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

INTERTRADE SOLUTIONS LIMITED

KESTREL HOUSE, PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE,
Company Registration Number
04607294
Private Limited Company
Active

Company Overview

About Intertrade Solutions Ltd
INTERTRADE SOLUTIONS LIMITED was founded on 2002-12-03 and has its registered office in Stevenage. The organisation's status is listed as "Active". Intertrade Solutions 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
INTERTRADE SOLUTIONS LIMITED
 
Legal Registered Office
KESTREL HOUSE
PRIMETT ROAD
STEVENAGE
HERTFORDSHIRE
SG1 3EE
Other companies in SG1
 
Previous Names
EUROCORP SERVICES LIMITED19/04/2006
Filing Information
Company Number 04607294
Company ID Number 04607294
Date formed 2002-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867576366  
Last Datalog update: 2025-10-04 09:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERTRADE SOLUTIONS 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.
Companies with same name INTERTRADE SOLUTIONS LIMITED
The following companies were found which have the same name as INTERTRADE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERTRADE SOLUTIONS SERVICES AIRPORT CARGO ROAD Singapore 819466 Active Company formed on the 2008-09-13
INTERTRADE SOLUTIONS PTE. LTD. RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2014-10-31
INTERTRADE SOLUTIONS GROUP, INC. 10300 SUNSET DR, SUITE 435 MIAMI FL 33173 Inactive Company formed on the 2001-04-06
INTERTRADE SOLUTIONS, INC. 4636 NW 74TH AVE. MIAMI FL 33166 Inactive Company formed on the 2003-10-23
INTERTRADE SOLUTIONS L.P. SUITE 1, 78 MONTGOMERY STREET EDINBURGH EH7 5JA Active Company formed on the 2009-02-04
INTERTRADE SOLUTIONS LLC California Unknown

Company Officers of INTERTRADE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
REGENT SECRETARIAL LIMITED
Company Secretary 2006-04-19
AMAN ANTOINETTE ROONEY
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDMUND ASHMAN
Director 2010-11-01 2012-05-28
AMAN ANTOINETTE ROONEY
Director 2003-03-23 2010-11-01
CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-12-03 2006-04-19
CORPORATE DIRECTORS LIMITED
Nominated Director 2002-12-03 2003-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMAN ANTOINETTE ROONEY O.R.L.O. LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
AMAN ANTOINETTE ROONEY VILLAREX LIMITED Director 2014-01-01 CURRENT 2012-11-05 Dissolved 2017-05-16
AMAN ANTOINETTE ROONEY 55 STYLE LTD Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
AMAN ANTOINETTE ROONEY WINTHROP ASSOCIATES LTD. Director 2013-11-01 CURRENT 2013-03-01 Dissolved 2017-02-14
AMAN ANTOINETTE ROONEY CBFS INTERNATIONAL LTD. Director 2013-10-14 CURRENT 2010-07-05 Active - Proposal to Strike off
AMAN ANTOINETTE ROONEY WESSON & SPENCER LTD Director 2013-09-17 CURRENT 2013-09-17 Active
AMAN ANTOINETTE ROONEY CANARY MARKETING LTD Director 2013-07-16 CURRENT 2013-04-15 Active - Proposal to Strike off
AMAN ANTOINETTE ROONEY JL INDUSTRIAL FURNITURE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
AMAN ANTOINETTE ROONEY SIRELIS LTD Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2014-11-18
AMAN ANTOINETTE ROONEY LEXPORT HOLIDAY HOMES LTD Director 2013-02-12 CURRENT 2013-01-07 Active - Proposal to Strike off
AMAN ANTOINETTE ROONEY KINGFISHER MAINTENANCE LTD Director 2013-01-31 CURRENT 2013-01-31 Active - Proposal to Strike off
AMAN ANTOINETTE ROONEY SHARPHILL LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active - Proposal to Strike off
AMAN ANTOINETTE ROONEY ARTEMIS NORTH AMERICA LTD Director 2012-03-10 CURRENT 2010-03-10 Dissolved 2015-08-18
AMAN ANTOINETTE ROONEY RIVERA MANAGEMENT & LOGISTICS LTD. Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2017-08-22
AMAN ANTOINETTE ROONEY CITY CONSTRUCTION INVESTMENTS LTD Director 2007-09-28 CURRENT 2004-04-15 Dissolved 2018-05-15
AMAN ANTOINETTE ROONEY GLOBAL STRATEGIC DEFENSE & RESEARCH LIMITED Director 2006-01-19 CURRENT 2006-01-19 Active
AMAN ANTOINETTE ROONEY LA FIDUCIAIRE LIMITED Director 2005-09-12 CURRENT 2003-01-23 Liquidation

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
2025-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2025-02-18FIRST GAZETTE notice for compulsory strike-off
2024-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-30Compulsory strike-off action has been discontinued
2024-03-29CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2024-03-20Compulsory strike-off action has been suspended
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-25CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-25CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-18TM02Termination of appointment of Regent Secretarial Limited on 2018-09-18
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-20AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0103/12/13 ANNUAL RETURN FULL LIST
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM 161 Cleveland Way Stevenage Herts SG1 6BU
2014-03-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08DISS40Compulsory strike-off action has been discontinued
2014-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-25AR0103/12/12 ANNUAL RETURN FULL LIST
2012-11-23AAMDAmended accounts made up to 2011-12-31
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AP01DIRECTOR APPOINTED MRS AMAN ANTOINETTE ROONEY
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHMAN
2012-02-28AR0103/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AP01DIRECTOR APPOINTED MR THOMAS EDMUND ASHMAN
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR AMAN ROONEY
2010-12-08AR0103/12/10 FULL LIST
2010-11-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-03AR0103/12/09 FULL LIST
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT SECRETARIAL LIMITED / 03/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / REGENT SECRETARIAL LIMITED / 10/12/2008
2008-12-10363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-08-01288aNEW SECRETARY APPOINTED
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288bSECRETARY RESIGNED
2006-04-19CERTNMCOMPANY NAME CHANGED EUROCORP SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/06
2005-12-28363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-10363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288bDIRECTOR RESIGNED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288bDIRECTOR RESIGNED
2003-03-24CERTNMCOMPANY NAME CHANGED HY-FLYER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/03/03
2002-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INTERTRADE SOLUTIONS 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 Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against INTERTRADE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERTRADE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-01-01 £ 7,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INTERTRADE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 1,100
Current Assets 2012-01-01 £ 83,271
Debtors 2012-01-01 £ 82,171
Shareholder Funds 2012-01-01 £ 75,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERTRADE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERTRADE SOLUTIONS LIMITED
Trademarks
We have not found any records of INTERTRADE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERTRADE SOLUTIONS 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 (70229 - Management consultancy activities other than financial management) as INTERTRADE SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INTERTRADE SOLUTIONS 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 partyINTERTRADE SOLUTIONS LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERTRADE SOLUTIONS 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 INTERTRADE SOLUTIONS 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.