Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEX (RADIOGRAPHIC) LIMITED
Company Information for

INTEX (RADIOGRAPHIC) LIMITED

4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
00841801
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intex (radiographic) Ltd
INTEX (RADIOGRAPHIC) LIMITED was founded on 1965-03-19 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Intex (radiographic) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTEX (RADIOGRAPHIC) LIMITED
 
Legal Registered Office
4TH FLOOR HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in SL3
 
Filing Information
Company Number 00841801
Company ID Number 00841801
Date formed 1965-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-06-02 08:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEX (RADIOGRAPHIC) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IRIS PAYROLL SERVICES LIMITED   BRIDGEHEAD (EUROPE) LIMITED   EUROWAGE LIMITED   HARPER MORRIS (PAYROLL) LIMITED   HMP ASSOCIATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTEX (RADIOGRAPHIC) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZHIKA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2014-01-28 2016-09-28
PHILLIP DAVID ROBINSON
Director 2011-12-21 2016-01-12
NICHOLAS SANDERS DISCOMBE
Director 2013-05-31 2014-01-28
ALASDAIR MARNOCH
Director 2012-07-24 2013-05-31
NICHOLAS SANDERS DISCOMBE
Director 2012-05-31 2012-07-24
MANSOOR ANWAR ALI
Director 2011-12-21 2012-05-14
NEAL ANTHONY ROBERTS
Company Secretary 2009-03-11 2011-12-21
KERRY JANE CROMPTON
Director 2011-03-01 2011-12-21
NEAL ANTHONY ROBERTS
Director 2010-12-08 2011-12-21
MARTIN PHILIP LEUW
Director 2006-05-23 2011-03-01
LUCA VELUSSI
Director 2008-03-14 2010-12-08
SARA CHALLINGER
Company Secretary 2007-07-24 2009-02-20
NEAL ANTHONY ROBERTS
Director 2006-05-23 2007-11-13
ANTONY JOSEPH ATHERTON
Director 1997-06-16 2007-09-17
RICHARD IAN PREEDY
Company Secretary 2006-05-23 2007-07-23
RICHARD IAN PREEDY
Director 2006-05-23 2007-07-23
ALEXANDRA FRANCES NICOLA ATHERTON
Director 1997-06-16 2006-06-20
NEAL ANTHONY ROBERTS
Director 2006-05-23 2006-05-23
ALEXANDRA FRANCES NICOLA ATHERTON
Company Secretary 1997-06-16 2006-05-19
LUCIA ATHERTON
Company Secretary 1991-09-14 1997-06-16
DENNIS ATHERTON
Director 1991-09-14 1997-06-16
LUCIA ATHERTON
Director 1991-09-14 1997-06-16
JOHN ARTHUR HADWIN
Director 1991-09-14 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
ELONA MORTIMER-ZHIKA PTP SOFTWARE DEVELOPMENT LIMITED Director 2016-11-07 CURRENT 1995-06-30 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA RIVAL SOFTWARE LIMITED Director 2016-11-07 CURRENT 1992-01-06 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA PROFESSIONAL TAX PRACTICE LIMITED Director 2016-11-07 CURRENT 1992-04-07 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA ALVESTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA SPOTON SOFTWARE LIMITED Director 2016-11-07 CURRENT 1995-09-20 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA BHIS LIMITED Director 2016-11-07 CURRENT 1996-10-17 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2016-11-07 CURRENT 2001-09-26 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOFTWARE LIMITED Director 2016-11-07 CURRENT 2006-08-24 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA 12PAY LIMITED Director 2016-11-07 CURRENT 2006-12-18 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS RESOURCING LIMITED Director 2016-11-07 CURRENT 2007-04-27 Active
ELONA MORTIMER-ZHIKA WEBSMITHS GROUP LTD Director 2016-11-07 CURRENT 2007-02-13 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO2) LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 4) LIMITED Director 2016-11-07 CURRENT 2011-11-17 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA LEVEL10 LTD Director 2016-11-07 CURRENT 2011-12-12 Dissolved 2018-07-24
ELONA MORTIMER-ZHIKA CASCADE HUMAN RESOURCES LIMITED Director 2016-11-07 CURRENT 1992-02-04 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS GROUP LIMITED Director 2016-11-07 CURRENT 1996-05-02 Active
ELONA MORTIMER-ZHIKA IRIS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1996-05-08 Active
ELONA MORTIMER-ZHIKA KEYTIME HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-09-19 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA IRIS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-10-11 Active
ELONA MORTIMER-ZHIKA BEAUMONT SOLUTIONS LTD Director 2016-11-07 CURRENT 2002-03-06 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE GROUP LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active
ELONA MORTIMER-ZHIKA DRUMMOHR TECHNOLOGY LIMITED Director 2016-11-07 CURRENT 1996-04-25 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BUSINESS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1986-08-27 Active
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOLUTIONS LIMITED Director 2016-11-07 CURRENT 1984-11-22 Active
ELONA MORTIMER-ZHIKA BLUE MINERVA LIMITED Director 2016-11-07 CURRENT 2004-05-21 Active
ELONA MORTIMER-ZHIKA IRIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 5) LIMITED Director 2016-11-07 CURRENT 2011-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-04-26DS01Application to strike the company off the register
