Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNET ASSIST LIMITED
Company Information for

INTERNET ASSIST LIMITED

NETWORK HOUSE, STATION ROAD, MALDON, ESSEX, CM9 4LQ,
Company Registration Number
03254331
Private Limited Company
Active

Company Overview

About Internet Assist Ltd
INTERNET ASSIST LIMITED was founded on 1996-09-24 and has its registered office in Maldon. The organisation's status is listed as "Active". Internet Assist Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERNET ASSIST LIMITED
 
Legal Registered Office
NETWORK HOUSE
STATION ROAD
MALDON
ESSEX
CM9 4LQ
Other companies in CM9
 
Telephone01621 840014
 
Filing Information
Company Number 03254331
Company ID Number 03254331
Date formed 1996-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB678778549  
Last Datalog update: 2024-01-08 11:45:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNET ASSIST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERNET ASSIST LIMITED
The following companies were found which have the same name as INTERNET ASSIST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNET ASSIST, INC. 5885 LANDERBROOK DR #205 - CLEVELAND OH 44124 Active Company formed on the 1998-03-24
INTERNET ASSISTANTS, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1999-12-28
INTERNET ASSISTED INTERNATIONAL INVESTIGATION, INC. 116 ARLINGTON PLACE WEST PALM BEACH FL 33405 Inactive Company formed on the 1996-10-29
INTERNET ASSISTANT, LLC 390 N ORANGE AVENUE ORLANDO FL 32801 Inactive Company formed on the 2008-05-20
INTERNET ASSISTANTS LLC California Unknown

Company Officers of INTERNET ASSIST LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CLARKE
Company Secretary 2002-01-17
CHRISTOPHER CLARKE
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
KT COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-10-01 2012-11-05
SHARON ANN CLARKE
Director 2002-01-17 2012-10-03
OXFORD CORPORATE SERVICES LTD
Company Secretary 1996-10-14 2002-01-17
KENNETH WILLIAMS BROOKS
Director 1996-11-15 2002-01-17
MICHAEL ROWAN HAMILTON JOHN O'REGAN
Director 1996-12-20 2002-01-17
HANNAH OPPENHEIM
Director 1999-10-01 2001-08-03
BUSINESS ASSIST LTD
Director 1996-10-14 1996-11-15
DANIEL JOHN DWYER
Nominated Secretary 1996-09-24 1996-10-14
BETTY JUNE DOYLE
Nominated Director 1996-09-24 1996-10-14
DANIEL JOHN DWYER
Nominated Director 1996-09-24 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CLARKE DOORWAY DESIGN & PROPERTY MANAGEMENT LIMITED Company Secretary 2005-08-03 CURRENT 2005-08-02 Dissolved 2017-10-17
CHRISTOPHER CLARKE DOORWAY DESIGN & PROPERTY MANAGEMENT LIMITED Director 2012-08-06 CURRENT 2005-08-02 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-07-07CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-28Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-09-14AA01Current accounting period extended from 28/06/21 TO 30/09/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-06-29AA01Current accounting period shortened from 29/09/20 TO 28/06/20
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLARKE
2018-06-28AA01Previous accounting period shortened from 04/10/17 TO 30/09/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH NO UPDATES
2017-09-18CVA4Notice of completion of voluntary arrangement
2017-06-27AA04/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-091.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-10-03
2016-10-22LATEST SOC22/10/16 STATEMENT OF CAPITAL;GBP 355000
2016-10-22AR0124/09/15 ANNUAL RETURN FULL LIST
2016-06-29AA04/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-211.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-10-03
2015-07-03AA04/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 355000
2015-02-02AR0124/09/14 ANNUAL RETURN FULL LIST
2014-11-25AR0124/09/13 ANNUAL RETURN FULL LIST
2014-11-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-03
2014-07-22AA04/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-03
2013-10-04AA04/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CLARKE
2012-11-06LATEST SOC06/11/12 STATEMENT OF CAPITAL;GBP 355000
2012-11-06AR0124/09/12 ANNUAL RETURN FULL LIST
2012-11-05CH01Director's details changed for Sharon Ann Clarke on 2012-10-04
2012-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY KT COMPANY SECRETARIAL SERVICES LIMITED
2012-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER CLARKE on 2012-11-05
2012-11-05AA01Previous accounting period extended from 30/09/12 TO 04/10/12
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O KHAN THORNTON 14-18 HERALDS WAY TOWN CENTRE SOUTH WOODHAM FERRERS ESSEX CM3 5TQ
2012-10-261.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-09-05AP01DIRECTOR APPOINTED MR CHRISTOPHER CLARKE
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-25AR0124/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-02AR0124/09/10 FULL LIST
2010-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-04-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-03AR0124/09/09 FULL LIST
2009-04-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-09-26363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-24363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-09-27363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-10-20288aNEW SECRETARY APPOINTED
2003-10-20363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-03363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-05288aNEW DIRECTOR APPOINTED
2002-03-29288bDIRECTOR RESIGNED
2002-03-29288bSECRETARY RESIGNED
2002-03-29288bDIRECTOR RESIGNED
2002-03-25288aNEW SECRETARY APPOINTED
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: HAMILTON HOUSE HOWARD STREET OXFORD OXFORDSHIRE OX4 3AY
2002-02-25RES04NC INC ALREADY ADJUSTED 16/01/02
2002-02-25123£ NC 255000/355000 16/01/02
2002-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-2588(2)RAD 16/01/02--------- £ SI 10000000@.01=100000 £ IC 5000/105000
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: TEMPLE COURT 107 OXFORD ROAD COWLEY OXFORD OX4 2ER
2001-11-29123£ NC 5000/255000 15/09/01
2001-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-29RES04NC INC ALREADY ADJUSTED 15/09/01
2001-11-2988(2)RAD 15/09/01--------- £ SI 25000000@.01
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-10-08363aRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-19288bDIRECTOR RESIGNED
2001-09-13288bDIRECTOR RESIGNED
2001-07-06122S-DIV 22/06/01
2001-07-06123£ NC 100/5000 22/06/01
2001-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-06RES04NC INC ALREADY ADJUSTED 22/06/01
2001-07-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/99
2000-12-06363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-10363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INTERNET ASSIST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-08-01
Fines / Sanctions
No fines or sanctions have been issued against INTERNET ASSIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-01-18 Outstanding TICKPRIDE LIMITED
Creditors
Creditors Due Within One Year 2012-10-04 £ 293,930
Creditors Due Within One Year 2011-09-30 £ 197,965

