Background WavePink WaveYellow Wave

INTRUM UK FINANCE LIMITED (04140507)

INTRUM UK FINANCE LIMITED (04140507) is an active UK company. incorporated on 12 January 2001. with registered office in Reigate. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. INTRUM UK FINANCE LIMITED has been registered for 25 years.

Company Number
04140507
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
The Omnibus Building, Reigate, RH2 7JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRUM UK FINANCE LIMITED

INTRUM UK FINANCE LIMITED is an active company incorporated on 12 January 2001 with the registered office located in Reigate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. INTRUM UK FINANCE LIMITED was registered 25 years ago.(SIC: 82911)

Status

active

Active since 25 years ago

Company No

04140507

LTD Company

Age

25 Years

Incorporated 12 January 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

1ST CREDIT (FINANCE) LIMITED
From: 9 March 2001To: 1 March 2018
HILLGATE (210) LIMITED
From: 12 January 2001To: 9 March 2001
Contact
Address

The Omnibus Building Lesbourne Road Reigate, RH2 7JP,

Previous Addresses

, Hill House, 1 Little New Street, London, EC4A 3TR
From: 12 January 2001To: 7 May 2013
Timeline

45 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 11
Director Joined
Mar 11
Capital Update
Feb 12
Funding Round
Nov 12
Funding Round
Dec 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Funding Round
Jul 13
Director Joined
Nov 13
Capital Update
Dec 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Apr 17
Loan Secured
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Oct 19
Director Left
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 25
Director Left
May 25
Director Joined
May 25
Loan Secured
Jul 25
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
24 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Memorandum Articles
29 December 2023
MAMA
Resolution
29 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Resolution
1 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
31 December 2013
SH19Statement of Capital
Legacy
31 December 2013
SH20SH20
Legacy
31 December 2013
CAP-SSCAP-SS
Resolution
31 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Memorandum Articles
12 June 2013
MEM/ARTSMEM/ARTS
Resolution
12 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 February 2012
SH19Statement of Capital
Legacy
27 January 2012
SH20SH20
Legacy
27 January 2012
CAP-SSCAP-SS
Resolution
27 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Auditors Resignation Company
12 September 2011
AUDAUD
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
19 January 2009
363aAnnual Return
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
363aAnnual Return
Legacy
4 April 2005
353353
Legacy
4 April 2005
353a353a
Legacy
4 April 2005
287Change of Registered Office
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
288cChange of Particulars
Resolution
15 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
353353
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
21 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
363aAnnual Return
Legacy
13 March 2002
288cChange of Particulars
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
288cChange of Particulars
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
10 May 2001
287Change of Registered Office
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2001
NEWINCIncorporation