Background WavePink WaveYellow Wave

INTRADA ENGINEERING LIMITED (02739151)

INTRADA ENGINEERING LIMITED (02739151) is an active UK company. incorporated on 12 August 1992. with registered office in Romford. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). INTRADA ENGINEERING LIMITED has been registered for 33 years. Current directors include MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William and 1 others.

Company Number
02739151
Status
active
Type
ltd
Incorporated
12 August 1992
Age
33 years
Address
75 Main Road, Romford, RM2 5EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William, SUDARSHAN, Bremini
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRADA ENGINEERING LIMITED

INTRADA ENGINEERING LIMITED is an active company incorporated on 12 August 1992 with the registered office located in Romford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). INTRADA ENGINEERING LIMITED was registered 33 years ago.(SIC: 33150)

Status

active

Active since 33 years ago

Company No

02739151

LTD Company

Age

33 Years

Incorporated 12 August 1992

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

R. J. B. PROPERTIES LIMITED
From: 12 August 1992To: 20 October 2000
Contact
Address

75 Main Road Gidea Park Romford, RM2 5EL,

Timeline

12 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Loan Secured
Mar 15
Loan Cleared
Jun 16
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MILLATT, Jonathan James

Active
75 Main Road, RomfordRM2 5EL
Born October 1982
Director
Appointed 27 Apr 2022

MILLATT, Peter Thomas

Active
75 Main Road, RomfordRM2 5EL
Born April 1949
Director
Appointed 01 Nov 2000

MILLATT, Robert William

Active
75 Main Road, RomfordRM2 5EL
Born September 1984
Director
Appointed 27 Apr 2022

SUDARSHAN, Bremini

Active
Main Road, Gidea ParkRM2 5EL
Born June 1973
Director
Appointed 01 Jul 2025

MILLATT, Peter Thomas

Resigned
Furze Bank Pear Tree Lane, GravesendDA12 3JX
Secretary
Appointed 12 Aug 1992
Resigned 01 Nov 2000

OSBORNE, Marion Terase Frances

Resigned
75 Main Road, RomfordRM2 5EL
Secretary
Appointed 08 Oct 2000
Resigned 02 Feb 2024

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 12 Aug 1992
Resigned 12 Aug 1992

BROOKS, Roy John

Resigned
75 Main Road, RomfordRM2 5EL
Born May 1949
Director
Appointed 08 Oct 2000
Resigned 31 May 2024

CRANCHER, Cindy Lee

Resigned
75 Main Road, RomfordRM2 5EL
Born April 1962
Director
Appointed 25 Apr 2007
Resigned 30 Jun 2025

MILLATT, Barbara Janet

Resigned
Furze Bank Pear Tree Lane, GravesendDA12 3JX
Born January 1947
Director
Appointed 12 Aug 1992
Resigned 07 Oct 2000

OSBORNE, Marion Terase Frances

Resigned
75 Main Road, RomfordRM2 5EL
Born October 1960
Director
Appointed 08 Oct 2000
Resigned 02 Feb 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Robert William Millatt

Active
Main Road, Gidea ParkRM2 5EL
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2025

Mr Jonathan James Millatt

Active
Main Road, Gidea ParkRM2 5EL
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2025

Mr Peter Thomas Millatt

Ceased
75 Main Road, RomfordRM2 5EL
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Legacy
9 February 2011
MG01MG01
Legacy
8 February 2011
MG02MG02
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Auditors Resignation Company
14 December 2006
AUDAUD
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
88(2)R88(2)R
Legacy
20 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
225Change of Accounting Reference Date
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
6 January 1994
287Change of Registered Office
Legacy
3 September 1992
288288
Incorporation Company
12 August 1992
NEWINCIncorporation