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

INTERCEDE VENTURES LTD

THE BARN 12A HIGH STREET, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8AA,
Company Registration Number
05570801
Private Limited Company
Active

Company Overview

About Intercede Ventures Ltd
INTERCEDE VENTURES LTD was founded on 2005-09-22 and has its registered office in St Albans. The organisation's status is listed as "Active". Intercede Ventures Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERCEDE VENTURES LTD
 
Legal Registered Office
THE BARN 12A HIGH STREET
WHEATHAMPSTEAD
ST ALBANS
HERTFORDSHIRE
AL4 8AA
Other companies in AL4
 
Previous Names
CHARTER AID LTD31/08/2006
Filing Information
Company Number 05570801
Company ID Number 05570801
Date formed 2005-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB970989556  
Last Datalog update: 2023-11-06 12:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCEDE VENTURES 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 INTERCEDE VENTURES LTD

Current Directors
Officer Role Date Appointed
GRAHAM SHAUN MIMMS
Director 2007-05-24
WILLIAM ALEXANDER O'NEILL
Director 2015-11-03
ROBERT FRANK PEGG
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GALGEY
Director 2011-03-14 2015-11-03
ANN HELEN MIMMS
Company Secretary 2009-02-17 2012-12-31
GRAHAM SHAUN MIMMS
Company Secretary 2009-02-16 2009-02-17
JUNE ROSEMARIE GALGEY
Company Secretary 2006-11-08 2009-02-16
ROBERT GALGEY
Director 2005-09-22 2009-02-16
MITCHELL WARREN CLARK
Company Secretary 2005-12-08 2006-11-08
ERIC WILLIAM BENFIELD
Company Secretary 2005-09-22 2005-12-08
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-09-22 2005-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM SHAUN MIMMS ECO SENSING LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
GRAHAM SHAUN MIMMS INTERCEDE-PARTNERS LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
GRAHAM SHAUN MIMMS ECO TEC INNOVATIONS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Dissolved 2017-05-09
GRAHAM SHAUN MIMMS INTERCEDE AVIATION LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
GRAHAM SHAUN MIMMS FLEET-SUPPORT.COM LIMITED Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2014-02-04
GRAHAM SHAUN MIMMS CHARTER AVIATION LTD Director 2007-07-26 CURRENT 2003-04-15 Active - Proposal to Strike off
GRAHAM SHAUN MIMMS LEISURELINE CONSULTING LIMITED Director 2007-01-30 CURRENT 2007-01-30 Active
GRAHAM SHAUN MIMMS 1708 LOCOMOTIVE PRESERVATION TRUST LIMITED Director 1991-04-03 CURRENT 1973-02-14 Active - Proposal to Strike off
WILLIAM ALEXANDER O'NEILL JTW DEVELOPMENTS LIMITED Director 2014-01-23 CURRENT 2011-10-27 Dissolved 2016-04-26
ROBERT FRANK PEGG INTERCEDE-PARTNERS LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
ROBERT FRANK PEGG INTERCEDE AVIATION LIMITED Director 2014-06-05 CURRENT 2008-05-23 Active
ROBERT FRANK PEGG SASTAC UK LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2018-05-01

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
2023-10-2528/09/22 STATEMENT OF CAPITAL GBP 94324.72
2023-10-25CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Amended account full exemption
2022-06-21AAMDAmended account full exemption
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16AP01DIRECTOR APPOINTED PROFESSOR JANICE KIELY
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-05-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21SH0101/03/19 STATEMENT OF CAPITAL GBP 152116.32
2019-02-27SH0119/09/18 STATEMENT OF CAPITAL GBP 151874.62
2019-02-26SH0109/04/18 STATEMENT OF CAPITAL GBP 151427.02
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-09-17SH0123/09/17 STATEMENT OF CAPITAL GBP 5368.80
2018-05-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER O'NEILL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GALGEY
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 64250
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-11-26SH08Change of share class name or designation
2015-11-26SH02Sub-division of shares on 2015-06-24
2015-11-26SH0124/06/15 STATEMENT OF CAPITAL GBP 74600.00
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 61150
2015-10-30AR0122/09/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 61150
2014-12-05AR0122/09/14 ANNUAL RETURN FULL LIST
2014-06-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05RES13Resolutions passed:
  • Appointment of new shareholders named directors cannot be removed 22/05/2014
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 46150
2013-11-11AR0122/09/13 ANNUAL RETURN FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MR ROBERT FRANK PEGG
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 HUNTLEY GROVE NAILSEA BRISTOL N. SOMERSET BS48 2UQ
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY ANN MIMMS
2012-10-18AR0122/09/12 FULL LIST
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-14AR0122/09/11 FULL LIST
2011-07-20SH0101/06/11 STATEMENT OF CAPITAL GBP 25000
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-31AP01DIRECTOR APPOINTED MR ROBERT GALGEY
2010-10-11AR0122/09/10 FULL LIST
2010-06-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-29AR0122/09/09 FULL LIST
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MIMMS
2009-03-12288aSECRETARY APPOINTED ANN MIMMS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 4 BEDALES LEWES ROAD HAYWARDS HEATH WEST SUSSEX RH17 7TE
2009-03-1288(2)AD 16/02/09 GBP SI 997@1=997 GBP IC 2/999
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GALGEY
2009-02-24288aSECRETARY APPOINTED GRAHAM MIMMS
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY JUNE GALGEY
2008-10-21363aRETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-04363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-2188(2)RAD 31/05/07--------- £ SI 1@1=1 £ IC 2/3
2007-02-05363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-11-30288bSECRETARY RESIGNED
2006-11-30288aNEW SECRETARY APPOINTED
2006-08-31CERTNMCOMPANY NAME CHANGED CHARTER AID LTD CERTIFICATE ISSUED ON 31/08/06
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 49 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BN
2006-02-10288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 4 BEDALES LEWES ROAD HAYWARDS HEATH RH17 7TE
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to INTERCEDE VENTURES LTD 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 INTERCEDE VENTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERCEDE VENTURES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due After One Year 2011-10-01 £ 110,526
Creditors Due Within One Year 2011-10-01 £ 7,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 INTERCEDE VENTURES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,150
Cash Bank In Hand 2011-10-01 £ 25,286
Current Assets 2011-10-01 £ 26,866
Debtors 2011-10-01 £ 1,580
Shareholder Funds 2011-10-01 £ 90,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERCEDE VENTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCEDE VENTURES LTD
Trademarks
We have not found any records of INTERCEDE VENTURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCEDE VENTURES LTD. 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 (72190 - Other research and experimental development on natural sciences and engineering) as INTERCEDE VENTURES LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where INTERCEDE VENTURES LTD 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 INTERCEDE VENTURES LTD 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 INTERCEDE VENTURES LTD 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.