UKBizDB.co.uk

INTIMIS LIMITED

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

This company is commonly known as Intimis Limited. The company was founded 20 years ago and was given the registration number 05086411. The firm's registered office is in BRISTOL. You can find them at The Old Printworks, 178 Easton Road, Bristol, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTIMIS LIMITED
Company Number:05086411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Old Printworks, 178 Easton Road, Bristol, United Kingdom, BS5 0ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Printworks, 178 Easton Road, Bristol, United Kingdom, BS5 0ES

Secretary29 April 2004Active
The Old Printworks, 178 Easton Road, Bristol, United Kingdom, BS5 0ES

Director29 April 2004Active
The Old Printworks, 178 Easton Road, Bristol, United Kingdom, BS5 0ES

Director26 November 2007Active
The Old Printworks, 178 Easton Road, Bristol, United Kingdom, BS5 0ES

Director29 April 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary29 March 2004Active
The Old Printworks, 178 Easton Road, Bristol, United Kingdom, BS5 0ES

Director29 April 2004Active
Greystones, Standerwick Orchard, Broadway, TA19 9SL

Director29 April 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director29 March 2004Active

People with Significant Control

Mr Mark Jamieson
Notified on:01 April 2024
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:The Old Printworks, 178 Easton Road, Bristol, United Kingdom, BS5 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Simon Proctor
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Mulberry Farm, Scottles Lane, Glastonbury, United Kingdom, BA6 8NW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person secretary company with change date.

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Address

Change sail address company with old address new address.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Address

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

Download

Copyright © 2024. All rights reserved.