UKBizDB.co.uk

INTONATION LIMITED

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

This company is commonly known as Intonation Limited. The company was founded 39 years ago and was given the registration number 01924124. The firm's registered office is in HAMPSHIRE. You can find them at 21/23 East Street, Fareham, Hampshire, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:INTONATION LIMITED
Company Number:01924124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:21/23 East Street, Fareham, Hampshire, PO16 0BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21/23 East Street, Fareham, Hampshire, PO16 0BZ

Secretary01 February 2023Active
21/23 East Street, Fareham, Hampshire, PO16 0BZ

Director20 June 1997Active
21/23 East Street, Fareham, Hampshire, PO16 0BZ

Director01 April 2019Active
21/23 East Street, Fareham, Hampshire, PO16 0BZ

Secretary16 July 2014Active
21/23 East Street, Fareham, Hampshire, PO16 0BZ

Secretary22 September 2000Active
Hunters Moon, 17 Fernlea Avenue Ferndown, Wimborne, BH22 8HG

Secretary20 June 1997Active
15 Stourvale Gardens, Chandlers Ford, Southampton, SO53 3NE

Secretary29 September 1999Active
Oaklands Manor 7 Oaklands Drive, Adel, Leeds, LS16 8NZ

Secretary-Active
21/23 East Street, Fareham, Hampshire, PO16 0BZ

Director20 June 1997Active
15 Stourvale Gardens, Chandlers Ford, Southampton, SO53 3NE

Director29 September 1999Active
Oaklands Manor 7 Oaklands Drive, Adel, Leeds, LS16 8NZ

Director-Active
Oaklands Manor, 7 Oaklands Drive Adel, Leeds, LS8 2JQ

Director-Active
21/23 East Street, Fareham, Hampshire, PO16 0BZ

Director27 June 2018Active
21/23 East Street, Fareham, Hampshire, PO16 0BZ

Director20 June 1997Active

People with Significant Control

Mrs Ofra Immanuel
Notified on:01 September 2023
Status:Active
Date of birth:September 1945
Nationality:British
Address:21/23 East Street, Hampshire, PO16 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Hyam Immanuel
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:21/23 East Street, Hampshire, PO16 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2023-02-10Officers

Appoint person secretary company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.