Background WavePink WaveYellow Wave

INTASOLVE LIMITED (02378885)

INTASOLVE LIMITED (02378885) is an active UK company. incorporated on 3 May 1989. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTASOLVE LIMITED has been registered for 36 years. Current directors include SMITH, Claire Louise.

Company Number
02378885
Status
active
Type
ltd
Incorporated
3 May 1989
Age
36 years
Address
Sandgate House, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Claire Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTASOLVE LIMITED

INTASOLVE LIMITED is an active company incorporated on 3 May 1989 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTASOLVE LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02378885

LTD Company

Age

36 Years

Incorporated 3 May 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Sandgate House 102 Quayside Newcastle Upon Tyne, NE1 3DX,

Previous Addresses

C/O Zytronic Whiteley Road Blaydon-on-Tyne Tyne and Wear NE21 5NJ
From: 3 May 1989To: 18 March 2026
Timeline

5 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Sept 13
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SMITH, Claire Louise

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Secretary
Appointed 30 Jun 2015

SMITH, Claire Louise

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1977
Director
Appointed 23 Sept 2025

OAKLEY, Kenneth

Resigned
7 Otterburn Road, North ShieldsNE29 9BH
Secretary
Appointed 01 Sept 2000
Resigned 30 Jun 2015

OLIVER, Catherine Mary

Resigned
Carrick House, ColchesterCO7 6TR
Secretary
Appointed N/A
Resigned 12 Aug 1997

OLIVER, David Roy

Resigned
3 Nodders Way, BedfordMK40 4BJ
Secretary
Appointed 24 Oct 1997
Resigned 01 Sept 2000

RANDS, Jonathan Francis

Resigned
Ancient House, SudburyCO10 5HP
Secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2000

BANKS, David Eric

Resigned
Douelis 49 Ben Rhydding Road, IlkleyLS29 8RN
Born August 1953
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2003

CAMBRIDGE, Mark

Resigned
Whiteley Road, Blaydon-On-TyneNE21 5NJ
Born January 1964
Director
Appointed 11 Jul 2007
Resigned 01 Feb 2025

KENNAIR, John Martin

Resigned
Linden Lane Cottage, Long HorsleyNE65 8XA
Born March 1944
Director
Appointed 01 Sept 2000
Resigned 11 Jul 2007

MULLAN, Denis Gerald Wilson

Resigned
Avon Lodge 12a The Avenue, BristolBS9 1PA
Born February 1954
Director
Appointed 11 Jul 2007
Resigned 16 Sept 2013

OLIVER, Catherine Mary

Resigned
Carrick House, ColchesterCO7 6TR
Born June 1958
Director
Appointed N/A
Resigned 12 Aug 1997

OLIVER, Paul Philip

Resigned
36 Broom Knoll, East BergholtCO7 6XL
Born December 1954
Director
Appointed N/A
Resigned 11 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Cambridge

Ceased
Whiteley Road, Blaydon-On-TyneNE21 5NJ
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mrs Claire Louise Smith

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
14 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Resolution
6 September 2000
RESOLUTIONSResolutions
Auditors Resignation Company
6 September 2000
AUDAUD
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
24 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
288cChange of Particulars
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
25 May 1989
88(2)R88(2)R
Legacy
25 May 1989
224224
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
11 May 1989
288288
Incorporation Company
3 May 1989
NEWINCIncorporation