Company NameInternet Assist Limited
DirectorChristopher Clarke
Company StatusActive
Company Number03254331
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Previous NameKorbell Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Christopher Clarke
NationalityBritish
StatusCurrent
Appointed17 January 2002(5 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Christopher Clarke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Kenneth Williams Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church End
South Leigh
Witney
Oxfordshire
OX8 6UR
Director NameMr Michael Rowan Hamilton John O'Regan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 17 January 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Northmoor Road
Oxford
Oxfordshire
OX2 6UP
Director NameHannah Oppenheim
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2001)
RoleInternet Consultant
Correspondence Address27 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameSharon Ann Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameBusiness Assist Ltd (Corporation)
Date of BirthJanuary 1956 (Born 68 years ago)
StatusResigned
Appointed14 October 1996(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 15 November 1996)
Correspondence Address1 Des Roches Square
Witney
Oxfordshire
OX8 6BE
Secretary NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed14 October 1996(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 2002)
Correspondence Address12 Payton Street
Stratford Upon Avon
Warwickshire
CV37 6UA
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 2003(7 years after company formation)
Appointment Duration9 years, 1 month (resigned 05 November 2012)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Websitewww.i-a.co.uk/

Location

Registered AddressNetwork House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£121,734
Cash£174
Current Liabilities£293,930

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

13 January 2000Delivered on: 18 January 2000
Persons entitled: Tickpride Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit account of £4,871.25.
Outstanding

