Company Information for INTREPIA LTD
UNIT 315 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, B24 9FD,
|
Company Registration Number
09113984
Private Limited Company
Active |
Company Name | ||
---|---|---|
INTREPIA LTD | ||
Legal Registered Office | ||
UNIT 315 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD Other companies in WD18 | ||
Previous Names | ||
|
Company Number | 09113984 | |
---|---|---|
Company ID Number | 09113984 | |
Date formed | 2014-07-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 00:50:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Intrepia LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRACY LEWIS |
||
MARK ALEXANDER LOVETT |
||
JONATHAN MICHAEL RAAB |
||
FAWAZ SALEH |
||
SIMON CHRISTOPHER WARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITADEL HOLDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
CITADEL MIDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
CITADEL BIDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
STAFFLINE GROUP PLC | Director | 2016-08-19 | CURRENT | 2004-10-25 | Active | |
CITADEL HOLDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
BRANDMADE TECHNOLOGY LTD | Director | 2013-10-03 | CURRENT | 2013-10-03 | Dissolved 2015-05-26 | |
FJ NEW LTD | Director | 2012-12-13 | CURRENT | 2012-12-13 | Dissolved 2016-03-10 | |
CITADEL HOLDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
CITADEL MIDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
CITADEL BIDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
ITG (LONDON) LIMITED | Director | 2016-02-09 | CURRENT | 2004-06-09 | Active - Proposal to Strike off | |
ITG TOPCO LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
ITG MIDCO LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
ITG BIDCO LIMITED | Director | 2014-03-31 | CURRENT | 2014-02-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
Second filing of director appointment of Darren David Singer | ||
DIRECTOR APPOINTED MR DARREN DAVID SINGER | ||
APPOINTMENT TERMINATED, DIRECTOR JACK PHILIP SLEIGH | ||
DIRECTOR APPOINTED JACK PHILIP SLEIGH | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER LOVETT | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL RAAB | ||
APPOINTMENT TERMINATED, DIRECTOR FAWAZ SALEH | ||
DIRECTOR APPOINTED JACK PHILIP SLEIGH | ||
Director's details changed for Mr Simon Christopher Ward on 2022-12-14 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CH01 | Director's details changed for Mr Jonathan Michael Raab on 2021-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
AA01 | Current accounting period shortened from 30/09/18 TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
PSC02 | Notification of Fort Topco as a person with significant control on 2018-04-26 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 26/04/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
PSC07 | CESSATION OF FAWAZ SALEH AS A PSC | |
PSC07 | CESSATION OF JONATHAN MICHAEL RAAB AS A PSC | |
PSC02 | Notification of Inspired Thinking Group Holdings Limited as a person with significant control on 2018-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England | |
AP01 | DIRECTOR APPOINTED MISS TRACY LEWIS | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER WARD | |
AP01 | DIRECTOR APPOINTED MR MARK ALEXANDER LOVETT | |
PSC04 | Change of details for Mr Jonathan Michael Raab as a person with significant control on 2017-11-10 | |
CH01 | Director's details changed for Mr Jonathan Michael Raab on 2017-11-10 | |
CH01 | Director's details changed for Mr Fawaz Saleh on 2017-10-27 | |
PSC04 | Change of details for Mr Fawaz Saleh as a person with significant control on 2017-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/17 FROM 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 4.44 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 4.44 | |
SH01 | 31/01/17 STATEMENT OF CAPITAL GBP 4.44 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 04/02/16 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SUB-DIVISION 04/02/2016 | |
RES01 | ADOPT ARTICLES 04/02/2016 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/07/15 FULL LIST | |
AA01 | CURREXT FROM 31/07/2015 TO 30/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HEREFORDSHIRE WD18 9RS ENGLAND | |
RES15 | CHANGE OF NAME 08/07/2014 | |
CERTNM | COMPANY NAME CHANGED FJ NEW LTD CERTIFICATE ISSUED ON 14/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
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 INTREPIA LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INTREPIA LTD are:
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. |