UKBizDB.co.uk

INTREPID CONSULTANTS LTD

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

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.

Company Information

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:
  • 73200 - Market research and public opinion polling

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director17 April 2023Active
New Globe House, Vanwall Road, Maidenhead, England, SL6 4UB

Corporate Director11 October 2013Active
The Spectrum Building, Bond Street, Bristol, BS1 3LG

Secretary31 August 2010Active
The Spectrum Building, Bond Street, Bristol, BS1 3LG

Secretary01 April 2000Active
244 Streamside Close, Edmonton, London, N9 9XE

Secretary30 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 June 1998Active
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY

Director02 November 2012Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director30 August 2019Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director20 June 2017Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 May 2020Active
The Spectrum Building, Bond Street, Bristol, BS1 3LG

Director31 August 2010Active
The Spectrum Building, Bond Street, Bristol, BS1 3LG

Director30 June 1998Active
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY

Director16 May 2012Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director14 February 2022Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director13 July 2022Active
The Spectrum Building, Bond Street, Bristol, BS1 3LG

Director01 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 June 1998Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type small.

Download
2024-03-21Accounts

Accounts amended with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-07Accounts

Legacy.

Download
2021-08-07Other

Legacy.

Download
2021-08-07Other

Legacy.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-04-22Accounts

Change account reference date company current shortened.

Download
2020-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-22Other

Legacy.

Download
2020-07-01Other

Legacy.

Download
2020-07-01Accounts

Legacy.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.