Background WavePink WaveYellow Wave

INNTEL GROUP LIMITED (07878963)

INNTEL GROUP LIMITED (07878963) is an active UK company. incorporated on 12 December 2011. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. INNTEL GROUP LIMITED has been registered for 14 years. Current directors include O'NEILL, Dolina Isabelle, O'NEILL, Douglas, O'NEILL, Gordon.

Company Number
07878963
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
Inntel House Threshelfords Business Park, Colchester, CO5 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
O'NEILL, Dolina Isabelle, O'NEILL, Douglas, O'NEILL, Gordon
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNTEL GROUP LIMITED

INNTEL GROUP LIMITED is an active company incorporated on 12 December 2011 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. INNTEL GROUP LIMITED was registered 14 years ago.(SIC: 79909)

Status

active

Active since 14 years ago

Company No

07878963

LTD Company

Age

14 Years

Incorporated 12 December 2011

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

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

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

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 12 December 2011To: 18 February 2013
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Apr 12
Loan Secured
Aug 20
Director Joined
Aug 23
Loan Secured
Oct 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WHEELER, Mark Jeffrey

Active
Threshelfords Business Park, ColchesterCO5 9SE
Secretary
Appointed 18 Feb 2013

O'NEILL, Dolina Isabelle

Active
Threshelfords Business Park, ColchesterCO5 9SE
Born October 1976
Director
Appointed 12 Dec 2011

O'NEILL, Douglas

Active
Threshelfords Business Park, ColchesterCO5 9SE
Born November 1970
Director
Appointed 12 Dec 2011

O'NEILL, Gordon

Active
Threshelfords Business Park, ColchesterCO5 9SE
Born July 1968
Director
Appointed 24 Aug 2023

Persons with significant control

1

Mr Douglas O'Neill

Active
Threshelfords Business Park, ColchesterCO5 9SE
Born November 1970

Nature of Control

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

Filing History

49

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2024
CC04CC04
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 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
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Group
8 September 2014
AAMDAAMD
Accounts With Accounts Type Group
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Resolution
13 November 2012
RESOLUTIONSResolutions
Legacy
26 April 2012
MG01MG01
Resolution
3 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Resolution
1 March 2012
RESOLUTIONSResolutions
Incorporation Company
12 December 2011
NEWINCIncorporation