Background WavePink WaveYellow Wave

INTERMONITOR LIMITED (03213126)

INTERMONITOR LIMITED (03213126) is an active UK company. incorporated on 17 June 1996. with registered office in Hitchin. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 1 other business activities. INTERMONITOR LIMITED has been registered for 29 years. Current directors include ANDREOU, Athanase, ARGYROS, Nikolaos.

Company Number
03213126
Status
active
Type
ltd
Incorporated
17 June 1996
Age
29 years
Address
18 Bowlers End, Hitchin, SG5 2EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
ANDREOU, Athanase, ARGYROS, Nikolaos
SIC Codes
46120, 46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMONITOR LIMITED

INTERMONITOR LIMITED is an active company incorporated on 17 June 1996 with the registered office located in Hitchin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 1 other business activity. INTERMONITOR LIMITED was registered 29 years ago.(SIC: 46120, 46140)

Status

active

Active since 29 years ago

Company No

03213126

LTD Company

Age

29 Years

Incorporated 17 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

18 Bowlers End Hitchin, SG5 2EA,

Previous Addresses

12 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RY
From: 17 June 1996To: 24 September 2025
Timeline

7 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Sept 12
Director Joined
Jul 14
New Owner
Jun 17
Director Joined
May 19
Director Left
Mar 20
Funding Round
May 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANDREOU, Athanase

Active
Bowlers End, HitchinSG5 2EA
Secretary
Appointed 31 Dec 2004

ANDREOU, Athanase

Active
Bowlers End, HitchinSG5 2EA
Born February 1953
Director
Appointed 31 Dec 2004

ARGYROS, Nikolaos

Active
Acharnai, VaribopiGR 13677
Born September 1957
Director
Appointed 23 May 2014

ANDREOU, Spyridon

Resigned
M Papanastasi 24, Rhodes
Secretary
Appointed 07 Sept 2000
Resigned 31 Dec 2004

COATES, Christine

Resigned
50 Kirkby Lane, MiddlesbroughTS9 7HG
Secretary
Appointed 17 Jun 1996
Resigned 07 Sept 2000

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 17 Jun 1996
Resigned 17 Jun 1996

ANDREOU, Spyridon

Resigned
M Papanastasi 24, Rhodes
Born April 1919
Director
Appointed 07 Sept 2000
Resigned 31 Dec 2004

COATES, Christine

Resigned
50 Kirkby Lane, MiddlesbroughTS9 7HG
Born November 1960
Director
Appointed 17 Jun 1996
Resigned 07 Sept 2000

GIANNAS, Anna

Resigned
2 Eleftheriou Venizelou, Rhodes
Born December 1955
Director
Appointed 17 Jun 1996
Resigned 31 Aug 2012

NEOPHYTOU, Christos

Resigned
12 Elm Gardens, HertfordshireAL8 6RY
Born July 1976
Director
Appointed 21 May 2019
Resigned 25 Mar 2020

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 17 Jun 1996
Resigned 17 Jun 1996

Persons with significant control

1

Mr Nikolaos Argyros

Active
Bowlers End, HitchinSG5 2EA
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
10 September 2003
AAMDAAMD
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
287Change of Registered Office
Legacy
6 September 2000
287Change of Registered Office
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
88(2)R88(2)R
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
287Change of Registered Office
Incorporation Company
17 June 1996
NEWINCIncorporation