Background WavePink WaveYellow Wave

INTERMEDIATION GROUP LIMITED (03245756)

INTERMEDIATION GROUP LIMITED (03245756) is an active UK company. incorporated on 4 September 1996. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. INTERMEDIATION GROUP LIMITED has been registered for 29 years. Current directors include KINDER, John Martineau.

Company Number
03245756
Status
active
Type
ltd
Incorporated
4 September 1996
Age
29 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KINDER, John Martineau
SIC Codes
70100, 70229, 72200, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMEDIATION GROUP LIMITED

INTERMEDIATION GROUP LIMITED is an active company incorporated on 4 September 1996 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. INTERMEDIATION GROUP LIMITED was registered 29 years ago.(SIC: 70100, 70229, 72200, 73200)

Status

active

Active since 29 years ago

Company No

03245756

LTD Company

Age

29 Years

Incorporated 4 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

AUDIOSET LIMITED
From: 4 September 1996To: 17 February 1997
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

2Nd Floor 45 Clarges Street London W1J 7EP United Kingdom
From: 16 January 2015To: 11 February 2015
1 Park Row Leeds LS1 5AB
From: 1 December 2010To: 16 January 2015
66 Chiltern Street London W1U 4JT
From: 4 September 1996To: 1 December 2010
Timeline

8 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
May 11
Director Left
Sept 11
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Nov 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Nov 2010

KINDER, John Martineau

Active
Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed 14 Jun 2013

GUNNER, John Douglas

Resigned
49 Praetorian Court, St AlbansAL1 2PP
Secretary
Appointed 22 Sept 2003
Resigned 31 Oct 1999

GUNNER, John Douglas

Resigned
49 Praetorian Court, St AlbansAL1 2PP
Secretary
Appointed 06 Sept 1996
Resigned 18 Nov 2010

BBR SECRETARIES LIMITED

Resigned
42 Bedford Row, LondonWC1R 4JL
Corporate secretary
Appointed 31 Oct 1999
Resigned 22 Sept 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Sept 1996
Resigned 06 Sept 1996

ASHDOWN BARR, Peter David

Resigned
3 Ventana, LondonWC2H 9AJ
Born September 1955
Director
Appointed 06 Sept 1996
Resigned 26 Jun 2012

BARR, Derek Julian

Resigned
43 Corfton Road, LondonW5 2HR
Born September 1945
Director
Appointed 20 Feb 2002
Resigned 28 Mar 2012

BROWN, Kenneth

Resigned
87 Culverley Road, LondonSE6 2LD
Born January 1957
Director
Appointed 20 Feb 1997
Resigned 25 Feb 1999

DREW, Simon Richard

Resigned
Park Row, LeedsLS1 5AB
Born October 1969
Director
Appointed 01 May 2011
Resigned 28 Jun 2013

GOLDHILL, Simon Robert

Resigned
Fordhook Avenue, LondonW5 3LR
Born October 1956
Director
Appointed 08 Feb 2005
Resigned 21 Sept 2011

GUNNER, John Douglas

Resigned
49 Praetorian Court, St AlbansAL1 2PP
Born January 1959
Director
Appointed 20 Feb 1997
Resigned 03 Nov 2016

MILLS, David Mackenzie Donald

Resigned
16 Raveley Street, LondonNW5 2HU
Born May 1944
Director
Appointed 05 Nov 1999
Resigned 31 Aug 2004

VARELA, Frank Javier

Resigned
Elenge Plat, ColgateRH13 6HT
Born September 1962
Director
Appointed 22 Nov 1999
Resigned 31 Aug 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Sept 1996
Resigned 06 Sept 1996

Persons with significant control

1

Park Row, LeedsLS1 5AB

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

139

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Legacy
20 April 2012
MG02MG02
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Legacy
20 March 2012
MG01MG01
Legacy
12 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Statement Of Companys Objects
16 August 2011
CC04CC04
Resolution
16 August 2011
RESOLUTIONSResolutions
Legacy
20 May 2011
MG02MG02
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 December 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
225Change of Accounting Reference Date
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
88(2)R88(2)R
Legacy
25 November 2004
123Notice of Increase in Nominal Capital
Resolution
25 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
122122
Legacy
3 February 2004
88(3)88(3)
Legacy
3 February 2004
88(2)R88(2)R
Legacy
3 February 2004
123Notice of Increase in Nominal Capital
Legacy
6 January 2004
88(2)R88(2)R
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
287Change of Registered Office
Legacy
7 July 2003
288cChange of Particulars
Memorandum Articles
23 April 2003
MEM/ARTSMEM/ARTS
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
287Change of Registered Office
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
123Notice of Increase in Nominal Capital
Legacy
14 May 2002
123Notice of Increase in Nominal Capital
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363aAnnual Return
Legacy
11 January 2002
288cChange of Particulars
Miscellaneous
11 January 2002
MISCMISC
Accounts With Accounts Type Partial Exemption
3 December 2001
AAAnnual Accounts
Legacy
25 October 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
123Notice of Increase in Nominal Capital
Legacy
13 October 2000
363sAnnual Return (shuttle)
Resolution
20 June 2000
RESOLUTIONSResolutions
Resolution
20 June 2000
RESOLUTIONSResolutions
Resolution
20 June 2000
RESOLUTIONSResolutions
Resolution
20 June 2000
RESOLUTIONSResolutions
Resolution
20 June 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
13 November 1997
225Change of Accounting Reference Date
Legacy
22 October 1997
363b363b
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
88(2)R88(2)R
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1997
287Change of Registered Office
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Incorporation Company
4 September 1996
NEWINCIncorporation