UKBizDB.co.uk

INTENDA UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intenda Uk Ltd. The company was founded 19 years ago and was given the registration number 05362414. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTENDA UK LTD
Company Number:05362414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
811b Petrus Street, Rietvalleirand, South Africa, 0181

Director28 June 2018Active
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Director24 February 2022Active
33, Hunters Way, Welwyn Garden City, United Kingdom, AL7 4NR

Director01 December 2010Active
Dolfor, Llanfwrog, United Kingdom, LL65 4YF

Secretary11 February 2005Active
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary11 February 2008Active
Dolfor, Llanfwrog, United Kingdom, LL65 4YF

Director11 February 2005Active
25, Quens Road, Westen-Super-Mare, United Kingdom, BS23 2LH

Director01 November 2010Active
114, High Road, Broxbourne, United Kingdom, EN10 7DQ

Director11 February 2005Active
114 High Road, Broxbourne, England, EN10 7DQ

Director07 April 2016Active
14, High Road, Broxbourne, South Africa, EN10 7DQ

Director24 December 2012Active
P.O. Box 2213, Wingate Park, South Africa, 0153

Director28 June 2018Active
811 Petrus Street, Waterkloof Agri Holdings, Pretoria, South Africa, FOREIGN

Director11 February 2005Active

People with Significant Control

Intenda (Pty) Ltd
Notified on:15 March 2023
Status:Active
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Herman Fick
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:114 High Road, Broxbourne, United Kingdom, EN10 7DQ
Nature of control:
  • Significant influence or control
Mr Etienne Fourie
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:South African
Country of residence:South Africa
Address:P.O. Box 2213, Wingate Park, South Africa, 0153
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Change corporate secretary company with change date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.