Background WavePink WaveYellow Wave

INTERVEG LIMITED (03932471)

INTERVEG LIMITED (03932471) is an active UK company. incorporated on 24 February 2000. with registered office in Huntingdon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. INTERVEG LIMITED has been registered for 26 years. Current directors include WILKINSON, Christopher Peter.

Company Number
03932471
Status
active
Type
ltd
Incorporated
24 February 2000
Age
26 years
Address
Wildfell Farm Chapel Road, Huntingdon, PE26 2RS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
WILKINSON, Christopher Peter
SIC Codes
01500, 46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERVEG LIMITED

INTERVEG LIMITED is an active company incorporated on 24 February 2000 with the registered office located in Huntingdon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. INTERVEG LIMITED was registered 26 years ago.(SIC: 01500, 46310)

Status

active

Active since 26 years ago

Company No

03932471

LTD Company

Age

26 Years

Incorporated 24 February 2000

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Wildfell Farm Chapel Road Ramsey Heights, Ramsey Huntingdon, PE26 2RS,

Previous Addresses

Upwood Common Farm House Chapel Road Ramsey Heights, Ramsey Huntingdon Cambridgeshire PE26 2RS United Kingdom
From: 1 March 2012To: 14 February 2013
C/O Upwood Common Farmhouse Upwood Common Farm House Chapel Road Ramsey Heights Huntingdon Cambridgeshire PE26 2RS United Kingdom
From: 1 March 2012To: 1 March 2012
Oakwood Cottage, Wennington Road Wennington Huntingdon Cambridgeshire PE28 2LX
From: 24 February 2000To: 1 March 2012
Timeline

2 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
New Owner
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WILKINSON, Christopher Peter

Active
Chapel Road, HuntingdonPE26 2RS
Born October 1963
Director
Appointed 22 Feb 2003

O'HARA, Antony Colin

Resigned
Horsepool Farm, Bury St EdmundsIP29 5LJ
Secretary
Appointed 22 Feb 2003
Resigned 28 Mar 2025

O'HARA, Antony Colin

Resigned
Horsepool Farm, Bury St EdmundsIP29 5LJ
Secretary
Appointed 08 Jan 2001
Resigned 01 Feb 2001

O'HARA, Sarah Jane

Resigned
Richmond Hill Farm, OxfordOX44 7XF
Secretary
Appointed 01 Feb 2001
Resigned 22 Feb 2003

MIDLANDS COMPANY SERVICES LIMITED

Resigned
Suite 116 Lonsdale House, BirminghamB1 1QU
Corporate nominee secretary
Appointed 24 Feb 2000
Resigned 24 Feb 2000

O'HARA, Antony Colin

Resigned
Horsepool Farm, Bury St EdmundsIP29 5LJ
Born June 1965
Director
Appointed 08 Jan 2001
Resigned 24 Feb 2003

MCS DIRECTORS LIMITED

Resigned
Suite 116 Lonsdale House, BirminghamB1 1QU
Corporate nominee director
Appointed 24 Feb 2000
Resigned 24 Feb 2000

Persons with significant control

2

Mr Christopher Peter Wilkinson

Active
Chapel Road, HuntingdonPE26 2RS
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Mar 2026

Mr Christopher Peter Wilkinson

Active
Chapel Road, HuntingdonPE26 2RS
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Memorandum Articles
11 January 2010
MEM/ARTSMEM/ARTS
Resolution
11 January 2010
RESOLUTIONSResolutions
Legacy
9 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
190190
Legacy
17 March 2006
353353
Legacy
17 March 2006
287Change of Registered Office
Legacy
17 March 2006
288cChange of Particulars
Legacy
17 March 2006
190190
Legacy
17 March 2006
353353
Legacy
17 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
5 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
287Change of Registered Office
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
23 January 2001
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 January 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Incorporation Company
24 February 2000
NEWINCIncorporation