IN2IT LIMITED
DEREHAM THE COMPUTER INTELLIGENCE AGENCY LIMITED

Hellopages » Norfolk » Breckland » NR19 1DR

Company number 03904079
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address THE WHITE HOUSE, HIGH STREET, DEREHAM, NORFOLK, NR19 1DR
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 200 . The most likely internet sites of IN2IT LIMITED are www.in2it.co.uk, and www.in2it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. In2it Limited is a Private Limited Company. The company registration number is 03904079. In2it Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of In2it Limited is The White House High Street Dereham Norfolk Nr19 1dr. The company`s financial liabilities are £5.15k. It is £2.27k against last year. The cash in hand is £1.79k. It is £-13.59k against last year. And the total assets are £20.4k, which is £-3.7k against last year. JEMMETT FOX COMPANY SERVICES LTD is a Secretary of the company. JESSUP, Matthew Alan is a Director of the company. Secretary J F COMPANY SERVICES LIMITED has been resigned. Secretary JERMEY, Carleen Miranda has been resigned. Director JESSUP, Christopher Paul has been resigned. The company operates in "Other software publishing".


in2it Key Finiance

LIABILITIES £5.15k
+78%
CASH £1.79k
-89%
TOTAL ASSETS £20.4k
-16%
All Financial Figures

Current Directors

Secretary
JEMMETT FOX COMPANY SERVICES LTD
Appointed Date: 01 June 2008

Director
JESSUP, Matthew Alan
Appointed Date: 11 January 2000
57 years old

Resigned Directors

Secretary
J F COMPANY SERVICES LIMITED
Resigned: 12 June 2008
Appointed Date: 28 February 2008

Secretary
JERMEY, Carleen Miranda
Resigned: 28 February 2008
Appointed Date: 11 January 2000

Director
JESSUP, Christopher Paul
Resigned: 28 February 2008
Appointed Date: 11 January 2000
55 years old

Persons With Significant Control

Mr Matthew Alan Jessup
Notified on: 11 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

IN2IT LIMITED Events

10 Feb 2017
Confirmation statement made on 11 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Mar 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200

18 Aug 2015
Total exemption small company accounts made up to 31 January 2015
23 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200

...
... and 37 more events
21 Jan 2002
Return made up to 11/01/02; full list of members
07 Jun 2001
Accounts for a small company made up to 31 January 2001
09 Feb 2001
Return made up to 11/01/01; full list of members
14 Mar 2000
Particulars of mortgage/charge
11 Jan 2000
Incorporation

IN2IT LIMITED Charges

6 March 2000
Debenture
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…