Background WavePink WaveYellow Wave

INTAWARD LIMITED (03961099)

INTAWARD LIMITED (03961099) is an active UK company. incorporated on 30 March 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTAWARD LIMITED has been registered for 26 years. Current directors include JACKSON, Emma, OLDFIELD, Richard, STODDART, Hannah Catherine.

Company Number
03961099
Status
active
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
Blue Fin Building Fora, First Floor, London, SE1 0SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Emma, OLDFIELD, Richard, STODDART, Hannah Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTAWARD LIMITED

INTAWARD LIMITED is an active company incorporated on 30 March 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTAWARD LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03961099

LTD Company

Age

26 Years

Incorporated 30 March 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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Blue Fin Building Fora, First Floor 110 Southwark Street London, SE1 0SU,

Previous Addresses

Award House 7-11 Saint Matthew Street, London SW1P 2JT
From: 30 March 2000To: 12 November 2024
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
May 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Dec 18
New Owner
Dec 18
Director Left
May 19
Owner Exit
May 19
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

JACKSON, Emma

Active
Fora, First Floor, LondonSE1 0SU
Born March 1986
Director
Appointed 01 Nov 2022

OLDFIELD, Richard

Active
Fora, First Floor, LondonSE1 0SU
Born June 1971
Director
Appointed 25 Nov 2025

STODDART, Hannah Catherine

Active
Fora, First Floor, LondonSE1 0SU
Born April 1982
Director
Appointed 25 Nov 2025

COPPOCK, Kenneth Francis

Resigned
Bridleways, AmershamHP6 5JF
Secretary
Appointed 01 Sept 2005
Resigned 27 May 2014

DAVIS, Gary

Resigned
Award House 7-11 Saint MatthewSW1P 2JT
Secretary
Appointed 27 May 2014
Resigned 16 May 2019

DEVERILL, Graham

Resigned
7 Reyntiens View, HookRG29 1AF
Secretary
Appointed 15 Jun 2001
Resigned 31 Aug 2005

HODGES, Andrew John Edward

Resigned
126 London Road, GuildfordGU1 1TT
Secretary
Appointed 30 Mar 2000
Resigned 15 Jun 2001

MAY, John Clive Cecil

Resigned
Award House 7-11 Saint MatthewSW1P 2JT
Secretary
Appointed 16 May 2019
Resigned 01 Nov 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 30 Mar 2000

ARENGO-JONES, Paul

Resigned
3 Prebend Mansions, LondonW4 2LU
Born August 1944
Director
Appointed 30 Mar 2000
Resigned 30 Mar 2004

CHEN, Chung Nin Rock

Resigned
Fora, First Floor, LondonSE1 0SU
Born June 1966
Director
Appointed 21 Nov 2018
Resigned 25 Nov 2025

COPPOCK, Kenneth Francis

Resigned
Bridleways, AmershamHP6 5JF
Born October 1949
Director
Appointed 01 Sept 2005
Resigned 27 May 2014

DAVIS, Gary Andrew

Resigned
Award House 7-11 Saint MatthewSW1P 2JT
Born February 1964
Director
Appointed 27 May 2014
Resigned 16 May 2019

DEAN, Judith Ellen, Dr

Resigned
St Hildas Priory, WhitbyYO21 3QN
Born September 1944
Director
Appointed 30 Mar 2000
Resigned 23 Apr 2007

DEVERILL, Graham

Resigned
7 Reyntiens View, HookRG29 1AF
Born March 1948
Director
Appointed 15 Jun 2001
Resigned 31 Aug 2005

HODGES, Andrew John Edward

Resigned
126 London Road, GuildfordGU1 1TT
Born April 1949
Director
Appointed 30 Mar 2000
Resigned 15 Jun 2001

LOWE, Christopher

Resigned
Hill House, Collendean Lane, HorleyRH6 0HP
Born April 1939
Director
Appointed 30 Mar 2000
Resigned 21 Apr 2009

MAY, John Clive Cecil

Resigned
Award House 7-11 Saint MatthewSW1P 2JT
Born August 1964
Director
Appointed 01 Nov 2011
Resigned 01 Nov 2022

PECK, Stephen

Resigned
Fora, First Floor, LondonSE1 0SU
Born July 1959
Director
Appointed 01 Nov 2022
Resigned 25 Nov 2025

SHIRAZI, Gilly

Resigned
1 Carlton Bank, HarpendenAL5 4SU
Born August 1957
Director
Appointed 01 Nov 2008
Resigned 31 Oct 2011

WILLIAMS, Sam Joshua

Resigned
Award House 7-11 Saint MatthewSW1P 2JT
Born September 1985
Director
Appointed 21 Nov 2018
Resigned 01 Nov 2022

Persons with significant control

7

1 Active
6 Ceased

Ms Emma Jackson

Ceased
Fora, First Floor, LondonSE1 0SU
Born March 1986

Nature of Control

Significant influence or control
Notified 31 Dec 2023
Ceased 25 Nov 2025

Mr Stephen Peck

Ceased
Fora, First Floor, LondonSE1 0SU
Born July 1959

Nature of Control

Significant influence or control
Notified 31 Dec 2023
Ceased 25 Nov 2025

Mr Chung Nin Rock Chen

Ceased
Fora, First Floor, LondonSE1 0SU
Born June 1966

Nature of Control

Significant influence or control
Notified 21 Nov 2018
Ceased 25 Nov 2025

Mr Sam Joshua Williams

Ceased
Award House 7-11 Saint MatthewSW1P 2JT
Born September 1985

Nature of Control

Significant influence or control
Notified 21 Nov 2018
Ceased 01 Nov 2022

Mr John Clive Cecil May

Ceased
Award House 7-11 Saint MatthewSW1P 2JT
Born August 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2022

Mr Gary Andrew Davis

Ceased
Award House 7-11 Saint MatthewSW1P 2JT
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2019
St. Matthew Street, LondonSW1P 2JT

Nature of Control

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

Filing History

101

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts Amended With Accounts Type Small
17 January 2025
AAMDAAMD
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
22 September 2005
288cChange of Particulars
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
28 June 2002
288cChange of Particulars
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation