Background WavePink WaveYellow Wave

INNTEL HOLDINGS LTD (05822334)

INNTEL HOLDINGS LTD (05822334) is an active UK company. incorporated on 19 May 2006. with registered office in Feering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INNTEL HOLDINGS LTD has been registered for 19 years. Current directors include O'NEILL, Dolina Isabelle, O'NEILL, Douglas.

Company Number
05822334
Status
active
Type
ltd
Incorporated
19 May 2006
Age
19 years
Address
Inntel House Threshelfords Business Park, Feering, CO5 9SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'NEILL, Dolina Isabelle, O'NEILL, Douglas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNTEL HOLDINGS LTD

INNTEL HOLDINGS LTD is an active company incorporated on 19 May 2006 with the registered office located in Feering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INNTEL HOLDINGS LTD was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05822334

LTD Company

Age

19 Years

Incorporated 19 May 2006

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Inntel House Threshelfords Business Park Inworth Road Feering, CO5 9SE,

Previous Addresses

146 High Street Billericay Essex CM12 9DF
From: 19 May 2006To: 4 September 2013
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 16
Loan Secured
Aug 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WHEELER, Mark Jeffrey

Active
Threshelfords Business Park, ColchesterCO5 9SE
Secretary
Appointed 28 Mar 2012

O'NEILL, Dolina Isabelle

Active
Threshelfords Business Park, Feering ColchesterCO5 9SE
Born October 1976
Director
Appointed 28 Mar 2012

O'NEILL, Douglas

Active
Threshelfords Business Park, FeeringCO5 9SE
Born November 1970
Director
Appointed 19 May 2006

CLEMENTS, Carol Ann

Resigned
146 High Street, EssexCM12 9DF
Secretary
Appointed 19 May 2006
Resigned 28 Mar 2012

UK SECRETARIES LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate secretary
Appointed 19 May 2006
Resigned 19 May 2006

O'NEILL, Helen Rose

Resigned
146 High Street, EssexCM12 9DF
Born July 1944
Director
Appointed 19 May 2006
Resigned 28 Mar 2012

O'NIELL, James

Resigned
Threshelfords Business Park, FeeringCO5 9SE
Born May 1943
Director
Appointed 19 May 2006
Resigned 31 Mar 2016

UK DIRECTORS LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate director
Appointed 19 May 2006
Resigned 19 May 2006

Persons with significant control

1

Inntel Group Limited

Active
Inworth Road, ColchesterCO5 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Medium
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Medium
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Medium
27 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
22 May 2013
AR01AR01
Accounts With Accounts Type Medium
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Appoint Person Secretary Company With Name
13 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 March 2008
AAAnnual Accounts
Legacy
4 October 2007
88(3)88(3)
Legacy
19 June 2007
363aAnnual Return
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
88(2)R88(2)R
Legacy
17 August 2006
288cChange of Particulars
Legacy
26 July 2006
287Change of Registered Office
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Resolution
30 May 2006
RESOLUTIONSResolutions
Incorporation Company
19 May 2006
NEWINCIncorporation