Company NameInteu Limited
DirectorJohn Joseph Dickenson
Company StatusActive
Company Number05321659
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Dickenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(4 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House Market Place
Braintree
CM7 3HQ
Director NameMiss Michele Janet Thornton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Towerlands Centre, Panfield Road
Braintree
Essex
CM7 5BJ
Secretary NameJoseph Michael Dickenson
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Lodge
Towerlands Centre, Panfield Road
Braintree
Essex
CM7 5BJ
Secretary NameMr John Joseph Dickenson
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Panfield Road
Braintree
Essex
CM7 5BJ
Director NameMiss Rachael Margaret Dickenson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Information Centre 483 Green Lanes
London
N13 4BS
Director NameMr Joseph Michael Dickenson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House Market Place
Braintree
CM7 3HQ

Contact

Websiteinteu.com/page.php

Location

Registered AddressTop Floor Corner House
Market Place
Braintree
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Joseph Dickenson
50.00%
Ordinary
500 at £1Rachael Dickenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£100,678
Cash£843
Current Liabilities£113,154

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

10 January 2024Change of details for Mr Joseph Michael Dickenson as a person with significant control on 9 January 2024 (2 pages)
29 December 2023Cessation of Rachael Margaret Dickenson as a person with significant control on 29 December 2023 (1 page)
29 December 2023Termination of appointment of Joseph Michael Dickenson as a director on 29 December 2023 (1 page)
29 December 2023Confirmation statement made on 29 December 2023 with updates (4 pages)
26 December 2023Termination of appointment of Rachael Margaret Dickenson as a director on 20 December 2023 (1 page)
26 December 2023Confirmation statement made on 26 December 2023 with no updates (3 pages)
16 October 2023Cessation of John Joseph Dickenson as a person with significant control on 16 October 2023 (1 page)
16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 July 2023Notification of Rachael Margaret Dickenson as a person with significant control on 6 June 2023 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
10 July 2023Notification of Joseph Michael Dickenson as a person with significant control on 6 July 2023 (2 pages)
10 July 2023Notification of John Joseph Dickenson as a person with significant control on 6 July 2023 (2 pages)
3 July 2023Cessation of John Joseph Dickenson as a person with significant control on 3 July 2023 (1 page)
6 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 February 2022Registered office address changed from Top Floor Corner House 25 Market Place Braintree CM7 3HQ England to Top Floor Corner House Market Place Braintree CM7 3HQ on 16 February 2022 (1 page)
29 January 2022Registered office address changed from The Information Centre 483 Green Lanes London N13 4BS England to Top Floor Corner House 25 Market Place Braintree CM7 3HQ on 29 January 2022 (1 page)
12 December 2021Appointment of Mr Joseph Michael Dickenson as a director on 1 December 2021 (2 pages)
12 December 2021Appointment of Miss Rachael Margaret Dickenson as a director on 1 December 2021 (2 pages)
12 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 June 2020Termination of appointment of Joseph Michael Dickenson as a director on 1 May 2020 (1 page)
22 June 2020Cessation of Rachael Margaret Dickenson as a person with significant control on 1 May 2020 (1 page)
22 June 2020Termination of appointment of Rachael Margaret Dickenson as a director on 1 May 2020 (1 page)
22 June 2020Cessation of Joseph Michael Dickenson as a person with significant control on 1 May 2020 (1 page)
22 June 2020Notification of John Joseph Dickenson as a person with significant control on 1 May 2020 (2 pages)
17 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (3 pages)
18 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 January 2018Registered office address changed from The Information Centre 27 Old Gloucester Street London WC1N 3AX to The Information Centre 483 Green Lanes London N13 4BS on 11 January 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
21 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Appointment of Mr Joseph Michael Dickenson as a director on 1 April 2015 (2 pages)
10 June 2015Appointment of Miss Rachael Margaret Dickenson as a director on 1 April 2015 (2 pages)
10 June 2015Appointment of Miss Rachael Margaret Dickenson as a director on 1 April 2015 (2 pages)
10 June 2015Appointment of Miss Rachael Margaret Dickenson as a director on 1 April 2015 (2 pages)
10 June 2015Appointment of Mr Joseph Michael Dickenson as a director on 1 April 2015 (2 pages)
10 June 2015Appointment of Mr Joseph Michael Dickenson as a director on 1 April 2015 (2 pages)
27 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Director's details changed for Mr John Joseph Dickenson on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr John Joseph Dickenson on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr John Joseph Dickenson on 1 July 2011 (2 pages)
26 May 2011Registered office address changed from Towerlands Park Panfield Road Braintree Essex CM7 5BJ United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Towerlands Park Panfield Road Braintree Essex CM7 5BJ United Kingdom on 26 May 2011 (1 page)
17 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 March 2010Director's details changed for Mr John Joseph Dickenson on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr John Joseph Dickenson on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr John Joseph Dickenson on 1 January 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 June 2009Appointment terminated secretary john dickenson (1 page)
1 June 2009Appointment terminated secretary john dickenson (1 page)
28 April 2009Secretary appointed mr john joseph dickenson (1 page)
28 April 2009Director appointed mr john joseph dickenson (1 page)
28 April 2009Appointment terminated secretary joseph dickenson (1 page)
28 April 2009Appointment terminated director michele thornton (1 page)
28 April 2009Appointment terminated secretary joseph dickenson (1 page)
28 April 2009Appointment terminated director michele thornton (1 page)
28 April 2009Director appointed mr john joseph dickenson (1 page)
28 April 2009Secretary appointed mr john joseph dickenson (1 page)
26 March 2009Return made up to 29/12/08; full list of members (3 pages)
26 March 2009Return made up to 29/12/08; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from the information centre 27 old gloucester st london WC1N 3XX (1 page)
19 January 2009Registered office changed on 19/01/2009 from the information centre 27 old gloucester st london WC1N 3XX (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
29 December 2004Incorporation (11 pages)
29 December 2004Incorporation (11 pages)