Company NameInventor-Net.com Limited
DirectorRalph Atkinson
Company StatusActive
Company Number04447013
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Previous NameCassumbarde Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Ralph Atkinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RolePatent Agent
Country of ResidenceEngland
Correspondence Address6 Whiston Grove
Rotherham
South Yorkshire
S60 2TX
Secretary NameMrs Caterina Atkinson
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Director NameMrs Caterina Atkinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Whiston Grove
Rotherham
South Yorkshire
S60 2TX
Director NameDavid Hicks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 August 2006)
RoleSales Director
Correspondence Address12 Middlecliff Rise
Waterthorpe
Sheffield
South Yorkshire
S20 7HW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.atkinsonandco.com
Email address[email protected]
Telephone01709 720994
Telephone regionRotherham

Location

Registered Address7 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Executors Of Angeolina Hryb & Caterina Atkinson & Mr Ralph Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,609

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

29 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 February 2019Change of details for Mrs Caterina Atkinson as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Change of details for Mr Ralph Atkinson as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 February 2019Secretary's details changed for Mrs Caterina Atkinson on 25 February 2019 (1 page)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
23 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 15,000
(4 pages)
23 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 15,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 15,000
(4 pages)
21 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 15,000
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 June 2014Register inspection address has been changed from C/O Atkinson & Co 7 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom (1 page)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 15,000
(4 pages)
17 June 2014Register inspection address has been changed from C/O Atkinson & Co 7 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom (1 page)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 15,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 June 2012Termination of appointment of Caterina Atkinson as a director (1 page)
21 June 2012Termination of appointment of Caterina Atkinson as a director (1 page)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 July 2009Registered office changed on 21/07/2009 from 27 president buildings president way sheffield south yorkshire S4 7UR (1 page)
21 July 2009Registered office changed on 21/07/2009 from 7 moorgate road rotherham south yorkshire S60 2EN (1 page)
21 July 2009Return made up to 24/05/09; full list of members (4 pages)
21 July 2009Return made up to 24/05/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from 7 moorgate road rotherham south yorkshire S60 2EN (1 page)
21 July 2009Registered office changed on 21/07/2009 from 27 president buildings president way sheffield south yorkshire S4 7UR (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
30 September 2007Registered office changed on 30/09/07 from: 6 whiston grove rotherham south yorkshire S60 2TX (1 page)
30 September 2007Registered office changed on 30/09/07 from: 6 whiston grove rotherham south yorkshire S60 2TX (1 page)
2 July 2007Company name changed cassumbarde LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Return made up to 24/05/07; no change of members (7 pages)
2 July 2007Company name changed cassumbarde LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Return made up to 24/05/07; no change of members (7 pages)
19 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
14 June 2006Return made up to 24/05/06; full list of members (7 pages)
14 June 2006Return made up to 24/05/06; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
26 July 2005Return made up to 24/05/05; full list of members (7 pages)
26 July 2005Return made up to 24/05/05; full list of members (7 pages)
22 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
22 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
12 July 2004Return made up to 24/05/04; full list of members (7 pages)
12 July 2004Return made up to 24/05/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 July 2003Secretary's particulars changed;director's particulars changed (1 page)
1 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 June 2003Return made up to 24/05/03; full list of members (7 pages)
25 June 2003Return made up to 24/05/03; full list of members (7 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)