UKBizDB.co.uk

INTRORISE LIMITED

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

This company is commonly known as Introrise Limited. The company was founded 37 years ago and was given the registration number 02051137. The firm's registered office is in CROWBOROUGH. You can find them at Suite 2, Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INTRORISE LIMITED
Company Number:02051137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2, Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex, United Kingdom, TN6 3DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Rauter House, Sybron Way, Jarvis Brook, Crowborough, United Kingdom, TN6 3DZ

Secretary09 December 2014Active
2, The Gardens, Watford, England, WD17 3DS

Director09 December 2014Active
84 Cassiobury Drive, Watford, WD17 3AQ

Director-Active
Suite 2, Rauter House, Sybron Way, Jarvis Brook, Crowborough, United Kingdom, TN6 3DZ

Director06 December 2016Active
84 Cassiobury Drive, Watford, WD17 3AQ

Secretary-Active
84 Cassiobury Drive, Watford, WD17 3AQ

Director-Active

People with Significant Control

Mrs Rachel Sarah Mapp
Notified on:06 December 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:2 The Gardens, Watford, England, WD17 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Robinson
Notified on:06 December 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:84 Cassiobury Drive, Watford, United Kingdom, WD17 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Janet Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:84 Cassiobury Drive, Watford, United Kingdom, WD17 3AQ
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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Capital

Capital name of class of shares.

Download
2020-10-06Resolution

Resolution.

Download
2020-10-06Capital

Capital name of class of shares.

Download
2020-10-06Incorporation

Memorandum articles.

Download
2020-10-06Capital

Capital variation of rights attached to shares.

Download
2020-09-23Address

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

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.