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

INTRABANK DATA LIMITED

BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN,
Company Registration Number
03261380
Private Limited Company
Active

Company Overview

About Intrabank Data Ltd
INTRABANK DATA LIMITED was founded on 1996-10-09 and has its registered office in Weybridge. The organisation's status is listed as "Active". Intrabank Data Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTRABANK DATA LIMITED
 
Legal Registered Office
BELGRAVE HOUSE
39-43 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RN
Other companies in KT13
 
Filing Information
Company Number 03261380
Company ID Number 03261380
Date formed 1996-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2023
Account next due 27/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 14:01:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTRABANK DATA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P J GRAINGER & CO LIMITED   WARD WILLIAMS BUSINESS ADVISERS LIMITED   WARD WILLIAMS LIMITED
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 INTRABANK DATA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL VAUGHAN
Company Secretary 2003-11-01
ANTHONY MICHAEL VAUGHAN
Director 1997-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIANO BRUSOLA
Director 1996-11-26 2014-02-15
R B SERVICES LIMITED
Company Secretary 1998-10-09 2003-05-06
PHILIP CHARLTON
Director 1997-04-24 1998-08-18
ERIC GLOVER
Director 1997-04-24 1998-08-18
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1997-06-06 1998-08-07
ANTHONY MICHAEL VAUGHAN
Company Secretary 1996-11-26 1997-06-06
ANTHONY MICHAEL VAUGHAN
Director 1996-11-26 1997-06-06
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-10-09 1996-11-26
PETER JOHN CHARLTON
Nominated Director 1996-10-09 1996-11-26
MARTIN EDGAR RICHARDS
Nominated Director 1996-10-09 1996-11-26

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
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 27/03/23
2023-12-14Previous accounting period shortened from 28/03/23 TO 27/03/23
2023-10-24Compulsory strike-off action has been discontinued
2023-10-23CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-05-26Compulsory strike-off action has been suspended
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 28/03/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-01-27PSC04Change of details for Anthony Michael Vaughan as a person with significant control on 2020-01-24
2020-01-27CH01Director's details changed for Anthony Michael Vaughan on 2020-01-24
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2019-12-02SH08Change of share class name or designation
2019-11-30RES13Resolutions passed:
  • Creation of new share classes 13/11/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-11-29SH10Particulars of variation of rights attached to shares
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2018-12-19AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-22PSC04Change of details for Anthony Michael Vaughan as a person with significant control on 2018-10-22
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 95574
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-06AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 95574
2015-11-06AR0109/10/15 ANNUAL RETURN FULL LIST
2015-06-17CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY MICHAEL VAUGHAN on 2015-06-17
2015-06-17CH01Director's details changed for Anthony Michael Vaughan on 2015-06-17
2015-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 95574
2014-12-23AR0109/10/14 ANNUAL RETURN FULL LIST
2014-12-23AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANO BRUSOLA
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 95574
2013-11-19AR0109/10/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0109/10/12 ANNUAL RETURN FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/12 FROM , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/12 FROM , 39 the Icon, 3 Arnhem Place, London, Uk, E14 3SS
2012-02-23AR0109/10/11 ANNUAL RETURN FULL LIST
2012-02-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-11DISS40DISS40 (DISS40(SOAD))
2012-02-07GAZ1FIRST GAZETTE
2011-01-25AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-15AR0109/10/10 FULL LIST
2010-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19AR0101/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL VAUGHAN / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIANO BRUSOLA / 01/10/2009
2009-04-08363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-03-2688(2)RAD 26/02/07--------- £ SI 56000@1=56000 £ IC 39574/95574
2007-03-2688(2)RAD 26/02/07--------- £ SI 15574@1=15574 £ IC 24000/39574
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-11-16363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-11-04363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: ONE CANADA SQUARE, 29TH FLOOR CANARY WHARF, LONDON, E14 5DY
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2004-03-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2004-03-06288aNEW SECRETARY APPOINTED
2003-05-14288bSECRETARY RESIGNED
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 62 WILSON STREET, LONDON, EC2A 2BU
2002-12-20363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-08-151.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2002-07-041.329/04/02 ABSTRACTS AND PAYMENTS
2001-07-061.329/04/01 ABSTRACTS AND PAYMENTS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-07-111.329/04/00 ABSTRACTS AND PAYMENTS
2000-03-14288cDIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
2000-03-01363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
2000-02-29288aNEW SECRETARY APPOINTED
2000-02-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-11-16GAZ1FIRST GAZETTE
1999-05-061.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1999-04-27DISS6STRIKE-OFF ACTION SUSPENDED
1999-04-20GAZ1FIRST GAZETTE
1999-01-05288bDIRECTOR RESIGNED
1999-01-05288bDIRECTOR RESIGNED
1998-10-19287REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 200 ALDERSGATE, LONDON, EC1A 4JJ
1998-08-11288bSECRETARY RESIGNED
1998-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-06288aNEW DIRECTOR APPOINTED
1998-07-28ORES04NC INC ALREADY ADJUSTED 27/07/98
1998-07-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/98
1998-07-28123£ NC 10000/1000000 27/07/98
1998-02-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to INTRABANK DATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-07
Proposal to Strike Off1999-11-16
Proposal to Strike Off1999-04-20
Fines / Sanctions
No fines or sanctions have been issued against INTRABANK DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-02-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-29
Annual Accounts
2016-03-29
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2020-03-28
Annual Accounts
2021-03-28

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 INTRABANK DATA LIMITED

Intangible Assets
Patents
We have not found any records of INTRABANK DATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTRABANK DATA LIMITED
Trademarks
We have not found any records of INTRABANK DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTRABANK DATA 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 (61900 - Other telecommunications activities) as INTRABANK DATA LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where INTRABANK DATA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINTRABANK DATA LIMITEDEvent Date2012-02-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyINTRABANK DATA LIMITEDEvent Date1999-11-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyINTRABANK DATA LIMITEDEvent Date1999-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTRABANK DATA 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 INTRABANK DATA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1