UKBizDB.co.uk

INTRINSIA CLAIMS LTD

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

This company is commonly known as Intrinsia Claims Ltd. The company was founded 5 years ago and was given the registration number 11900023. The firm's registered office is in SALISBURY. You can find them at The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTRINSIA CLAIMS LTD
Company Number:11900023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England, SP4 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warner House, 123 Castle Street, Salisbury, England, SP1 3TB

Secretary11 May 2022Active
Warner House, 123 Castle Street, Salisbury, England, SP1 3TB

Director22 March 2019Active
Warner House, 123 Castle Street, Salisbury, England, SP1 3TB

Director01 July 2019Active
Thr Portway Centre Spitfire Road, Old Sarum Park, Old Sarum, Salisbury, England, SP4 6EB

Director25 March 2019Active

People with Significant Control

Tedaisy Insurance Group Ltd
Notified on:06 January 2020
Status:Active
Country of residence:England
Address:East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, England, EN7 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Intrinsia Group Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:The Portway, Old Sarum Park, Salisbury, England, SP4 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Edward Byrne
Notified on:22 March 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Thr Portway Centre Spitfire Road, Old Sarum Park, Salisbury, England, SP4 6EB
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
2023-10-06Accounts

Accounts amended with accounts type small.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-11Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Address

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

Download
2019-10-16Accounts

Change account reference date company current shortened.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-30Address

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

Download
2019-03-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.