INTERMEDIATION GROUP LIMITED - LEEDS
Company Profile | Company Filings |
Overview
INTERMEDIATION GROUP LIMITED is a Private Limited Company from LEEDS and has the status: Active.
INTERMEDIATION GROUP LIMITED was incorporated 27 years ago on 04/09/1996 and has the registered number: 03245756. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INTERMEDIATION GROUP LIMITED was incorporated 27 years ago on 04/09/1996 and has the registered number: 03245756. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INTERMEDIATION GROUP LIMITED - LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
70229 - Management consultancy activities other than financial management
72200 - Research and experimental development on social sciences and humanities
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 PARK ROW
LEEDS
LS1 5AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2023 | 08/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2010-11-18 | CURRENT | ||
MR JOHN MARTINEAU KINDER | Jul 1956 | English | Director | 2013-06-14 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-09-04 UNTIL 1996-09-06 | RESIGNED | ||
MR FRANK JAVIER VARELA | Sep 1962 | British | Director | 1999-11-22 UNTIL 2004-08-31 | RESIGNED |
DAVID MACKENZIE DONALD MILLS | May 1944 | British | Director | 1999-11-05 UNTIL 2004-08-31 | RESIGNED |
MR JOHN DOUGLAS GUNNER | Jan 1959 | British | Director | 1997-02-20 UNTIL 2016-11-03 | RESIGNED |
SIMON ROBERT GOLDHILL | Oct 1956 | British | Director | 2005-02-08 UNTIL 2011-09-21 | RESIGNED |
MR SIMON RICHARD DREW | Oct 1969 | British | Director | 2011-05-01 UNTIL 2013-06-28 | RESIGNED |
KENNETH ALBERT BROWN | Jan 1957 | British | Director | 1997-02-20 UNTIL 1999-02-25 | RESIGNED |
MR DEREK JULIAN BARR | Sep 1945 | British | Director | 2002-02-20 UNTIL 2012-03-28 | RESIGNED |
PETER DAVID ASHDOWN BARR | Sep 1955 | British | Director | 1996-09-06 UNTIL 2012-06-26 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-09-04 UNTIL 1996-09-06 | RESIGNED | ||
MR JOHN DOUGLAS GUNNER | Jan 1959 | British | Secretary | 1996-09-06 UNTIL 2010-11-18 | RESIGNED |
BBR SECRETARIES LIMITED | Secretary | 1999-10-31 UNTIL 2003-09-22 | RESIGNED | ||
MR JOHN DOUGLAS GUNNER | Jan 1959 | British | Secretary | 2003-09-22 UNTIL 1999-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Axitech Group Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Intermediation Group Limited Filleted accounts for Companies House (small and micro) | 2023-09-26 | 31-12-2022 | £884 equity |
Intermediation Group Limited Filleted accounts for Companies House (small and micro) | 2022-10-01 | 31-12-2021 | £884 equity |
Intermediation Group Limited Filleted accounts for Companies House (small and micro) | 2021-09-29 | 31-12-2020 | £884 equity |
Intermediation Group Limited Filleted accounts for Companies House (small and micro) | 2020-09-26 | 31-12-2019 | £884 equity |
InterMediation Group Limited Filleted accounts for Companies House (small and micro) | 2019-10-01 | 31-12-2018 | £884 equity |
INTERMEDIATION_GROUP_LTD - Accounts | 2018-09-29 | 31-12-2017 | £221 Cash £-80 equity |
Intermediation Group Limited - Accounts to registrar - small 17.2 | 2017-10-03 | 31-12-2016 | £3,433 Cash £-868,124 equity |
Intermediation Group Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £402 Cash £-861,020 equity |