Background WavePink WaveYellow Wave

INTERMAIL LIMITED (03244323)

INTERMAIL LIMITED (03244323) is an active UK company. incorporated on 30 August 1996. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERMAIL LIMITED has been registered for 29 years. Current directors include ASHLEY, Thomas Hamilton, HAMMOND, Gary Andrew Rhys.

Company Number
03244323
Status
active
Type
ltd
Incorporated
30 August 1996
Age
29 years
Address
Horizon West, Newbury, RG14 5XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHLEY, Thomas Hamilton, HAMMOND, Gary Andrew Rhys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMAIL LIMITED

INTERMAIL LIMITED is an active company incorporated on 30 August 1996 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERMAIL LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03244323

LTD Company

Age

29 Years

Incorporated 30 August 1996

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 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

INTERMAIL PUBLIC LIMITED COMPANY
From: 5 November 1996To: 21 August 2015
SPEED 5780 LIMITED
From: 30 August 1996To: 5 November 1996
Contact
Address

Horizon West Canal View Road Newbury, RG14 5XF,

Previous Addresses

2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
From: 30 August 1996To: 31 January 2013
Timeline

28 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jun 11
Director Joined
Jun 11
Loan Cleared
Jul 14
Loan Cleared
Jun 15
Loan Cleared
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Oct 15
Director Joined
Sept 17
Loan Secured
Nov 17
Loan Cleared
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Mar 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

ASHLEY, Thomas Hamilton

Active
Canal View Road, NewburyRG14 5XF
Born February 1990
Director
Appointed 19 Feb 2026

HAMMOND, Gary Andrew Rhys

Active
Canal View Road, NewburyRG14 5XF
Born July 1978
Director
Appointed 30 Apr 2024

HAMBLIN, Martin Ernest

Resigned
Simonds Plough, ThatchamRG18 9RZ
Secretary
Appointed 23 Oct 1996
Resigned 27 Jun 1997

MARTIN, Elizabeth

Resigned
Witcha, RamsburySN8 2HQ
Secretary
Appointed 23 Jun 2011
Resigned 10 Jul 2015

MITCHARD, Teresa

Resigned
5 Nicolson Close, AmesburySP4 7QX
Secretary
Appointed 17 Dec 2001
Resigned 23 May 2002

MITCHARD, Teresa Elizabeth

Resigned
51 Kings Road, NewburyRG14 5RA
Secretary
Appointed 01 Feb 1998
Resigned 14 Sept 2000

NEWBURY, Diana Elizabeth

Resigned
6 Sunnyside, NewburyRG20 5PW
Secretary
Appointed 27 Jun 1997
Resigned 31 Dec 1997

REDPATH-STEVENS, Samantha Jane Elisabeth

Resigned
89 Blackdown Way, ThatchamRG19 3FY
Secretary
Appointed 14 Sept 2000
Resigned 14 Sept 2001

RENDELL, John Austin

Resigned
Old Park, DevizesSN10 5JR
Secretary
Appointed 26 Nov 2004
Resigned 08 Jun 2011

WORTHY, Rachel Jane

Resigned
10 Marchant Close, ThatchamRG19 8SG
Secretary
Appointed 23 May 2002
Resigned 26 Nov 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Aug 1996
Resigned 23 Oct 1996

BILLETT, Paul Nigel

Resigned
Canal View Road, NewburyRG14 5XF
Born April 1973
Director
Appointed 15 Sept 2017
Resigned 25 Sept 2018

BOWDEN, Alexander David Stuart

Resigned
Unit A, East GrinsteadRH19 1XZ
Born July 1967
Director
Appointed 20 Feb 2024
Resigned 18 Jul 2025

BUCKWELL, Anthony Basil

Resigned
Craven Keep Park Lane, NewburyRG15 0JQ
Born July 1946
Director
Appointed 01 May 2003
Resigned 31 Dec 2003

BURGESS, Steven John

Resigned
Canal View Road, NewburyRG14 5XF
Born May 1967
Director
Appointed 30 Jan 2019
Resigned 30 Apr 2024

COTTY, Neil David

Resigned
Canal View Road, NewburyRG14 5XF
Born November 1971
Director
Appointed 10 Jul 2015
Resigned 30 Apr 2024

ENNOR, Daniel Lewis

Resigned
Canal View Road, NewburyRG14 5XF
Born May 1973
Director
Appointed 10 Jul 2015
Resigned 20 Feb 2024

MARTIN, Elizabeth

Resigned
Witcha, RamsburySN8 2HQ
Born April 1949
Director
Appointed 07 Jun 2011
Resigned 10 Jul 2015

MARTIN, Stephen Graham Balfour

Resigned
House,, RamsburySN8 2HQ
Born October 1939
Director
Appointed 01 Jun 1997
Resigned 10 Jul 2015

MARTIN, Stephen Graham Balfour

Resigned
The Manor Farmhouse, HungerfordRG17 0TJ
Born October 1939
Director
Appointed 23 Oct 1996
Resigned 27 Jun 1997

RENDELL, John Austin

Resigned
Old Park, DevizesSN10 5JR
Born November 1953
Director
Appointed 31 Dec 2003
Resigned 08 Jun 2011

STAINTON, Guy Richard

Resigned
Carriages, SudburyCO10 7AF
Born April 1938
Director
Appointed 01 Jun 1997
Resigned 23 Oct 2003

STEPHENSON, Michael Andrew

Resigned
Unit A, East GrinsteadRH19 1XZ
Born December 1971
Director
Appointed 20 Feb 2024
Resigned 19 Feb 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Aug 1996
Resigned 23 Oct 1996

Persons with significant control

1

Riverside East, SheffieldS3 8DT

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

171

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2024
CC04CC04
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Auditors Resignation Company
18 July 2017
AUDAUD
Auditors Resignation Company
15 June 2017
AUDAUD
Resolution
16 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Auditors Resignation Company
25 May 2016
AUDAUD
Auditors Resignation Company
11 May 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
21 August 2015
CERT10CERT10
Re Registration Memorandum Articles
21 August 2015
MARMAR
Resolution
21 August 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 August 2015
RR02RR02
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Legacy
23 July 2011
MG01MG01
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Legacy
22 March 2010
MG02MG02
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
5 January 2004
122122
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
29 April 2003
244244
Legacy
16 October 2002
403aParticulars of Charge Subject to s859A
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
244244
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 May 2000
AAMDAAMD
Legacy
29 September 1999
287Change of Registered Office
Legacy
3 September 1999
363aAnnual Return
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
31 January 1999
287Change of Registered Office
Legacy
22 January 1999
363aAnnual Return
Legacy
22 January 1999
353353
Legacy
22 January 1999
325325
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
15 January 1998
CERT5CERT5
Resolution
15 January 1998
RESOLUTIONSResolutions
Statement Of Affairs
14 January 1998
SASA
Legacy
14 January 1998
88(2)P88(2)P
Accounts Balance Sheet
14 January 1998
BSBS
Auditors Report
14 January 1998
AUDRAUDR
Re Registration Memorandum Articles
14 January 1998
MARMAR
Legacy
14 January 1998
43(3)e43(3)e
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
225Change of Accounting Reference Date
Legacy
14 January 1997
43(3)43(3)
Resolution
11 November 1996
RESOLUTIONSResolutions
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1996
287Change of Registered Office
Incorporation Company
30 August 1996
NEWINCIncorporation