Background WavePink WaveYellow Wave

INTER EURO TELECOMS LIMITED (07230192)

INTER EURO TELECOMS LIMITED (07230192) is an active UK company. incorporated on 21 April 2010. with registered office in Benfleet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. INTER EURO TELECOMS LIMITED has been registered for 15 years. Current directors include CATLIN, Elaine, CATLIN, Mark Stephen.

Company Number
07230192
Status
active
Type
ltd
Incorporated
21 April 2010
Age
15 years
Address
203 London Road, Benfleet, SS7 2RD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CATLIN, Elaine, CATLIN, Mark Stephen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTER EURO TELECOMS LIMITED

INTER EURO TELECOMS LIMITED is an active company incorporated on 21 April 2010 with the registered office located in Benfleet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. INTER EURO TELECOMS LIMITED was registered 15 years ago.(SIC: 68100, 68209)

Status

active

Active since 15 years ago

Company No

07230192

LTD Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

203 London Road Hadleigh Benfleet, SS7 2RD,

Previous Addresses

18 Jupiter Court Gunwharf Quays Portsmouth PO1 3TS
From: 10 April 2015To: 7 November 2022
24 Lawton Road Rainhill Prescot Merseyside L35 0PP
From: 27 August 2013To: 10 April 2015
6 Heyes Mount Rainhill Prescot Merseyside L35 0LU England
From: 14 November 2011To: 27 August 2013
7 Roby Close Rainhill Merseyside L35 4QW United Kingdom
From: 21 April 2010To: 14 November 2011
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 13
Loan Secured
Jul 15
Funding Round
Aug 21
Funding Round
Nov 21
New Owner
May 22
Director Joined
May 23
Director Left
May 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CATLIN, Mark Stephen

Active
London Road, BenfleetSS7 2RD
Secretary
Appointed 21 Apr 2010

CATLIN, Elaine

Active
London Road, BenfleetSS7 2RD
Born May 1968
Director
Appointed 30 Apr 2023

CATLIN, Mark Stephen

Active
London Road, BenfleetSS7 2RD
Born November 1965
Director
Appointed 21 Apr 2010

EDMONDSON, Janet Stella

Resigned
London Road, BenfleetSS7 2RD
Born August 1961
Director
Appointed 09 May 2013
Resigned 30 Apr 2023

Persons with significant control

2

Mrs Elaine Catlin

Active
London Road, BenfleetSS7 2RD
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2021

Mr Mark Stephen Catlin

Active
London Road, BenfleetSS7 2RD
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2012
AR01AR01
Change Person Director Company With Change Date
26 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Incorporation Company
21 April 2010
NEWINCIncorporation