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-04
Annual Accounts
2013-10-04
Annual Accounts
2014-10-04
Annual Accounts
2015-10-04
Annual Accounts
2016-10-04
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-06-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNET ASSIST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-04 £ 355,000
Called Up Share Capital 2011-09-30 £ 355,000
Current Assets 2012-10-04 £ 134,535
Current Assets 2011-09-30 £ 217,046
Debtors 2012-10-04 £ 134,361
Debtors 2011-09-30 £ 217,046
Shareholder Funds 2011-09-30 £ 67,820
Tangible Fixed Assets 2012-10-04 £ 37,661
Tangible Fixed Assets 2011-09-30 £ 48,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERNET ASSIST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INTERNET ASSIST LIMITED owns 5 domain names.

1stmedical.co.uk   bookingdirect.co.uk   leathergoods.co.uk   ukrecycling.co.uk   multicycler.co.uk  

Trademarks
We have not found any records of INTERNET ASSIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNET ASSIST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INTERNET ASSIST LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INTERNET ASSIST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyINTERNET ASSIST LIMITEDEvent Date2012-06-26
In the High Court of Justice (Chancery Division) Companies Court case number 5250 A Petition to wind up the above-named Company, Registration Number 03254331, of c/o Khan Thornton, 14-18 Heralds Way, Town Centre, South Woodham Ferrers, Essex, CM3 5TQ, principal trading address at 14-18 Heralds Way, Town Centre, South Woodham Ferrers, Essex, CM3 5TQ, presented on 26 June 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 August 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1595860/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNET ASSIST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNET ASSIST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.