Background WavePink WaveYellow Wave

INETUM UK LIMITED (05054175)

INETUM UK LIMITED (05054175) is an active UK company. incorporated on 24 February 2004. with registered office in Esher. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INETUM UK LIMITED has been registered for 22 years. Current directors include KUBIAK, Maciej Marek, POKORSKI, Marek, QUASHIE, Kathy-Ann.

Company Number
05054175
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KUBIAK, Maciej Marek, POKORSKI, Marek, QUASHIE, Kathy-Ann
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INETUM UK LIMITED

INETUM UK LIMITED is an active company incorporated on 24 February 2004 with the registered office located in Esher. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INETUM UK LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

05054175

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 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

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

IMPAQ UK LIMITED
From: 24 February 2004To: 6 December 2020
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 10 October 2019To: 1 February 2020
8-9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
From: 24 February 2004To: 10 October 2019
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Nov 22
Owner Exit
Apr 24
Director Joined
Jul 24
Director Left
May 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KUBIAK, Maciej Marek

Active
Claremont Lane, EsherKT10 9FQ
Born June 1979
Director
Appointed 17 Nov 2022

POKORSKI, Marek

Active
Claremont Lane, EsherKT10 9FQ
Born July 1971
Director
Appointed 08 Feb 2021

QUASHIE, Kathy-Ann

Active
Claremont Lane, EsherKT10 9FQ
Born July 1976
Director
Appointed 06 May 2024

GENTZKE, Werner

Resigned
Buckhauserstr. 3e, ZurichFOREIGN
Secretary
Appointed 05 Oct 2004
Resigned 29 Apr 2009

HOLLINGSHEAD, Wendy

Resigned
148 Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 24 Feb 2004
Resigned 05 Oct 2004

KLODAWSKA-NIEKE, Alicja

Resigned
Claremont Lane, EsherKT10 9FQ
Secretary
Appointed 08 Feb 2021
Resigned 14 Feb 2023

KRUEGER, Anna

Resigned
Zug
Secretary
Appointed 30 Apr 2009
Resigned 23 Mar 2016

MALHER, Cyril

Resigned
Boulevard Victor Hugo, Saint Ouen93400
Secretary
Appointed 10 May 2016
Resigned 12 Feb 2021

EISELE, Michael

Resigned
Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1965
Director
Appointed 01 Aug 2010
Resigned 31 Mar 2013

GORDON, Nicholas Vincent

Resigned
Bridle Close, Kingston Upon ThamesKT1 2JW
Born June 1961
Director
Appointed 01 Jan 2010
Resigned 30 Jun 2010

KORNFELD, Alfred

Resigned
Bridle Close, Kingston Upon ThamesKT1 2JW
Born November 1966
Director
Appointed 01 Jan 2010
Resigned 23 Mar 2016

LANGMANN, Annegret

Resigned
Turnerstrasse 26, ZurichFOREIGN
Born January 1958
Director
Appointed 04 Oct 2004
Resigned 30 Dec 2013

MAERZ, Klaus

Resigned
Heidaclaerstrabe 30, Langerfield
Born October 1950
Director
Appointed 11 Jun 2007
Resigned 18 Oct 2007

MALHER, Cyril

Resigned
Boulevard Victor Hugo, Saint Ouen93400
Born April 1964
Director
Appointed 10 May 2016
Resigned 10 May 2016

POLAŃSKI, Rafal Andrzej

Resigned
Claremont Lane, EsherKT10 9FQ
Born August 1970
Director
Appointed 01 Apr 2013
Resigned 12 Feb 2021

ROUAIX, Vincent

Resigned
Boulevard Victor Hugo, Saint Ouen93400
Born June 1959
Director
Appointed 10 May 2016
Resigned 10 May 2016

ROUAIX, Vincent

Resigned
Boulevard Victor Hugo, Saint-Ouen93400
Born June 1959
Director
Appointed 10 May 2016
Resigned 12 Feb 2021

RUFFAT, Hugues

Resigned
Claremont Lane, EsherKT10 9FQ
Born April 1964
Director
Appointed 08 Feb 2021
Resigned 23 Apr 2025

STUDHOLME, Matthew

Resigned
Kelvin Lodge, DorkingRH4 1NG
Born March 1965
Director
Appointed 12 Jan 2005
Resigned 31 Aug 2010

CRITICA LIMITED

Resigned
148 Leadenhall Street, LondonEC3V 4QT
Corporate director
Appointed 24 Feb 2004
Resigned 05 Oct 2004

Persons with significant control

1

0 Active
1 Ceased

Inetum Sa

Ceased
Rue Touzet Gaillard, Saint-Ouen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Apr 2024
Fundings
Financials
Latest Activities

Filing History

108

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Resolution
6 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Legacy
10 May 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Auditors Resignation Company
19 June 2009
AUDAUD
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 July 2008
88(3)88(3)
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Legacy
11 July 2008
123Notice of Increase in Nominal Capital
Resolution
11 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288cChange of Particulars
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
1 December 2004
287Change of Registered Office
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Incorporation Company
24 February 2004
NEWINCIncorporation