UKBizDB.co.uk

INTOZETTA HOLDINGS LIMITED

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

This company is commonly known as Intozetta Holdings Limited. The company was founded 4 years ago and was given the registration number 12156620. The firm's registered office is in LEEDS. You can find them at 3rd Floor, 36 Park Row, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INTOZETTA HOLDINGS LIMITED
Company Number:12156620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 36 Park Row, Leeds, England, LS1 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom, NG80 1ZZ

Secretary15 September 2023Active
The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England, NG80 1ZZ

Director15 September 2023Active
The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England, NG80 1ZZ

Director15 September 2023Active
The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England, NG80 1ZZ

Director15 September 2023Active
3rd Floor, 36 Park Row, Leeds, England, LS1 5JL

Director14 August 2019Active
3rd Floor, 36 Park Row, Leeds, England, LS1 5JL

Director14 August 2019Active

People with Significant Control

Experian Limited
Notified on:15 September 2023
Status:Active
Country of residence:England
Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England, NG80 1ZZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graeme James Cox
Notified on:30 August 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:3rd Floor, 36 Park Row, Leeds, England, LS1 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Suzanne Yarnold
Notified on:30 August 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:3rd Floor, 36 Park Row, Leeds, England, LS1 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Catherine Rachel Cox
Notified on:30 August 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:3rd Floor, 36 Park Row, Leeds, England, LS1 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Scott Yarland
Notified on:30 August 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:3rd Floor, 36 Park Row, Leeds, England, LS1 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Scott Yarnold
Notified on:14 August 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:No1, City Square, Leeds, England, LS1 2ES
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 (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
2023-11-07Accounts

Change account reference date company current extended.

Download
2023-10-27Accounts

Change account reference date company current shortened.

Download
2023-10-24Accounts

Change account reference date company current shortened.

Download
2023-10-03Incorporation

Memorandum articles.

Download
2023-10-03Resolution

Resolution.

Download
2023-09-27Address

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

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Officers

Appoint person secretary company with name date.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.