Background WavePink WaveYellow Wave

INTERCEDE LIMITED (02697033)

INTERCEDE LIMITED (02697033) is an active UK company. incorporated on 13 March 1992. with registered office in Lutterworth. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTERCEDE LIMITED has been registered for 34 years. Current directors include PATEL, Nitil, VAN DER LEEST, Klaas Peter.

Company Number
02697033
Status
active
Type
ltd
Incorporated
13 March 1992
Age
34 years
Address
Lutterworth Hall, Lutterworth, LE17 4PS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PATEL, Nitil, VAN DER LEEST, Klaas Peter
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCEDE LIMITED

INTERCEDE LIMITED is an active company incorporated on 13 March 1992 with the registered office located in Lutterworth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTERCEDE LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02697033

LTD Company

Age

34 Years

Incorporated 13 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (8 months 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Lutterworth Hall Saint Marys Road Lutterworth, LE17 4PS,

Timeline

10 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Mar 92
Loan Secured
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Nov 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PATEL, Nitil

Active
Lutterworth Hall, LutterworthLE17 4PS
Secretary
Appointed 27 Jul 2022

PATEL, Nitil

Active
Lutterworth Hall, LutterworthLE17 4PS
Born June 1970
Director
Appointed 27 Jul 2022

VAN DER LEEST, Klaas Peter

Active
Lutterworth Hall, LutterworthLE17 4PS
Born November 1966
Director
Appointed 10 Apr 2018

HILLER, Neil Colin

Resigned
7 Kingshill Avenue, St AlbansAL4 9QE
Secretary
Appointed 13 Mar 1992
Resigned 01 Jun 1999

WALKER, Andrew Michael

Resigned
Lutterworth Hall, LutterworthLE17 4PS
Secretary
Appointed 11 Sept 2000
Resigned 27 Jul 2022

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Jun 1999
Resigned 11 Sept 2000

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 13 Mar 1992
Resigned 13 Mar 1992

BJURLOF, Thomas

Resigned
PO BOX 606, New York 11777-0606
Born February 1948
Director
Appointed 27 Nov 1992
Resigned 13 Dec 1993

HARRISON, Michael Joseph

Resigned
Dolphin House Charlton Park Gate, CheltenhamGL53 7DJ
Born July 1949
Director
Appointed 05 Feb 1999
Resigned 13 Oct 1999

HAYDEN, Brian Ernest

Resigned
1 Wentworth Avenue, SheffieldS11 9QX
Born March 1943
Director
Appointed 05 Feb 1999
Resigned 31 Mar 2000

MURPHY, Jayne Kathryn

Resigned
Lutterworth Hall, LutterworthLE17 4PS
Born September 1956
Director
Appointed 10 Apr 1992
Resigned 19 Apr 2018

PARRIS, Richard Arthur

Resigned
Lutterworth Hall, LutterworthLE17 4PS
Born August 1956
Director
Appointed 13 Mar 1992
Resigned 28 Mar 2018

ROEDIGER, Gregory John

Resigned
38 Sunningfields Road, LondonNW4 4RL
Born March 1972
Director
Appointed 31 Mar 2000
Resigned 31 Mar 2006

WALKER, Andrew Michael

Resigned
Lutterworth Hall, LutterworthLE17 4PS
Born May 1960
Director
Appointed 11 Sept 2000
Resigned 27 Jul 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 13 Mar 1992
Resigned 13 Mar 1992

Persons with significant control

1

St. Marys Road, LutterworthLE17 4PS

Nature of Control

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

Filing History

141

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Memorandum Articles
24 January 2017
MAMA
Resolution
24 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Auditors Resignation Company
12 February 2009
AUDAUD
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
16 July 2004
288cChange of Particulars
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
88(2)R88(2)R
Resolution
3 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
123Notice of Increase in Nominal Capital
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288cChange of Particulars
Legacy
30 November 1999
288cChange of Particulars
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
288cChange of Particulars
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
88(2)R88(2)R
Legacy
11 February 1999
123Notice of Increase in Nominal Capital
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
17 April 1998
88(2)R88(2)R
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
287Change of Registered Office
Legacy
25 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Legacy
28 April 1997
363sAnnual Return (shuttle)
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
123Notice of Increase in Nominal Capital
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
21 December 1994
386386
Legacy
25 May 1994
169169
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
287Change of Registered Office
Legacy
26 February 1993
288288
Legacy
29 January 1993
88(2)R88(2)R
Memorandum Articles
21 January 1993
MEM/ARTSMEM/ARTS
Legacy
22 December 1992
88(2)R88(2)R
Legacy
21 August 1992
288288
Legacy
16 July 1992
224224
Legacy
16 June 1992
88(2)R88(2)R
Legacy
17 March 1992
287Change of Registered Office
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Incorporation Company
13 March 1992
NEWINCIncorporation