Intentium Limited PLYMOUTH


Founded in 1999, Intentium, classified under reg no. 03815432 is an active company. Currently registered at 6 Houndiscombe Road PL4 6HH, Plymouth the company has been in the business for 25 years. Its financial year was closed on April 10 and its latest financial statement was filed on Sun, 10th Apr 2022. Since Mon, 6th Nov 2006 Intentium Limited is no longer carrying the name Mre Independent.

At present there are 5 directors in the the firm, namely Richard B., Katherine M. and John H. and others. In addition one secretary - Steven T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lee C. who worked with the the firm until 26 January 2010.

Intentium Limited Address / Contact

Office Address 6 Houndiscombe Road
Town Plymouth
Post code PL4 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03815432
Date of Incorporation Wed, 28th Jul 1999
Industry Dormant Company
End of financial Year 10th April
Company age 25 years old
Account next due date Wed, 10th Jan 2024 (110 days after)
Account last made up date Sun, 10th Apr 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Richard B.

Position: Director

Appointed: 11 April 2012

Katherine M.

Position: Director

Appointed: 11 April 2012

John H.

Position: Director

Appointed: 11 April 2012

Steven T.

Position: Secretary

Appointed: 26 January 2010

Steven T.

Position: Director

Appointed: 31 August 2001

Gareth H.

Position: Director

Appointed: 28 July 1999

Stephen E.

Position: Director

Appointed: 11 April 2012

Resigned: 23 December 2022

Peter M.

Position: Director

Appointed: 30 April 2005

Resigned: 30 April 2006

James G.

Position: Director

Appointed: 30 April 2005

Resigned: 30 April 2006

Sheridan B.

Position: Director

Appointed: 28 July 1999

Resigned: 30 April 2005

Malcolm F.

Position: Director

Appointed: 28 July 1999

Resigned: 31 January 2004

Mark E.

Position: Director

Appointed: 28 July 1999

Resigned: 25 April 2003

Lee C.

Position: Director

Appointed: 28 July 1999

Resigned: 30 April 2006

Richard P.

Position: Director

Appointed: 28 July 1999

Resigned: 30 April 2005

Lee C.

Position: Secretary

Appointed: 28 July 1999

Resigned: 26 January 2010

Peter H.

Position: Director

Appointed: 28 July 1999

Resigned: 30 April 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Condy Mathias (Holdings) Limited from Plymouth, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Condy Mathias (Holdings) Limited that put Plymouth, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Condy Mathias (Holdings) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07923052
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Condy Mathias (Holdings) Limited

6 Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 07923052
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mre Independent November 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-102017-04-102018-04-102019-04-102020-04-102021-04-102022-04-102023-04-10
Balance Sheet
Cash Bank On Hand500500500500500500500500
Other
Average Number Employees During Period   66666

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 10th Apr 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements