UKBizDB.co.uk

INTERCEDE VENTURES LTD

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

This company is commonly known as Intercede Ventures Ltd. The company was founded 18 years ago and was given the registration number 05570801. The firm's registered office is in ST ALBANS. You can find them at The Barn 12a High Street, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:INTERCEDE VENTURES LTD
Company Number:05570801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Barn 12a High Street, Wheathampstead, St Albans, Hertfordshire, AL4 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 12a High Street, Wheathampstead, St Albans, AL4 8AA

Director01 June 2021Active
The Barn, 12a High Street, Wheathampstead, St Albans, AL4 8AA

Director01 June 2021Active
25 Huntley Grove, Nailsea, Bristol, BS48 2UQ

Director24 May 2007Active
3, Woodstock Road, Yeovil, England, BA21 4SF

Director03 November 2015Active
Foxfire Lodge, Rudloe, Corsham, United Kingdom, SN13 0PG

Director01 May 2013Active
14 The Platt, Haywards Heath, RH16 2SY

Secretary22 September 2005Active
49 Perrymount Road, Haywards Heath, RH16 3BN

Secretary08 December 2005Active
Dairy Cottage Bedales, Lewes Road, Haywards Heath, RH17 7TE

Secretary08 November 2006Active
25 Huntley Grove, Nailsea, Bristol, BS48 2UQ

Secretary17 February 2009Active
25 Huntley Grove, Nailsea, Bristol, BS48 2UQ

Secretary16 February 2009Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary22 September 2005Active
4, Bedales, Lewes Road, Haywards Heath, United Kingdom, RH17 7TE

Director14 March 2011Active
Dairy Cottage, Bedales Lewes Road, Haywards Heath, RH17 7TE

Director22 September 2005Active

People with Significant Control

Mr Graham Shaun Mimms
Notified on:22 September 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:The Barn, 12a High Street, St Albans, AL4 8AA
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 (6 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
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Capital

Capital alter shares redemption statement of capital.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-22Resolution

Resolution.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Capital

Capital allotment shares.

Download
2019-02-27Capital

Capital allotment shares.

Download
2019-02-26Capital

Capital allotment shares.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Capital

Capital allotment shares.

Download
2018-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.