INTEC MICROSYSTEMS LTD

Register to unlock more data on OkredoRegister

INTEC MICROSYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04933374

Incorporation date

15/10/2003

Size

Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon01/09/2025
Termination of appointment of Stuart Hall as a director on 2025-08-13
dot icon01/09/2025
Appointment of Mr Jamie Richard Carter as a director on 2025-08-13
dot icon04/08/2025
Termination of appointment of Ian Whatton as a director on 2025-06-30
dot icon04/08/2025
Appointment of Mr John Hayes-Warren as a director on 2025-06-30
dot icon02/06/2025
Satisfaction of charge 049333740004 in full
dot icon30/05/2025
Registration of charge 049333740005, created on 2025-05-29
dot icon13/05/2025
Director's details changed for Ryan Woodcock on 2025-05-13
dot icon08/04/2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-08
dot icon27/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon06/02/2025
Termination of appointment of John Lester as a director on 2025-01-31
dot icon03/02/2025
Director's details changed for Ryan Woodcock on 2025-02-03
dot icon08/11/2024
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08
dot icon08/10/2024
Termination of appointment of Andrew Russell as a director on 2024-09-30
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon07/02/2024
Termination of appointment of Alan John Cantwell as a director on 2024-01-23
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon24/10/2023
Appointment of Ryan Woodcock as a director on 2023-07-07
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Memorandum and Articles of Association
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Appointment of Mr Joseph William Jackson Bennett as a director on 2023-07-07
dot icon07/08/2023
Termination of appointment of Joseph William Jackson Bennett as a director on 2023-07-10
dot icon28/07/2023
Appointment of Mr Alan John Cantwell as a director on 2023-07-07
dot icon28/07/2023
Appointment of Mr Stuart Hall as a director on 2023-07-07
dot icon28/07/2023
Appointment of Mr Andrew Russell as a director on 2023-07-07
dot icon28/07/2023
Appointment of Mr John Lester as a director on 2023-07-07
dot icon28/07/2023
Appointment of Mr Ian Whatton as a director on 2023-07-07
dot icon28/07/2023
Termination of appointment of Dean Gary Leather as a director on 2023-07-07
dot icon28/07/2023
Notification of Eris Bidco Limited as a person with significant control on 2023-07-07
dot icon28/07/2023
Cessation of Dean Gary Leather as a person with significant control on 2023-07-07
dot icon12/07/2023
Satisfaction of charge 1 in full
dot icon12/07/2023
Registration of charge 049333740004, created on 2023-07-07
dot icon11/07/2023
Registration of charge 049333740003, created on 2023-07-07
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
9.13M
-
0.00
897.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
15/10/2003 - 15/10/2003
1264
Leather, Dean Gary
Director
21/10/2003 - 07/07/2023
7
Cantwell, Alan John
Director
07/07/2023 - 23/01/2024
17
CREDITREFORM LIMITED
Corporate Director
15/10/2003 - 15/10/2003
1253
GROSVENOR COMPANY SERVICES LIMITED
Corporate Secretary
15/10/2003 - 06/08/2020
42

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTEC MICROSYSTEMS LTD

INTEC MICROSYSTEMS LTD is an(a) Active company incorporated on 15/10/2003 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTEC MICROSYSTEMS LTD?

toggle

INTEC MICROSYSTEMS LTD is currently Active. It was registered on 15/10/2003 .

Where is INTEC MICROSYSTEMS LTD located?

toggle

INTEC MICROSYSTEMS LTD is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does INTEC MICROSYSTEMS LTD do?

toggle

INTEC MICROSYSTEMS LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for INTEC MICROSYSTEMS LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.