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

INTERCEDEMB HOLDINGS LIMITED

SCALE SPACE, 58 WOOD LANE, LONDON, W12 7RZ,
Company Registration Number
08375717
Private Limited Company
Active

Company Overview

About Intercedemb Holdings Ltd
INTERCEDEMB HOLDINGS LIMITED was founded on 2013-01-25 and has its registered office in London. The organisation's status is listed as "Active". Intercedemb Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
INTERCEDEMB HOLDINGS LIMITED
 
Legal Registered Office
SCALE SPACE
58 WOOD LANE
LONDON
W12 7RZ
Other companies in W6
 
Previous Names
CATALYST FOR GOOD CAUSES LTD05/07/2022
LOTTERY MANAGEMENT SERVICES LTD26/06/2013
Filing Information
Company Number 08375717
Company ID Number 08375717
Date formed 2013-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCEDEMB HOLDINGS 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 INTERCEDEMB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CRAIG
Director 2013-04-15
CHARLES STUART MINDENHALL
Director 2013-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORDON DAVIS
Director 2014-05-13 2016-01-08
IAN CHRISTOPHER WEST
Director 2014-05-13 2016-01-08
JAMES NICHOLAS REDHEAD
Director 2013-04-15 2015-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CRAIG CTT LOTTERY SERVICES LIMITED Director 2015-09-29 CURRENT 2014-07-04 Dissolved 2016-07-05
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active - Proposal to Strike off
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 Active

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
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-06-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Current accounting period shortened from 31/03/22 TO 30/03/22
2023-02-10Cancellation of shares. Statement of capital on 2021-02-09 GBP 75,000
2023-02-01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-30Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ
2023-01-30Director's details changed for Mr Manoj Kumar Badale on 2023-01-25
2023-01-30Change of details for Mr Manoj Kumar Badale as a person with significant control on 2023-01-25
2023-01-20REGISTERED OFFICE CHANGED ON 20/01/23 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/23 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-07-05Company name changed catalyst for good causes LTD\certificate issued on 05/07/22
2022-07-05CERTNMCompany name changed catalyst for good causes LTD\certificate issued on 05/07/22
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-10-18SH06Cancellation of shares. Statement of capital on 2021-09-02 GBP 7,500,000.00
2021-10-18SH03Purchase of own shares
2021-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ KUMAR BADALE
2021-10-08PSC07CESSATION OF BC BUSINESS SCHOOL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW CRAIG
2021-10-08AP01DIRECTOR APPOINTED MR MANOJ KUMAR BADALE
2021-09-20PSC02Notification of Bc Business School Holdings Limited as a person with significant control on 2021-07-29
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-03RES09Resolution of authority to purchase a number of shares
2021-08-26PSC09Withdrawal of a person with significant control statement on 2021-08-26
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-03CH01Director's details changed for Mr Richard Andrew Craig on 2019-12-21
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-11DISS40Compulsory strike-off action has been discontinued
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 400001
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 400001
2016-03-21AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS REDHEAD
2016-01-12CH01Director's details changed for Mr Richard Craig on 2015-09-01
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 400001
2015-02-25AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-14SH0105/12/14 STATEMENT OF CAPITAL GBP 400001
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 083757170001
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21AA01Previous accounting period extended from 31/01/14 TO 31/03/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM 1 Hammersmith Broadway London W6 9DL
2014-06-02AR0125/01/14 ANNUAL RETURN FULL LIST
2014-05-27RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2014-05-27RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-05-23AP01DIRECTOR APPOINTED MR JOHN GORDON DAVIS
2014-05-23AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER WEST
2014-05-15SH0122/01/14 STATEMENT OF CAPITAL GBP 275001
2014-05-15SH0105/07/13 STATEMENT OF CAPITAL GBP 225001
2014-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-11SH0105/07/13 STATEMENT OF CAPITAL GBP 178001
2013-06-26RES15CHANGE OF NAME 20/06/2013
2013-06-26CERTNMCOMPANY NAME CHANGED LOTTERY MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 26/06/13
2013-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-05-03AD02SAIL ADDRESS CREATED
2013-04-30AP01DIRECTOR APPOINTED MR JAMES NICHOLAS REDHEAD
2013-04-30AP01DIRECTOR APPOINTED MR RICHARD CRAIG
2013-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERCEDEMB HOLDINGS 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 INTERCEDEMB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INTERCEDEMB HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of INTERCEDEMB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCEDEMB HOLDINGS LIMITED
Trademarks
We have not found any records of INTERCEDEMB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCEDEMB HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as INTERCEDEMB HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERCEDEMB HOLDINGS 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 INTERCEDEMB HOLDINGS 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 INTERCEDEMB HOLDINGS 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.