Filing History

29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
5 October 2019Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 September 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
13 September 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 July 2018Notification of Christopher Clarke as a person with significant control on 2 July 2018 (2 pages)
28 June 2018Previous accounting period shortened from 4 October 2017 to 30 September 2017 (1 page)
2 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 24 September 2016 with no updates (3 pages)
24 September 2017Confirmation statement made on 24 September 2016 with no updates (3 pages)
18 September 2017Notice of completion of voluntary arrangement (19 pages)
18 September 2017Notice of completion of voluntary arrangement (19 pages)
27 June 2017Total exemption small company accounts made up to 4 October 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 4 October 2016 (8 pages)
9 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2016 (15 pages)
9 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2016 (15 pages)
22 October 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-10-22
  • GBP 355,000
(6 pages)
22 October 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-10-22
  • GBP 355,000
(6 pages)
29 June 2016Total exemption small company accounts made up to 4 October 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 4 October 2015 (8 pages)
21 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2015 (15 pages)
21 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2015 (15 pages)
3 July 2015Total exemption small company accounts made up to 4 October 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 4 October 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 4 October 2014 (8 pages)
2 February 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 355,000
(3 pages)
2 February 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 355,000
(3 pages)
25 November 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 355,000
(3 pages)
25 November 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 355,000
(3 pages)
13 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2014 (8 pages)
13 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2014 (8 pages)
13 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 4 October 2013 (8 pages)
22 July 2014Total exemption small company accounts made up to 4 October 2013 (8 pages)
22 July 2014Total exemption small company accounts made up to 4 October 2013 (8 pages)
24 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2013 (4 pages)
24 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2013 (4 pages)
24 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 4 October 2012 (13 pages)
4 October 2013Total exemption small company accounts made up to 4 October 2012 (13 pages)
4 October 2013Total exemption small company accounts made up to 4 October 2012 (13 pages)
3 December 2012Termination of appointment of Sharon Clarke as a director (1 page)
3 December 2012Termination of appointment of Sharon Clarke as a director (1 page)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 355,000
(4 pages)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 355,000
(4 pages)
5 November 2012Termination of appointment of Kt Company Secretarial Services Limited as a secretary (1 page)
5 November 2012Previous accounting period extended from 30 September 2012 to 4 October 2012 (1 page)
5 November 2012Termination of appointment of Kt Company Secretarial Services Limited as a secretary (1 page)
5 November 2012Secretary's details changed for Mr Christopher Clarke on 5 November 2012 (1 page)
5 November 2012Director's details changed for Sharon Ann Clarke on 4 October 2012 (2 pages)
5 November 2012Director's details changed for Sharon Ann Clarke on 4 October 2012 (2 pages)
5 November 2012Secretary's details changed for Mr Christopher Clarke on 5 November 2012 (1 page)
5 November 2012Previous accounting period extended from 30 September 2012 to 4 October 2012 (1 page)
5 November 2012Previous accounting period extended from 30 September 2012 to 4 October 2012 (1 page)
5 November 2012Secretary's details changed for Mr Christopher Clarke on 5 November 2012 (1 page)
5 November 2012Director's details changed for Sharon Ann Clarke on 4 October 2012 (2 pages)
29 October 2012Registered office address changed from C/O Khan Thornton 14-18 Heralds Way Town Centre South Woodham Ferrers Essex CM3 5TQ on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from C/O Khan Thornton 14-18 Heralds Way Town Centre South Woodham Ferrers Essex CM3 5TQ on 29 October 2012 (2 pages)
26 October 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
26 October 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 September 2012Appointment of Mr Christopher Clarke as a director (2 pages)
5 September 2012Appointment of Mr Christopher Clarke as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 November 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
2 November 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
2 November 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 October 2008Return made up to 24/09/08; full list of members (3 pages)
7 October 2008Return made up to 24/09/08; full list of members (3 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 October 2006Return made up to 24/09/06; full list of members (2 pages)
24 October 2006Return made up to 24/09/06; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
3 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
3 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
27 September 2005Return made up to 24/09/05; full list of members (2 pages)
27 September 2005Return made up to 24/09/05; full list of members (2 pages)
9 April 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
9 April 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
22 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
9 July 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
20 October 2003Return made up to 24/09/03; full list of members (6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Return made up to 24/09/03; full list of members (6 pages)
3 July 2003Return made up to 24/09/02; full list of members (7 pages)
3 July 2003Return made up to 24/09/02; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
14 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: hamilton house howard street oxford oxfordshire OX4 3AY (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: hamilton house howard street oxford oxfordshire OX4 3AY (1 page)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002Ad 16/01/02--------- £ si [email protected]=100000 £ ic 5000/105000 (2 pages)
25 February 2002£ nc 255000/355000 16/01/02 (1 page)
25 February 2002Ad 16/01/02--------- £ si [email protected]=100000 £ ic 5000/105000 (2 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002£ nc 255000/355000 16/01/02 (1 page)
11 December 2001Registered office changed on 11/12/01 from: temple court 107 oxford road cowley oxford OX4 2ER (2 pages)
11 December 2001Registered office changed on 11/12/01 from: temple court 107 oxford road cowley oxford OX4 2ER (2 pages)
29 November 2001Ad 15/09/01--------- £ si [email protected] (2 pages)
29 November 2001£ nc 5000/255000 15/09/01 (1 page)
29 November 2001£ nc 5000/255000 15/09/01 (1 page)
29 November 2001Ad 15/09/01--------- £ si [email protected] (2 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 November 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 October 2001Return made up to 24/09/01; full list of members (6 pages)
8 October 2001Return made up to 24/09/01; full list of members (6 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
6 July 2001S-div 22/06/01 (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Ad 22/06/01--------- £ si [email protected]=4900 £ ic 100/5000 (3 pages)
6 July 2001£ nc 100/5000 22/06/01 (1 page)
6 July 2001£ nc 100/5000 22/06/01 (1 page)
6 July 2001S-div 22/06/01 (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Ad 22/06/01--------- £ si [email protected]=4900 £ ic 100/5000 (3 pages)
1 July 2001Amended full accounts made up to 30 September 1999 (10 pages)
1 July 2001Amended full accounts made up to 30 September 1999 (10 pages)
6 December 2000Return made up to 24/09/00; full list of members (7 pages)
6 December 2000Return made up to 24/09/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
10 November 1999Return made up to 24/09/99; no change of members (4 pages)
10 November 1999Return made up to 24/09/99; no change of members (4 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
9 July 1999Full accounts made up to 30 September 1998 (11 pages)
9 July 1999Full accounts made up to 30 September 1998 (11 pages)
25 November 1998Registered office changed on 25/11/98 from: 1 des roches square witney oxfordshire OX8 6BE (1 page)
25 November 1998Registered office changed on 25/11/98 from: 1 des roches square witney oxfordshire OX8 6BE (1 page)
21 October 1998Return made up to 24/09/98; no change of members (5 pages)
21 October 1998Return made up to 24/09/98; no change of members (5 pages)
24 June 1998Full accounts made up to 30 September 1997 (11 pages)
24 June 1998Full accounts made up to 30 September 1997 (11 pages)
12 November 1997Director's particulars changed (1 page)
12 November 1997Director's particulars changed (1 page)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Return made up to 24/09/97; full list of members (7 pages)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Return made up to 24/09/97; full list of members (7 pages)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
16 December 1996Ad 12/12/96--------- £ si 75@1=75 £ ic 25/100 (2 pages)
16 December 1996Ad 12/12/96--------- £ si 75@1=75 £ ic 25/100 (2 pages)
9 December 1996Ad 29/11/96--------- £ si 23@1=23 £ ic 2/25 (2 pages)
9 December 1996Ad 29/11/96--------- £ si 23@1=23 £ ic 2/25 (2 pages)
26 November 1996New director appointed (4 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (4 pages)
5 November 1996Memorandum and Articles of Association (11 pages)
5 November 1996Memorandum and Articles of Association (11 pages)
2 November 1996Director resigned (1 page)
2 November 1996Secretary resigned;director resigned (1 page)
2 November 1996Director resigned (1 page)
2 November 1996Secretary resigned;director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Registered office changed on 01/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
1 November 1996New secretary appointed (2 pages)
23 October 1996Company name changed korbell LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed korbell LIMITED\certificate issued on 24/10/96 (2 pages)
24 September 1996Incorporation (16 pages)
24 September 1996Incorporation (16 pages)