Background WavePink WaveYellow Wave

INTECSEA (UK) LIMITED (02667945)

INTECSEA (UK) LIMITED (02667945) is an active UK company. incorporated on 3 December 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. INTECSEA (UK) LIMITED has been registered for 34 years. Current directors include LIU, Ping, MURRAY, Patricia, WHITTALL, Steven.

Company Number
02667945
Status
active
Type
ltd
Incorporated
3 December 1991
Age
34 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
LIU, Ping, MURRAY, Patricia, WHITTALL, Steven
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTECSEA (UK) LIMITED

INTECSEA (UK) LIMITED is an active company incorporated on 3 December 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. INTECSEA (UK) LIMITED was registered 34 years ago.(SIC: 71122)

Status

active

Active since 34 years ago

Company No

02667945

LTD Company

Age

34 Years

Incorporated 3 December 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

INTECSEA, LTD.
From: 30 December 2008To: 15 January 2009
INTECSEA (UK) LIMITED
From: 29 September 2008To: 30 December 2008
INTEC ENGINEERING (U.K.) LIMITED
From: 9 January 1992To: 29 September 2008
ZELDERIDGE LIMITED
From: 3 December 1991To: 9 January 1992
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road Chiswick London, W4 5HR,

Previous Addresses

Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom
From: 1 December 2025To: 1 December 2025
27 Great West Road Brentford TW8 9BW England
From: 17 December 2020To: 1 December 2025
Lansbury Estate 102 Lower Guildford Road Knaphill Surrey GU21 2EP
From: 3 December 1991To: 17 December 2020
Timeline

29 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Dec 17
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 06 Jun 2023

LIU, Ping

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1961
Director
Appointed 17 Apr 2019

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 08 Dec 2020

WHITTALL, Steven

Active
566 Chiswick High Road, LondonW4 5HR
Born June 1975
Director
Appointed 11 Mar 2020

BASKETT, Morgan James

Resigned
Riverfield Road, StainesTW18 2EE
Secretary
Appointed 12 May 2009
Resigned 10 Feb 2010

DALY, Michael Owen

Resigned
Lower Guildford Road, KnaphillGU21 2EP
Secretary
Appointed 10 Feb 2010
Resigned 27 Nov 2014

GILLESPIE, James

Resigned
1810 Corral Drive, HoustonFOREIGN
Secretary
Appointed 02 Jan 1992
Resigned 30 Nov 2001

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 27 Nov 2014
Resigned 06 Jun 2023

ROBERTS, Peter Miles

Resigned
2 Wildgoose Drive, HorshamRH12 1TU
Secretary
Appointed 01 Dec 2001
Resigned 01 Jul 2005

TAYLOR, Graham Robert

Resigned
The Old Vicarage Church Hill, WokingGU21 4QQ
Secretary
Appointed 01 Jul 2005
Resigned 12 May 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Dec 1991
Resigned 02 Jan 1992

ASHTON, Chris

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born September 1965
Director
Appointed 01 May 2014
Resigned 09 Jan 2017

BAKER, David William

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born December 1955
Director
Appointed 04 Jun 2015
Resigned 14 Feb 2019

BLACOE, David Frederick

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born October 1947
Director
Appointed 12 Feb 2010
Resigned 31 May 2012

BRADIE, Stuart John Baxter

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born August 1966
Director
Appointed 12 Feb 2010
Resigned 30 Apr 2014

CONLON, Greg Sean

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born July 1968
Director
Appointed 31 May 2012
Resigned 30 Apr 2014

CONNELL, Brenda

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born October 1976
Director
Appointed 27 Nov 2014
Resigned 30 Apr 2016

DALY, Michael Owen

Resigned
Kent Avenue, LondonW13 8BH
Born August 1963
Director
Appointed 03 Nov 2009
Resigned 27 Nov 2014

DRENNAN, Frank Philip

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born June 1966
Director
Appointed 31 May 2012
Resigned 10 Nov 2014

GILLESPIE, James

Resigned
1810 Corral Drive, HoustonFOREIGN
Born July 1936
Director
Appointed 02 Jan 1992
Resigned 30 Nov 2001

GORDON, Alan Stewart

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born May 1964
Director
Appointed 09 Jan 2017
Resigned 03 Mar 2020

LAWSON, Rowan Charles

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born February 1977
Director
Appointed 30 Apr 2016
Resigned 08 Dec 2020

LUFF, Richard Edward

Resigned
Lansbury Estate, KnaphillGU21 2EP
Born November 1952
Director
Appointed 31 May 2012
Resigned 16 Apr 2018

MELLEMA, Marc

Resigned
18 Weeping Spruce Court, The Woodlands
Born September 1965
Director
Appointed 01 Dec 2006
Resigned 22 Sept 2008

NASH, Ian Frederick John

Resigned
Parkstone Road, AlresfordSO24 0EP
Born April 1961
Director
Appointed 22 Sept 2008
Resigned 08 Jan 2010

REED, John Burwell

Resigned
606 E. 8 1/2 Street, Houston
Born December 1955
Director
Appointed 01 Jan 2004
Resigned 01 Dec 2006

RIEKE, Marc

Resigned
1531 Wood Lodge Drive, Houston
Born April 1948
Director
Appointed 01 Jul 2005
Resigned 01 Dec 2006

ROBERTS, Peter Miles

Resigned
2 Wildgoose Drive, HorshamRH12 1TU
Born March 1945
Director
Appointed 01 Nov 2001
Resigned 01 Jul 2005

TAYLOR, Graham Robert

Resigned
The Old Vicarage Church Hill, WokingGU21 4QQ
Born October 1957
Director
Appointed 01 Jul 2005
Resigned 06 Nov 2009

TIMMERMANS, Willem Jan

Resigned
1011 Caspian Lane, HoustonFOREIGN
Born June 1942
Director
Appointed 02 Jan 1992
Resigned 31 Dec 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Dec 1991
Resigned 02 Jan 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Dec 1991
Resigned 02 Jan 1992

Persons with significant control

1

Great West Road, BrentfordTW8 9BW

Nature of Control

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

Filing History

151

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Legacy
1 May 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Miscellaneous
2 September 2010
MISCMISC
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Legacy
27 November 2009
ANNOTATIONANNOTATION
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2008
363aAnnual Return
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
2 July 2007
287Change of Registered Office
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
244244
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
16 June 2002
88(2)R88(2)R
Resolution
16 June 2002
RESOLUTIONSResolutions
Resolution
16 June 2002
RESOLUTIONSResolutions
Resolution
16 June 2002
RESOLUTIONSResolutions
Auditors Resignation Company
14 May 2002
AUDAUD
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
19 May 1992
224224
Legacy
17 February 1992
88(2)R88(2)R
Legacy
17 January 1992
123Notice of Increase in Nominal Capital
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
287Change of Registered Office
Certificate Change Of Name Company
8 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1991
NEWINCIncorporation