Background WavePink WaveYellow Wave

INTOBEIGE LIMITED (01710781)

INTOBEIGE LIMITED (01710781) is an active UK company. incorporated on 30 March 1983. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. INTOBEIGE LIMITED has been registered for 42 years. Current directors include HANDA, Aran, THOMAS, Varghese.

Company Number
01710781
Status
active
Type
ltd
Incorporated
30 March 1983
Age
42 years
Address
31-40 West Parade, Newcastle Upon Tyne, NE4 7LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HANDA, Aran, THOMAS, Varghese
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTOBEIGE LIMITED

INTOBEIGE LIMITED is an active company incorporated on 30 March 1983 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. INTOBEIGE LIMITED was registered 42 years ago.(SIC: 86900, 87900)

Status

active

Active since 42 years ago

Company No

01710781

LTD Company

Age

42 Years

Incorporated 30 March 1983

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

31-40 West Parade Newcastle Upon Tyne, NE4 7LB,

Previous Addresses

Parehayne Farm Colyton Devon EX24 6SW
From: 30 March 1983To: 27 June 2013
Timeline

11 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Mar 83
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
May 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANDA, Aran

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 22 Feb 2013

THOMAS, Varghese

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born May 1970
Director
Appointed 22 Feb 2013

JOYCE, Fiona Mary

Resigned
Parehayne Farm, ColytonEX24 6SW
Secretary
Appointed N/A
Resigned 25 Feb 2013

JOYCE, Stephen Michael

Resigned
Parehayne Farm, ColytonEX24 6SW
Born January 1949
Director
Appointed N/A
Resigned 25 Feb 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Aran Handa

Ceased
West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Arvan Handa

Ceased
West Parade, Newcastle Upon TyneNE4 7LB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
West Parade, Newcastle Upon TyneNE4 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
19 November 2025
PARENT_ACCPARENT_ACC
Legacy
19 November 2025
GUARANTEE2GUARANTEE2
Legacy
19 November 2025
AGREEMENT2AGREEMENT2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Legacy
31 January 2022
GUARANTEE2GUARANTEE2
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2020
AAAnnual Accounts
Legacy
9 July 2020
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 November 2019
GUARANTEE2GUARANTEE2
Legacy
1 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2019
AAAnnual Accounts
Legacy
12 March 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Legacy
4 February 2019
GUARANTEE2GUARANTEE2
Legacy
4 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Legacy
9 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Resolution
28 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 February 2013
CC04CC04
Legacy
28 February 2013
MG02MG02
Legacy
28 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Legacy
17 November 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
25 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Legacy
24 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
10 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
21 December 2009
MG04MG04
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
190190
Legacy
6 March 2009
353353
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
12 March 2007
288cChange of Particulars
Legacy
9 March 2007
363aAnnual Return
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
13 April 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
13 November 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 June 1996
AUDAUD
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
9 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363x363x
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Legacy
28 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
24 April 1991
363x363x
Accounts With Accounts Type Small
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
23 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Incorporation Company
30 March 1983
NEWINCIncorporation