Background WavePink WaveYellow Wave

INTAMAC SYSTEMS LIMITED (03975170)

INTAMAC SYSTEMS LIMITED (03975170) is an active UK company. incorporated on 18 April 2000. with registered office in Towcester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. INTAMAC SYSTEMS LIMITED has been registered for 25 years. Current directors include FLIND, William James, LITTLEWOOD, Geoffrey George.

Company Number
03975170
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 years
Address
Hillcrest 22 Church Street, Towcester, NN12 8RA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FLIND, William James, LITTLEWOOD, Geoffrey George
SIC Codes
62012, 62020, 63120, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTAMAC SYSTEMS LIMITED

INTAMAC SYSTEMS LIMITED is an active company incorporated on 18 April 2000 with the registered office located in Towcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. INTAMAC SYSTEMS LIMITED was registered 25 years ago.(SIC: 62012, 62020, 63120, 80200)

Status

active

Active since 25 years ago

Company No

03975170

LTD Company

Age

25 Years

Incorporated 18 April 2000

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 16 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ELINX LIMITED
From: 18 April 2000To: 4 September 2000
Contact
Address

Hillcrest 22 Church Street Blakesley Towcester, NN12 8RA,

Previous Addresses

22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom
From: 27 September 2021To: 27 August 2024
Nene Business Centre Station Road Irthlingborough Wellingborough NN9 5QF England
From: 14 January 2020To: 27 September 2021
Brooke House, 4, the Lakes Bedford Road Northampton NN4 7YD
From: 18 April 2000To: 14 January 2020
Timeline

46 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Dec 09
Funding Round
Dec 09
Director Left
Jan 10
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
May 10
Director Left
May 10
Director Joined
May 10
Funding Round
Jun 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Feb 11
Director Joined
Mar 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Feb 13
Funding Round
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Director Left
May 13
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Share Buyback
Aug 21
Capital Reduction
Oct 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
20
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

FLIND, William James

Active
22 Church Street, TowcesterNN12 8RA
Born October 1958
Director
Appointed 24 Feb 2020

LITTLEWOOD, Geoffrey George

Active
22 Church Street, TowcesterNN12 8RA
Born May 1976
Director
Appointed 29 Jan 2020

BURTON, Anthony John

Resigned
The Warren, TowcesterNN12 8HZ
Secretary
Appointed 04 Feb 2003
Resigned 15 Dec 2017

JONES, Norman Glyn

Resigned
3 Glebe Farm Court, WellingboroughNN29 7TP
Secretary
Appointed 02 Aug 2000
Resigned 04 Feb 2003

SMALL, John Michael

Resigned
Station Road, WellingboroughNN9 5QF
Secretary
Appointed 15 Dec 2017
Resigned 28 Feb 2020

COLETTA SMITH SAMUELS INCORPORATIONS LIMITED

Resigned
32a Billing Road, NorthamptonNN1 5DQ
Corporate secretary
Appointed 18 Apr 2000
Resigned 02 Aug 2000

ABBOTT, Sara Jane

Resigned
2 Dale Close, DaventryNN11 5SY
Born February 1968
Director
Appointed 16 Aug 2000
Resigned 04 Mar 2002

CHEADLE, Duncan James

Resigned
Station Road, WellingboroughNN9 5QF
Born April 1971
Director
Appointed 11 Dec 2009
Resigned 20 Jan 2021

DONOVAN, Keith William

Resigned
Griggs Orchard, Newport PagnellMK16 9PL
Born January 1957
Director
Appointed 02 Feb 2009
Resigned 04 May 2012

FELLOWS, Paul Michael

Resigned
West Street, CambridgeCB24 5PL
Born January 1961
Director
Appointed 18 Feb 2013
Resigned 28 Feb 2020

FINLAY, Geoffrey John

Resigned
Brooke House, 4, The Lakes, NorthamptonNN4 7YD
Born February 1953
Director
Appointed 12 May 2010
Resigned 01 Oct 2010

GOLLEDGE, John

Resigned
Cherry Tree Farm, High WycombeHP15 6ED
Born July 1954
Director
Appointed 13 Mar 2001
Resigned 11 Dec 2009

HOBBS, Keith Raymond

Resigned
Benwhyles, AltonGU34 5EA
Born May 1947
Director
Appointed 18 Jun 2002
Resigned 12 May 2010

JONES, Norman Glyn

Resigned
3 Glebe Farm Court, WellingboroughNN29 7TP
Born May 1954
Director
Appointed 11 Aug 2000
Resigned 06 Jan 2004

LEE, Mark

Resigned
Brooke House, 4, The Lakes, NorthamptonNN4 7YD
Born October 1966
Director
Appointed 25 Mar 2013
Resigned 31 Jul 2018

MASOM, Grant Anthony

Resigned
Station Road, WellingboroughNN9 5QF
Born June 1956
Director
Appointed 18 Jul 2012
Resigned 28 Feb 2020

MEAGHER, James Kevin

Resigned
1 Glebe Farm Court, WellingboroughNN29 7TP
Born November 1956
Director
Appointed 18 Apr 2000
Resigned 31 Jan 2011

MEAGHER, Stephen

Resigned
8 Cromes Wood, CoventryCV4 9SP
Born July 1967
Director
Appointed 16 Aug 2000
Resigned 07 Apr 2004

PEREZ, David

Resigned
Brooke House, 4, The Lakes, NorthamptonNN4 7YD
Born February 1970
Director
Appointed 01 Sept 2011
Resigned 30 Nov 2017

SAAD, Nadim, Mr.

Resigned
16 Richmond Mansions, LondonSW5 9HN
Born October 1973
Director
Appointed 04 May 2004
Resigned 04 Aug 2010

TIMPANY, Edward Allen

Resigned
Brooke House, 4, The Lakes, NorthamptonNN4 7YD
Born May 1956
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2013
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
19 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Capital Cancellation Shares
22 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 August 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Memorandum Articles
27 July 2021
MAMA
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Resolution
31 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Auditors Resignation Company
21 July 2020
AUDAUD
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 September 2015
RP04RP04
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Resolution
20 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Resolution
6 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Resolution
19 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Legacy
22 March 2010
MG02MG02
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Resolution
18 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
123Notice of Increase in Nominal Capital
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
123Notice of Increase in Nominal Capital
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
88(2)R88(2)R
Legacy
25 January 2008
88(2)R88(2)R
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
8 November 2007
88(2)R88(2)R
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Memorandum Articles
30 July 2007
MEM/ARTSMEM/ARTS
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
88(2)R88(2)R
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
27 June 2006
123Notice of Increase in Nominal Capital
Legacy
19 May 2006
88(2)R88(2)R
Legacy
19 May 2006
123Notice of Increase in Nominal Capital
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
288cChange of Particulars
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Legacy
9 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
1 July 2004
123Notice of Increase in Nominal Capital
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
123Notice of Increase in Nominal Capital
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
403aParticulars of Charge Subject to s859A
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2002
363aAnnual Return
Legacy
6 October 2002
287Change of Registered Office
Legacy
5 August 2002
88(2)R88(2)R
Legacy
5 August 2002
88(2)R88(2)R
Resolution
5 August 2002
RESOLUTIONSResolutions
Memorandum Articles
5 August 2002
MEM/ARTSMEM/ARTS
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
123Notice of Increase in Nominal Capital
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
88(2)R88(2)R
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
9797
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Memorandum Articles
5 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
287Change of Registered Office
Legacy
7 August 2000
288aAppointment of Director or Secretary
Incorporation Company
18 April 2000
NEWINCIncorporation