Intermediation Group Limited LEEDS


Intermediation Group started in year 1996 as Private Limited Company with registration number 03245756. The Intermediation Group company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since Mon, 17th Feb 1997 Intermediation Group Limited is no longer carrying the name Audioset.

The firm has one director. John K., appointed on 14 June 2013. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intermediation Group Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03245756
Date of Incorporation Wed, 4th Sep 1996
Industry Management consultancy activities other than financial management
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

John K.

Position: Director

Appointed: 14 June 2013

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 18 November 2010

Simon D.

Position: Director

Appointed: 01 May 2011

Resigned: 28 June 2013

Simon G.

Position: Director

Appointed: 08 February 2005

Resigned: 21 September 2011

John G.

Position: Secretary

Appointed: 22 September 2003

Resigned: 31 October 1999

Derek B.

Position: Director

Appointed: 20 February 2002

Resigned: 28 March 2012

Frank V.

Position: Director

Appointed: 22 November 1999

Resigned: 31 August 2004

David M.

Position: Director

Appointed: 05 November 1999

Resigned: 31 August 2004

Bbr Secretaries Limited

Position: Secretary

Appointed: 31 October 1999

Resigned: 22 September 2003

John G.

Position: Director

Appointed: 20 February 1997

Resigned: 03 November 2016

Kenneth B.

Position: Director

Appointed: 20 February 1997

Resigned: 25 February 1999

Peter A.

Position: Director

Appointed: 06 September 1996

Resigned: 26 June 2012

John G.

Position: Secretary

Appointed: 06 September 1996

Resigned: 18 November 2010

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 1996

Resigned: 06 September 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 04 September 1996

Resigned: 06 September 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Axitech Group Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Axitech Group Limited

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05171643
Notified 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

Audioset February 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-848 350-861 020       
Balance Sheet
Cash Bank On Hand 4023 433221     
Current Assets7 0484 0313 4331 135884  884884
Debtors4 7103 629 914884884884884 
Cash Bank In Hand2 338402       
Reserves/Capital
Called Up Share Capital953 191953 191       
Profit Loss Account Reserve-1 801 541-1 814 211       
Shareholder Funds-848 350-861 020       
Other
Amounts Owed By Group Undertakings Participating Interests   884884884884884 
Amounts Owed By Related Parties   884     
Creditors 865 051871 5571 215     
Net Current Assets Liabilities-848 350-861 020-868 124-80884884884884884
Other Creditors  850-168     
Other Taxation Social Security Payable -5421 3831 383     
Total Assets Less Current Liabilities-848 350-861 020-868 124-80884884884884884
Trade Debtors Trade Receivables 3 434 30     
Accrued Liabilities Deferred Income  850      
Amounts Owed To Group Undertakings 864 787869 324      
Average Number Employees During Period 22      
Creditors Due Within One Year855 398865 051       
Number Shares Allotted 300 000       
Par Value Share 1       
Prepayments Accrued Income 195       
Share Capital Allotted Called Up Paid300 000300 000       
Trade Creditors Trade Payables 28       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements