UKBizDB.co.uk

INTENTIUM LIMITED

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

This company is commonly known as Intentium Limited. The company was founded 24 years ago and was given the registration number 03815432. The firm's registered office is in PLYMOUTH. You can find them at 6 Houndiscombe Road, , Plymouth, Devon. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTENTIUM LIMITED
Company Number:03815432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1999
End of financial year:10 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Houndiscombe Road, Plymouth, Devon, PL4 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Houndiscombe Road, Plymouth, PL4 6HH

Secretary26 January 2010Active
6, Houndiscombe Road, Plymouth, PL4 6HH

Director11 April 2012Active
6, Houndiscombe Road, Plymouth, PL4 6HH

Director28 July 1999Active
6, Houndiscombe Road, Plymouth, PL4 6HH

Director11 April 2012Active
6, Houndiscombe Road, Plymouth, PL4 6HH

Director11 April 2012Active
6, Houndiscombe Road, Plymouth, PL4 6HH

Director31 August 2001Active
23 Stentaway Close, Plymstock, Plymouth, PL9 8TD

Secretary28 July 1999Active
The Rectory, 47 Main Street, Walton, BA16 9QQ

Director28 July 1999Active
36 Colesdown Hill, Plymouth, PL9 8AE

Director28 July 1999Active
6, Houndiscombe Road, Plymouth, PL4 6HH

Director11 April 2012Active
The Moorings, Waterside, Bradwell On Sea, Bradwell On Sea, CM0 7QX

Director28 July 1999Active
Campania, Links Road, South Milton, Kingsbridge, TQ7 3JR

Director28 July 1999Active
1 Lansdowne Road, Plymouth, PL6 5ED

Director30 April 2005Active
22 Osprey Gardens, Elburton, Plymouth, PL9 8PP

Director28 July 1999Active
6 Shute Park, Malborough, Kingsbridge, TQ7 3SU

Director30 April 2005Active
127 Wingfield Road, Stoke, Plymouth, PL3 4ER

Director28 July 1999Active

People with Significant Control

Condy Mathias (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Condy Mathias (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6 Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Change person director company with change date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.