Background WavePink WaveYellow Wave

INTERTEK SECRETARIES LIMITED (02919331)

INTERTEK SECRETARIES LIMITED (02919331) is an active UK company. incorporated on 15 April 1994. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTERTEK SECRETARIES LIMITED has been registered for 32 years. Current directors include FIRMAN, Angela June, WOODGER, Ida Maria.

Company Number
02919331
Status
active
Type
ltd
Incorporated
15 April 1994
Age
32 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FIRMAN, Angela June, WOODGER, Ida Maria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK SECRETARIES LIMITED

INTERTEK SECRETARIES LIMITED is an active company incorporated on 15 April 1994 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTERTEK SECRETARIES LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02919331

LTD Company

Age

32 Years

Incorporated 15 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

ASPECTS MOODY CERTIFICATION LIMITED
From: 24 September 1998To: 17 December 2012
ASPECTS CERTIFICATION SERVICES LIMITED
From: 15 April 1994To: 24 September 1998
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB
From: 15 April 1994To: 12 December 2012
Timeline

17 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
May 15
Director Joined
Aug 15
Director Left
Jan 20
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WOODGER, Ida Maria

Active
33 Cavendish Square, LondonW1G 0PS
Secretary
Appointed 31 Mar 2023

FIRMAN, Angela June

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1964
Director
Appointed 09 Jun 2014

WOODGER, Ida Maria

Active
33 Cavendish Square, LondonW1G 0PS
Born February 1984
Director
Appointed 31 Mar 2023

ASHTON, Helen

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 15 Apr 2013
Resigned 22 Apr 2015

BURCH, Alice Frances

Resigned
Market Place, Haywards HeathRH16 1DB
Secretary
Appointed 15 Apr 2011
Resigned 14 Jul 2011

EVANS, Fiona Maria

Resigned
33 Cavendish Square, LondonW1G 0PS
Secretary
Appointed 02 Jun 2015
Resigned 31 Mar 2023

FOTHERINGHAM, Martin Muir

Resigned
Primrose Cottage, Upper HartfieldTN7 4AL
Secretary
Appointed 31 Aug 2004
Resigned 15 Apr 2011

MELLOR, Margaret Louise

Resigned
Forest Side, LondonE4 6BA
Secretary
Appointed 14 Jul 2011
Resigned 30 Mar 2012

PEARSON, Brian, Dr

Resigned
24 Waterloo Road, StockportSK7 2NX
Secretary
Appointed 17 Nov 2000
Resigned 31 Aug 2004

PEARSON, Brian, Dr

Resigned
24 Waterloo Road, StockportSK7 2NX
Secretary
Appointed 15 Apr 1994
Resigned 31 Aug 2000

WALMSLEY, Debbie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 30 Mar 2012
Resigned 15 Apr 2013

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 15 Apr 1994
Resigned 15 Apr 1994

ASHTON, Helen Louise

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born June 1962
Director
Appointed 21 Dec 2012
Resigned 22 Apr 2015

CONNOLLY, Brendan Wynne Derek

Resigned
55 Melbury Road, LondonW14 8AD
Born April 1956
Director
Appointed 12 Jan 2006
Resigned 09 Jul 2012

COUNSELL, Stanley

Resigned
18 Long Moss, PrestonPR5 3WH
Born June 1939
Director
Appointed 15 Apr 1994
Resigned 14 Sept 2004

CULLEN, Anthony Paul

Resigned
Temple Mill, NuneatonCV13 6LT
Born May 1949
Director
Appointed 15 Apr 1994
Resigned 27 Oct 1995

EVANS, Fiona Maria

Resigned
33 Cavendish Square, LondonW1G 0PS
Born December 1965
Director
Appointed 09 Jul 2012
Resigned 31 Mar 2023

FOTHERINGHAM, Martin Muir

Resigned
Savile Row, LondonW1S 2ES
Born January 1965
Director
Appointed 31 Jan 2005
Resigned 29 Feb 2012

HARDY, Joanne Catherine Kennedy

Resigned
Savile Row, LondonW1S 2ES
Born March 1962
Director
Appointed 09 Jul 2012
Resigned 04 Feb 2013

LITTLE, Barry Frederick Peterson

Resigned
10 Soi Promsak, BangkokFOREIGN
Born December 1940
Director
Appointed 15 Apr 1994
Resigned 01 Sept 2000

LOWE, Michael John Richard

Resigned
Three Elms Maudlyn Park, SteyningBN44 3PS
Born March 1946
Director
Appointed 28 Aug 1998
Resigned 12 Jan 2006

MOHAMED, Imtiaz

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1957
Director
Appointed 09 Jul 2012
Resigned 16 Jun 2014

MOORE, Paul Anthony

Resigned
Savile Row, LondonW1S 2ES
Born July 1970
Director
Appointed 22 Oct 2013
Resigned 24 Oct 2014

PEARSON, Brian, Dr

Resigned
24 Waterloo Road, StockportSK7 2NX
Born July 1942
Director
Appointed 15 Apr 1994
Resigned 31 Aug 2004

WOODGER, Ida Maria

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born February 1984
Director
Appointed 27 Aug 2015
Resigned 30 Jan 2020

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 15 Apr 1994
Resigned 15 Apr 1994

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Memorandum Articles
15 August 2020
MAMA
Resolution
15 August 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2020
CC04CC04
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
353353
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
7 October 2008
287Change of Registered Office
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
287Change of Registered Office
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
11 January 2001
287Change of Registered Office
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288cChange of Particulars
Legacy
19 August 1999
353353
Legacy
19 August 1999
288cChange of Particulars
Legacy
13 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
18 June 1999
353353
Legacy
18 April 1999
288cChange of Particulars
Legacy
1 October 1998
88(2)R88(2)R
Certificate Change Of Name Company
23 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
3 November 1995
288288
Memorandum Articles
19 May 1995
MEM/ARTSMEM/ARTS
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
287Change of Registered Office
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
287Change of Registered Office
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
224224
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Incorporation Company
15 April 1994
NEWINCIncorporation