2021-03-22SH20Statement by Directors
2021-03-22SH19Statement of capital on 2021-03-22 GBP 1
2021-03-22CAP-SSSolvency Statement dated 02/03/21
2021-03-22RES13Resolutions passed:
  • Reduce capital redemption reserve to nil 02/03/2021
  • Resolution of reduction in issued share capital
2021-03-01CH01Director's details changed for Mr Kevin Peter Dady on 2021-03-01
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-07PSC02Notification of Iris Capital Limited as a person with significant control on 2019-04-30
2019-08-07PSC07CESSATION OF BLUE MINERVA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Riding Court House Riding Court Road Datchet, Slough Berkshire SL3 9JT
2019-02-07AP01DIRECTOR APPOINTED MR. MICHAEL DAVID COX
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008418010010
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008418010008
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 008418010009
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-17AP01DIRECTOR APPOINTED MRS. ELONA MORTIMER-ZHIKA
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN LEWIS
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1141
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROBINSON
2015-12-04AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1141
2015-09-24AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008418010007
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008418010008
2015-08-28RP04SECOND FILING WITH MUD 31/08/14 FOR FORM AR01
2015-08-28RP04SECOND FILING WITH MUD 31/08/13 FOR FORM AR01
2015-08-28RP04SECOND FILING WITH MUD 31/05/11 FOR FORM AR01
2015-08-28RP04SECOND FILING WITH MUD 31/08/12 FOR FORM AR01
2015-08-28ANNOTATIONClarification
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1140
2014-09-23AR0131/08/14 FULL LIST
2014-09-23AR0131/08/14 FULL LIST
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008418010007
2014-01-31AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013
2013-09-20AR0131/08/13 FULL LIST
2013-07-08AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2012-11-26AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-12AR0131/08/12 FULL LIST
2012-09-12AR0131/08/12 FULL LIST
2012-08-24AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2012-06-19AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 23/02/2012
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-05AP01DIRECTOR APPOINTED MANSOOR ANWAR ALI
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS
2012-01-04AP01DIRECTOR APPOINTED PHILLIP DAVID ROBINSON
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-28AR0131/08/11 FULL LIST
2011-09-28SH0130/08/11 STATEMENT OF CAPITAL GBP 1141.00
2011-09-28AR0131/08/11 FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2011-03-09AP01DIRECTOR APPOINTED MR NEAL ANTHONY ROBERTS
2011-03-07AP01DIRECTOR APPOINTED MISS KERRY JANE CROMPTON
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-12-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-04AR0131/08/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 31/08/2010
2010-05-28RES13SECTION 175 CONFLICT OF INTEREST 22/10/2009
2010-05-28RES01ADOPT ARTICLES 22/10/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009
2009-09-04363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-03-20288aSECRETARY APPOINTED MR NEAL ANTHONY ROBERTS
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY SARA CHALLINGER
2009-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-02363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR APPOINTED LUCA VELUSSI
2007-11-13363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES13DIR EXECUTE AGREEMENTS 25/09/07
2007-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-26225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2007-09-22288bDIRECTOR RESIGNED
2007-09-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to INTEX (RADIOGRAPHIC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEX (RADIOGRAPHIC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT 2012-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
DEBENTURE 2007-10-02 Satisfied CITIBANK N.A.,LONDON AS SECURITY TRUSTEE
DEBENTURE 2007-02-28 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
A DEED OF ACCESSION 2006-06-28 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 1980-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1979-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEX (RADIOGRAPHIC) LIMITED

Intangible Assets
Patents
We have not found any records of INTEX (RADIOGRAPHIC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEX (RADIOGRAPHIC) LIMITED
Trademarks
We have not found any records of INTEX (RADIOGRAPHIC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEX (RADIOGRAPHIC) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INTEX (RADIOGRAPHIC) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INTEX (RADIOGRAPHIC) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEX (RADIOGRAPHIC) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEX (RADIOGRAPHIC) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.