This company is commonly known as Intrepid Consultants Ltd. The company was founded 25 years ago and was given the registration number 03592950. The firm's registered office is in MAIDENHEAD. You can find them at New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | INTREPID CONSULTANTS LTD |
---|---|---|
Company Number | : | 03592950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 17 April 2023 | Active |
New Globe House, Vanwall Road, Maidenhead, England, SL6 4UB | Corporate Director | 11 October 2013 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Secretary | 31 August 2010 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Secretary | 01 April 2000 | Active |
244 Streamside Close, Edmonton, London, N9 9XE | Secretary | 30 June 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 June 1998 | Active |
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY | Director | 02 November 2012 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 30 August 2019 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 20 June 2017 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 01 May 2020 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Director | 31 August 2010 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Director | 30 June 1998 | Active |
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY | Director | 16 May 2012 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 14 February 2022 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 13 July 2022 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Director | 01 July 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 June 1998 | Active |
Rws Holdings Plc | ||
Notified on | : | 27 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, England, SL9 9FG |
Nature of control | : |
|
Alterian Holdings Inc | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 201, Edgewater Drive, Wakefield, United States, |
Nature of control | : |
|
Alterian Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 135, South Lasalle Street, Suite 2500, Chicago, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type small. | Download |
2024-03-21 | Accounts | Accounts amended with accounts type small. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-07 | Accounts | Legacy. | Download |
2021-08-07 | Other | Legacy. | Download |
2021-08-07 | Other | Legacy. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-04-22 | Accounts | Change account reference date company current shortened. | Download |
2020-07-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-22 | Other | Legacy. | Download |
2020-07-01 | Other | Legacy. | Download |
2020-07-01 | Accounts | Legacy. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.