UKBizDB.co.uk

INTERCEDE 2445 LIMITED

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

This company is commonly known as Intercede 2445 Limited. The company was founded 12 years ago and was given the registration number 07922922. The firm's registered office is in LONDON. You can find them at C/o Elderstreet, 20 Garrick Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INTERCEDE 2445 LIMITED
Company Number:07922922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT

Director28 January 2019Active
C/O Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT

Director24 November 2015Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary27 July 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary25 January 2012Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director31 July 2015Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director27 July 2012Active
32, Bedford Row, London, United Kingdom, WC1R 4HE

Director27 July 2012Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director08 May 2015Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director31 March 2015Active
C/O Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT

Director13 March 2015Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director25 January 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director25 January 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director25 January 2012Active

People with Significant Control

Ms Vinodka Murria
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Advanced Computer Software Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-19Address

Change sail address company with old address new address.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Address

Change registered office address company with date old address new address.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

Move registers to sail company with new address.

Download
2016-12-19Address

Change sail address company with new address.

Download
2016-12-16Address

Change registered office address company with date old address new address.

Download
2016-11-23Accounts

Accounts with accounts type micro entity.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.