Background WavePink WaveYellow Wave

INTUNE COMPUTER SERVICES LIMITED (04641218)

INTUNE COMPUTER SERVICES LIMITED (04641218) is an active UK company. incorporated on 20 January 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTUNE COMPUTER SERVICES LIMITED has been registered for 23 years. Current directors include ARNOLD, Robert William, MELBOURNE, Anthony Marcus.

Company Number
04641218
Status
active
Type
ltd
Incorporated
20 January 2003
Age
23 years
Address
8 Deer Park Road, London, SW19 3UU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ARNOLD, Robert William, MELBOURNE, Anthony Marcus
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUNE COMPUTER SERVICES LIMITED

INTUNE COMPUTER SERVICES LIMITED is an active company incorporated on 20 January 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTUNE COMPUTER SERVICES LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04641218

LTD Company

Age

23 Years

Incorporated 20 January 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

8 Deer Park Road London, SW19 3UU,

Previous Addresses

3 Ballards Rise South Croydon Surrey CR2 7JT United Kingdom
From: 6 May 2010To: 19 April 2011
Unit 7, Block C, Imperial Works Perren Street, London London U.K NW5 3ED
From: 20 January 2003To: 6 May 2010
Timeline

5 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 16
Loan Cleared
Oct 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARNOLD, Robert William

Active
Deer Park Road, LondonSW19 3UU
Born November 1978
Director
Appointed 21 May 2016

MELBOURNE, Anthony Marcus

Active
Deer Park Road, LondonSW19 3UU
Born December 1963
Director
Appointed 06 Apr 2011

DALY, Nancy Elaine Carlton

Resigned
77 Burghley Road, LondonNW5 1UH
Secretary
Appointed 23 Aug 2005
Resigned 06 Apr 2011

JOSEFSBERG, Alon

Resigned
41b Engalnds Lane, LondonNW3 4YD
Secretary
Appointed 20 Jan 2003
Resigned 23 Aug 2005

DALY, Robin Michael Kirkpatrick

Resigned
77 Burghley Road, LondonNW5 1UH
Born August 1951
Director
Appointed 20 Jan 2003
Resigned 06 Apr 2011

JOSEFSBERG, Alon

Resigned
41b Engalnds Lane, LondonNW3 4YD
Born November 1974
Director
Appointed 20 Jan 2003
Resigned 23 Aug 2005

Persons with significant control

1

Mr Anthony Marcus Melbourne

Active
Deer Park Road, LondonSW19 3UU
Born December 1963

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
225Change of Accounting Reference Date
Incorporation Company
20 January 2003
NEWINCIncorporation