UKBizDB.co.uk

INTRINSIC TECHNOLOGY LIMITED

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

This company is commonly known as Intrinsic Technology Limited. The company was founded 24 years ago and was given the registration number 03808242. The firm's registered office is in LONDON. You can find them at 160 Blackfriars Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTRINSIC TECHNOLOGY LIMITED
Company Number:03808242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:160 Blackfriars Road, London, England, SE1 8EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Blackfriars Road, London, England, SE1 8EZ

Director17 May 2021Active
Tenco Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director03 March 2023Active
160, Blackfriars Road, London, England, SE1 8EZ

Secretary03 September 2014Active
The Barn Delph Farm, Scarth Hill, Ormskirk, L39 9ED

Secretary16 July 1999Active
3 Ellenor Drive, Astley, Tyldesley, Manchester, M29 7NN

Secretary27 November 2000Active
18, The Parks, Haydock, United Kingdom, WA12 0JQ

Secretary17 August 2006Active
160, Blackfriars Road, London, England, SE1 8EZ

Secretary10 November 2017Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary31 August 2011Active
18, The Parks, Haydock, United Kingdom, WA12 0JQ

Director12 November 2013Active
18, The Parks, Haydock, WA12 0JQ

Director03 September 2014Active
104 Cherry Dale Road, Broughton, Chester, CH4 0FG

Director16 July 1999Active
18, The Parks, Haydock, United Kingdom, WA12 0JQ

Director04 July 2011Active
160, Blackfriars Road, London, England, SE1 8EZ

Director01 August 2017Active
18, The Parks, Haydock, WA12 0JQ

Director17 April 2015Active
14 The Parks, Haydock, Merseyside, WA12 0JQ

Director16 July 1999Active
160, Blackfriars Road, London, England, SE1 8EZ

Director30 June 2020Active
18, The Parks, Haydock, United Kingdom, WA12 0JQ

Director04 July 2011Active
18, The Parks, Haydock, United Kingdom, WA12 0JQ

Director04 July 2011Active
160, Blackfriars Road, London, England, SE1 8EZ

Director17 May 2021Active
14 The Parks, Haydock, Merseyside, WA12 0JQ

Director04 July 2011Active
18, The Parks, Haydock, WA12 0JQ

Director20 September 2016Active
18, The Parks, Haydock, United Kingdom, WA12 0JQ

Director08 April 2013Active
18, The Parks, Haydock, United Kingdom, WA12 0JQ

Director06 August 2012Active
18, The Parks, Haydock, United Kingdom, WA12 0JQ

Director04 July 2011Active
160, Blackfriars Road, London, England, SE1 8EZ

Director01 August 2017Active
160, Blackfriars Road, London, England, SE1 8EZ

Director01 August 2017Active
2 Village Walk, Onchan, IM3 4EA

Director16 July 1999Active

People with Significant Control

Maintel Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:160, Blackfriars Road, London, England, SE1 8EZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-25Address

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

Download
2023-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-25Resolution

Resolution.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2023-01-13Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.