INTERNET INITIATIVE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 2YB

Company number 03364708
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address 55 WARREN LANE, CHAPELTOWN, SHEFFIELD WARREN LANE, CHAPELTOWN, SHEFFIELD, ENGLAND, S35 2YB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registered office address changed from C/O Suite 30a the Quadrant Parkway Avenue Sheffield S9 4WG to 55 Warren Lane, Chapeltown, Sheffield Warren Lane Chapeltown Sheffield S35 2YB on 2 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of INTERNET INITIATIVE LIMITED are www.internetinitiative.co.uk, and www.internet-initiative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Internet Initiative Limited is a Private Limited Company. The company registration number is 03364708. Internet Initiative Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of Internet Initiative Limited is 55 Warren Lane Chapeltown Sheffield Warren Lane Chapeltown Sheffield England S35 2yb. . MITCHELL, David James is a Secretary of the company. MITCHELL, David James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MITCHELL, Mary Carmel has been resigned. Director PALMER, Edward has been resigned. Director WOMERSLEY, Graham has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MITCHELL, David James
Appointed Date: 29 May 1997

Director
MITCHELL, David James
Appointed Date: 29 May 1997
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 May 1997
Appointed Date: 02 May 1997

Director
MITCHELL, Mary Carmel
Resigned: 03 September 2013
Appointed Date: 27 January 1998
71 years old

Director
PALMER, Edward
Resigned: 01 December 2001
Appointed Date: 01 April 2001
77 years old

Director
WOMERSLEY, Graham
Resigned: 14 January 1998
Appointed Date: 29 May 1997
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 May 1997
Appointed Date: 02 May 1997

Persons With Significant Control

Mr David James Mitchell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Carmel Mitchell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERNET INITIATIVE LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Mar 2017
Registered office address changed from C/O Suite 30a the Quadrant Parkway Avenue Sheffield S9 4WG to 55 Warren Lane, Chapeltown, Sheffield Warren Lane Chapeltown Sheffield S35 2YB on 2 March 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
05 Jun 1997
New secretary appointed;new director appointed
05 Jun 1997
Director resigned
05 Jun 1997
Secretary resigned
05 Jun 1997
Registered office changed on 05/06/97 from: 12 york place leeds LS1 2DS
02 May 1997
Incorporation

INTERNET INITIATIVE LIMITED Charges

29 March 2001
Deed of rent deposit
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Kenneth Hedley Monkman
Description: The rent deposit.