09RP09
Default Companies House Service Address Applied Officer
16 October 2025
RP09RP09
Default Companies House Registered Office Address Applied
16 October 2025
RP05RP05
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 July 2023
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Auditors Resignation Company
17 March 2015
AUDAUD
Change Account Reference Date Company Current Shortened
14 November 2014
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
24 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
22 October 2014
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Certificate Change Of Name Company
2 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Accounts With Made Up Date
31 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Made Up Date
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Made Up Date
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
363aAnnual Return
Accounts With Made Up Date
10 June 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 2007
AAAnnual Accounts
Legacy
4 December 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
7 March 2005
244244
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
88(2)R88(2)R
Incorporation Company
16 July 2002
NEWINCIncorporation