Background WavePink WaveYellow Wave

INTRALINK LIMITED (02438141)

INTRALINK LIMITED (02438141) is an active UK company. incorporated on 31 October 1989. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INTRALINK LIMITED has been registered for 36 years. Current directors include MOCKRIDGE, Alan George, SHAW, Jeremy, SUTCH, Gregory James Anthony and 1 others.

Company Number
02438141
Status
active
Type
ltd
Incorporated
31 October 1989
Age
36 years
Address
4a Hitching Court, Abingdon, OX14 1RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MOCKRIDGE, Alan George, SHAW, Jeremy, SUTCH, Gregory James Anthony, YEARSLEY, Peter John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRALINK LIMITED

INTRALINK LIMITED is an active company incorporated on 31 October 1989 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INTRALINK LIMITED was registered 36 years ago.(SIC: 70229)

Status

active

Active since 36 years ago

Company No

02438141

LTD Company

Age

36 Years

Incorporated 31 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

DEROLTON (NO.12) LIMITED
From: 31 October 1989To: 30 March 1990
Contact
Address

4a Hitching Court Blacklands Way Abingdon, OX14 1RG,

Previous Addresses

Suite 4 Hitching Court Blacklands Way Abingdon Oxfordshire OX14 1RG England
From: 7 March 2016To: 11 March 2016
Prama House 267 Banbury Road Summertown Oxford OX2 7HT
From: 4 March 2013To: 7 March 2016
the Manor House Church Street Burton Latimer Northamptonshire NN15 5LU
From: 31 October 1989To: 4 March 2013
Timeline

20 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Left
May 10
Director Left
Dec 11
Director Joined
Sept 13
Director Joined
Apr 14
Loan Secured
Jun 14
Loan Cleared
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 17
Director Left
Apr 18
Director Left
Mar 20
Loan Cleared
Nov 22
Loan Secured
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Loan Secured
Dec 24
Loan Secured
May 25
Loan Secured
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MOCKRIDGE, Alan George

Active
Blacklands Way, AbingdonOX14 1RG
Born April 1970
Director
Appointed 01 Jan 2002

SHAW, Jeremy

Active
Blacklands Way, AbingdonOX14 1RG
Born August 1969
Director
Appointed 01 Apr 2014

SUTCH, Gregory James Anthony

Active
Blacklands Way, AbingdonOX14 1RG
Born December 1969
Director
Appointed 05 Apr 1999

YEARSLEY, Peter John

Active
Blacklands Way, AbingdonOX14 1RG
Born February 1985
Director
Appointed 21 Aug 2023

LAWSON, Helen Margaret

Resigned
Manor House, Burton LatimerNN15 5LU
Secretary
Appointed N/A
Resigned 31 Mar 2012

BRAGG, Simon William

Resigned
Blacklands Way, AbingdonOX14 1RG
Born March 1964
Director
Appointed 04 Jan 2017
Resigned 01 Jul 2023

CASSIDY, Anthony Francis

Resigned
Westdene Lochwinnoch Road, KilmacolmPA13 4DZ
Born November 1944
Director
Appointed 06 Apr 2002
Resigned 31 Mar 2009

DIMOND, Paul Stephen

Resigned
22 Westminster Gardens, LondonSW1P 4JD
Born December 1944
Director
Appointed 01 Oct 2005
Resigned 31 May 2015

GIFFARD, (Charles) Sydney (Rycroft), Sir

Resigned
Winkelbury House, ShaftesburySP7 0EY
Born October 1926
Director
Appointed 01 Jan 1992
Resigned 01 Apr 2006

JELSKI, Robert Charles George

Resigned
Hoewood, HenfieldBN5 9YR
Born June 1949
Director
Appointed 01 Jun 2015
Resigned 31 Mar 2020

LARGE, Walter Richard

Resigned
Ravensworth, CheltenhamGL53 7AS
Born June 1938
Director
Appointed 01 Jul 1995
Resigned 01 Apr 2006

LAWSON, Helen Margaret

Resigned
Manor House, Burton LatimerNN15 5LU
Born February 1948
Director
Appointed N/A
Resigned 07 Sept 2011

LAWSON, James Hardman

Resigned
Blacklands Way, AbingdonOX14 1RG
Born December 1947
Director
Appointed N/A
Resigned 01 Jul 2023

LYON, David Matthew

Resigned
3 Brook Street, WatlingtonOX49 5JL
Born April 1970
Director
Appointed 04 Apr 2005
Resigned 07 Jun 2007

NOLAN, Peter Hugh, Professor

Resigned
New Square, CambridgeCB1 1EX
Born April 1949
Director
Appointed 01 Sept 2013
Resigned 31 Mar 2018

WADE, Christopher John

Resigned
The Cottage Manor Road, TowerseyOX9 3QR
Born November 1957
Director
Appointed 02 Apr 2007
Resigned 25 May 2010

WILSON, Benjamin Frederick

Resigned
7f Cj Building, Minato-Ku
Born March 1971
Director
Appointed 01 Apr 2007
Resigned 31 Jul 2008

Persons with significant control

1

Blacklands Way, AbingdonOX14 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
12 April 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Resolution
28 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Satisfy Charge Full
11 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Legacy
14 September 2011
MG01MG01
Resolution
13 September 2011
RESOLUTIONSResolutions
Legacy
2 September 2011
MG02MG02
Legacy
17 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Memorandum Articles
23 February 2009
MEM/ARTSMEM/ARTS
Legacy
18 February 2009
122122
Resolution
18 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2002
AAAnnual Accounts
Legacy
9 July 2002
88(2)R88(2)R
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
8 August 1994
287Change of Registered Office
Auditors Resignation Company
20 May 1994
AUDAUD
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
288288
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
8 January 1993
287Change of Registered Office
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
6 February 1992
363(287)363(287)
Legacy
6 February 1992
288288
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
28 March 1991
363aAnnual Return
Memorandum Articles
20 November 1990
MEM/ARTSMEM/ARTS
Legacy
5 October 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1990
288288
Resolution
6 September 1990
RESOLUTIONSResolutions
Resolution
6 September 1990
RESOLUTIONSResolutions
Legacy
6 September 1990
288288
Legacy
6 September 1990
88(2)R88(2)R
Legacy
23 July 1990
288288
Legacy
13 June 1990
287Change of Registered Office
Certificate Change Of Name Company
29 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1989
NEWINCIncorporation