UKBizDB.co.uk

INTRINSIC SYSTEMS LTD

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

This company is commonly known as Intrinsic Systems Ltd. The company was founded 21 years ago and was given the registration number 04520131. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INTRINSIC SYSTEMS LTD
Company Number:04520131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Secretary09 July 2003Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director02 October 2002Active
123, Warkton Lane, Kettering, United Kingdom, NN15 5AP

Director02 October 2002Active
16, Hunts Field Drive, Gretton, Corby, United Kingdom, NN17 3GD

Director28 August 2002Active
200 Deeble Road, Kettering, NN15 5HW

Secretary28 August 2002Active
200 Deeble Road, Kettering, NN15 5HW

Director02 October 2002Active

People with Significant Control

Mr Alan Wilfred Mark Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Oakley House, Headway Business Park, Corby, NN18 9EZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Harjinder Somel
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:123 Warkton Lane, Kettering, United Kingdom, NN15 5AP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Darren Michael Thoirs
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:16 Hunts Field Drive, Gretton, Corby, United Kingdom, NN17 3GD
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Officers

Change person secretary company with change date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Capital

Capital name of class of shares.

Download
2019-01-03Resolution

Resolution.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.