Background WavePink WaveYellow Wave

INTENTIUM LIMITED (03815432)

INTENTIUM LIMITED (03815432) is an active UK company. incorporated on 28 July 1999. with registered office in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTENTIUM LIMITED has been registered for 26 years. Current directors include BAKER, Richard, HALE, Gareth, HILLIER, John Michael and 2 others.

Company Number
03815432
Status
active
Type
ltd
Incorporated
28 July 1999
Age
26 years
Address
6 Houndiscombe Road, Plymouth, PL4 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Richard, HALE, Gareth, HILLIER, John Michael, MARTIN, Katherine Emma, TWOMEY, Steven Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTENTIUM LIMITED

INTENTIUM LIMITED is an active company incorporated on 28 July 1999 with the registered office located in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTENTIUM LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03815432

LTD Company

Age

26 Years

Incorporated 28 July 1999

Size

N/A

Accounts

ARD: 10/4

Up to Date

9 months left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 11 April 2024 - 10 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 10 January 2027
Period: 11 April 2025 - 10 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

MRE INDEPENDENT LIMITED
From: 28 July 1999To: 6 November 2006
Contact
Address

6 Houndiscombe Road Plymouth, PL4 6HH,

Previous Addresses

Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL
From: 28 July 1999To: 24 April 2012
Timeline

8 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Share Buyback
Feb 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Owner Exit
Sept 17
Director Left
Jan 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

TWOMEY, Steven Peter

Active
Houndiscombe Road, PlymouthPL4 6HH
Secretary
Appointed 26 Jan 2010

BAKER, Richard

Active
Houndiscombe Road, PlymouthPL4 6HH
Born October 1962
Director
Appointed 11 Apr 2012

HALE, Gareth

Active
Houndiscombe Road, PlymouthPL4 6HH
Born April 1972
Director
Appointed 28 Jul 1999

HILLIER, John Michael

Active
Houndiscombe Road, PlymouthPL4 6HH
Born March 1968
Director
Appointed 11 Apr 2012

MARTIN, Katherine Emma

Active
Houndiscombe Road, PlymouthPL4 6HH
Born November 1968
Director
Appointed 11 Apr 2012

TWOMEY, Steven Peter

Active
Houndiscombe Road, PlymouthPL4 6HH
Born August 1970
Director
Appointed 31 Aug 2001

CURTIS, Lee

Resigned
23 Stentaway Close, PlymouthPL9 8TD
Secretary
Appointed 28 Jul 1999
Resigned 26 Jan 2010

BRIMACOMBE, Sheridan Kay

Resigned
The Rectory, WaltonBA16 9QQ
Born November 1942
Director
Appointed 28 Jul 1999
Resigned 30 Apr 2005

CURTIS, Lee

Resigned
36 Colesdown Hill, PlymouthPL9 8AE
Born January 1971
Director
Appointed 28 Jul 1999
Resigned 30 Apr 2006

EMERY, Stephen William

Resigned
Houndiscombe Road, PlymouthPL4 6HH
Born January 1955
Director
Appointed 11 Apr 2012
Resigned 23 Dec 2022

EVANS, Mark Russell

Resigned
The Moorings, Bradwell On SeaCM0 7QX
Born May 1958
Director
Appointed 28 Jul 1999
Resigned 25 Apr 2003

FRANKE, Malcolm David

Resigned
Campania, KingsbridgeTQ7 3JR
Born February 1955
Director
Appointed 28 Jul 1999
Resigned 31 Jan 2004

GROVES, James Alan

Resigned
1 Lansdowne Road, PlymouthPL6 5ED
Born March 1972
Director
Appointed 30 Apr 2005
Resigned 30 Apr 2006

HAMON, Peter John Buesnel

Resigned
22 Osprey Gardens, PlymouthPL9 8PP
Born April 1963
Director
Appointed 28 Jul 1999
Resigned 30 Apr 2006

MORGAN, Peter Charles John

Resigned
6 Shute Park, KingsbridgeTQ7 3SU
Born July 1963
Director
Appointed 30 Apr 2005
Resigned 30 Apr 2006

PENGELLY, Richard Arthur

Resigned
127 Wingfield Road, PlymouthPL3 4ER
Born April 1951
Director
Appointed 28 Jul 1999
Resigned 30 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Houndiscombe Road, PlymouthPL4 6HH

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
Ceased 06 Apr 2016
PlymouthPL4 6HH

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

103

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Resolution
22 February 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 February 2010
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
6 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
88(2)R88(2)R
Accounts With Accounts Type Small
25 February 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
11 August 1999
88(2)R88(2)R
Legacy
2 August 1999
288bResignation of Director or Secretary
Incorporation Company
28 July 1999
NEWINCIncorporation