UKBizDB.co.uk

INTERGAGE LIMITED

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

This company is commonly known as Intergage Limited. The company was founded 24 years ago and was given the registration number 03989761. The firm's registered office is in POOLE. You can find them at Unit 8 Holes Bay Park, Sterte Avenue West, Poole, Dorset. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:INTERGAGE LIMITED
Company Number:03989761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Unit 8 Holes Bay Park, Sterte Avenue West, Poole, Dorset, BH15 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RB

Secretary01 June 2021Active
55, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RB

Director01 June 2021Active
55, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RB

Director01 June 2021Active
55, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RB

Director01 June 2021Active
55, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RB

Director01 June 2021Active
55, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RB

Director01 June 2021Active
55, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7RB

Director10 May 2000Active
15, May Grove, Charlton Marshall, Blandford Forum, England, DT11 9PQ

Secretary10 May 2000Active
55, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7RB

Secretary01 September 2017Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 May 2000Active
55, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RB

Director01 June 2023Active
181 Albert Road, Poole, BH12 2EZ

Director10 May 2000Active
61 Bath Street, Inner Avenue, Southampton, SO14 6GR

Director01 July 2003Active
Unit 8 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Director10 May 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 May 2000Active

People with Significant Control

Intergage (Holdings) Limited
Notified on:31 May 2017
Status:Active
Country of residence:United Kingdom
Address:55, Cobham Road, Wimborne, United Kingdom, BH21 7RB
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 (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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Resolution

Resolution.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Address

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

Download
2021-01-05Address

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

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.