Inty Limited


Founded in 1997, Inty, classified under reg no. 03438922 is an active company. Currently registered at 170 Aztec West BS32 4TN, the company has been in the business for 27 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2002/01/28 Inty Limited is no longer carrying the name Intelligent Network Technology.

The firm has 2 directors, namely Terence O., Andrew B.. Of them, Terence O., Andrew B. have been with the company the longest, being appointed on 19 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inty Limited Address / Contact

Office Address 170 Aztec West
Office Address2 Bristol
Town
Post code BS32 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03438922
Date of Incorporation Wed, 24th Sep 1997
Industry Other information technology service activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Terence O.

Position: Director

Appointed: 19 December 2023

Andrew B.

Position: Director

Appointed: 19 December 2023

Mary G.

Position: Director

Appointed: 10 November 2022

Resigned: 19 December 2023

Stacey P.

Position: Secretary

Appointed: 10 November 2022

Resigned: 19 December 2023

Stephen J.

Position: Director

Appointed: 08 January 2021

Resigned: 19 December 2023

Mark M.

Position: Director

Appointed: 01 July 2019

Resigned: 28 February 2020

Gerald L.

Position: Director

Appointed: 01 July 2019

Resigned: 08 January 2021

Matthew D.

Position: Director

Appointed: 01 July 2019

Resigned: 10 November 2022

Matthew D.

Position: Secretary

Appointed: 01 July 2019

Resigned: 10 November 2022

Mohamed D.

Position: Director

Appointed: 19 January 2018

Resigned: 01 July 2019

Karim N.

Position: Director

Appointed: 19 July 2017

Resigned: 19 January 2018

Onsi S.

Position: Director

Appointed: 19 July 2017

Resigned: 01 July 2019

Tarek A.

Position: Director

Appointed: 19 July 2017

Resigned: 01 July 2019

Craig J.

Position: Director

Appointed: 11 October 2016

Resigned: 01 July 2019

Ragy E.

Position: Director

Appointed: 27 November 2014

Resigned: 19 July 2017

Sophie S.

Position: Director

Appointed: 26 July 2012

Resigned: 19 July 2017

Karim B.

Position: Director

Appointed: 26 July 2012

Resigned: 19 July 2017

Sophie S.

Position: Secretary

Appointed: 26 July 2012

Resigned: 19 July 2017

Nicholas D.

Position: Director

Appointed: 02 September 2010

Resigned: 15 March 2013

Richard C.

Position: Director

Appointed: 01 February 2009

Resigned: 03 October 2016

Nicholas R.

Position: Secretary

Appointed: 24 July 2008

Resigned: 26 July 2012

Nicholas R.

Position: Director

Appointed: 24 July 2008

Resigned: 26 July 2012

Christopher S.

Position: Secretary

Appointed: 23 January 2007

Resigned: 24 July 2008

Christopher B.

Position: Director

Appointed: 01 September 2006

Resigned: 04 November 2014

Dawn S.

Position: Director

Appointed: 01 March 2004

Resigned: 28 February 2007

Jonathan D.

Position: Director

Appointed: 23 April 2003

Resigned: 31 October 2003

Dawn S.

Position: Secretary

Appointed: 02 January 2002

Resigned: 28 February 2007

David H.

Position: Director

Appointed: 26 June 2001

Resigned: 31 August 2003

John F.

Position: Director

Appointed: 01 December 2000

Resigned: 01 November 2001

Michael R.

Position: Director

Appointed: 22 August 2000

Resigned: 24 May 2007

Rajiv B.

Position: Director

Appointed: 09 June 2000

Resigned: 22 August 2000

Michael S.

Position: Director

Appointed: 23 February 2000

Resigned: 26 July 2012

Ian H.

Position: Director

Appointed: 23 February 2000

Resigned: 26 July 2012

Michael R.

Position: Director

Appointed: 23 February 2000

Resigned: 09 June 2000

Bordan T.

Position: Director

Appointed: 23 February 2000

Resigned: 24 May 2007

David H.

Position: Secretary

Appointed: 05 December 1999

Resigned: 02 January 2002

David H.

Position: Director

Appointed: 01 April 1999

Resigned: 01 February 2009

Ian H.

Position: Director

Appointed: 01 September 1998

Resigned: 15 November 1999

Christopher S.

Position: Director

Appointed: 01 September 1998

Resigned: 26 July 2012

Michael S.

Position: Director

Appointed: 01 September 1998

Resigned: 15 November 1999

Kathryn H.

Position: Secretary

Appointed: 13 March 1998

Resigned: 05 December 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 24 September 1997

Resigned: 24 September 1997

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 24 September 1997

Resigned: 24 September 1997

Ian H.

Position: Director

Appointed: 24 September 1997

Resigned: 13 March 1998

Mark H.

Position: Director

Appointed: 24 September 1997

Resigned: 31 October 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Inty Holdings Limited from Bristol, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inty Holdings Limited

170 Aztec West, Almondsbury, Bristol, BS32 4TN, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 6224937
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intelligent Network Technology January 28, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2022/06/30
filed on: 27th, March 2023
Free Download (42 pages)

Company search

Advertisements