Background WavePink WaveYellow Wave

INTRUM UK HOLDINGS LIMITED (04325074)

INTRUM UK HOLDINGS LIMITED (04325074) is an active UK company. incorporated on 19 November 2001. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTRUM UK HOLDINGS LIMITED has been registered for 24 years. Current directors include DOWN, Douglas James Arthur.

Company Number
04325074
Status
active
Type
ltd
Incorporated
19 November 2001
Age
24 years
Address
The Omnibus Building, Reigate, RH2 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWN, Douglas James Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRUM UK HOLDINGS LIMITED

INTRUM UK HOLDINGS LIMITED is an active company incorporated on 19 November 2001 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTRUM UK HOLDINGS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04325074

LTD Company

Age

24 Years

Incorporated 19 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

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 (HOLDINGS) LIMITED
From: 4 January 2002To: 1 March 2018
HILLGATE (272) LIMITED
From: 19 November 2001To: 4 January 2002
Contact
Address

The Omnibus Building Lesbourne Road Reigate, RH2 7JP,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 19 November 2001To: 7 May 2013
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Nov 13
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Apr 17
Loan Secured
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Left
Oct 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Jul 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

DOWN, Douglas James Arthur

Active
Lesbourne Road, ReigateRH2 7JP
Born August 1985
Director
Appointed 01 May 2025

DIGHTON, Simon Gerald

Resigned
Lesbourne Road, ReigateRH2 7JP
Secretary
Appointed 31 Mar 2008
Resigned 29 Feb 2016

MCLAREN, Bruce

Resigned
Lesbourne Road, ReigateRH2 7JP
Secretary
Appointed 29 Feb 2016
Resigned 04 Nov 2019

NATHOO, Najib

Resigned
9 Victoria Court, RedhillRH1 6TE
Secretary
Appointed 04 Jan 2002
Resigned 25 May 2005

STOREY, Richard Lionel

Resigned
Broom Cottage, West ChiltingtonRH20 2NY
Secretary
Appointed 25 May 2005
Resigned 31 Mar 2008

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee secretary
Appointed 19 Nov 2001
Resigned 04 Jan 2002

APPLEBY, James Alexander William

Resigned
Lesbourne Road, ReigateRH2 7JP
Born September 1972
Director
Appointed 15 Dec 2023
Resigned 28 Apr 2025

ATIGHI, Reza

Resigned
Lesbourne Road, ReigateRH2 7JP
Born October 1973
Director
Appointed 19 Feb 2018
Resigned 28 Feb 2022

CLEARY, Michael John

Resigned
Redriff Farm, ChaldonCR3 5DQ
Born February 1956
Director
Appointed 04 Jan 2002
Resigned 03 Nov 2008

DIGHTON, Simon Gerald

Resigned
Lesbourne Road, ReigateRH2 7JP
Born June 1963
Director
Appointed 28 Mar 2008
Resigned 29 Feb 2016

FOX, Patrick Adam Charles

Resigned
1 Little New Street, LondonEC4A 3TR
Born August 1958
Director
Appointed 07 Feb 2011
Resigned 18 Apr 2011

GREEN, Stephen Nathaniel

Resigned
1 Little New Street, LondonEC4A 3TR
Born December 1963
Director
Appointed 07 Feb 2011
Resigned 18 Apr 2011

HENEBERY, Mike

Resigned
32 Cristowe Road, FulhamSW6 3QE
Born December 1964
Director
Appointed 22 Jan 2002
Resigned 29 Oct 2004

HOLLAND, Charles James Trevenen

Resigned
Lesbourne Road, ReigateRH2 7JP
Born September 1952
Director
Appointed 04 Jan 2002
Resigned 29 Feb 2016

JEENS, Robert Charles Hubert

Resigned
7 Sunnyside, LondonSW19 4SH
Born December 1953
Director
Appointed 22 Jan 2002
Resigned 30 Apr 2004

KNOTHE, Marc

Resigned
Lesbourne Road, ReigateRH2 7JP
Born April 1968
Director
Appointed 19 Feb 2018
Resigned 30 Sept 2020

MCLAREN, Bruce

Resigned
Lesbourne Road, ReigateRH2 7JP
Born September 1966
Director
Appointed 02 Sept 2013
Resigned 19 Feb 2018

NATHOO, Najib Abdul

Resigned
1 Little New Street, LondonEC4A 3TR
Born July 1963
Director
Appointed 04 Jan 2002
Resigned 01 Mar 2011

NOTT, Edward Brian

Resigned
Lesbourne Road, ReigateRH2 7JP
Born December 1959
Director
Appointed 03 Mar 2011
Resigned 31 Dec 2023

STOREY, Richard Lionel

Resigned
Broom Cottage, West ChiltingtonRH20 2NY
Born May 1953
Director
Appointed 22 Feb 2005
Resigned 31 Mar 2008

WILLUMSEN, Anette

Resigned
Lesbourne Road, ReigateRH2 7JP
Born May 1963
Director
Appointed 30 Sept 2020
Resigned 09 Oct 2023

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 19 Nov 2001
Resigned 04 Jan 2002

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 19 Nov 2001
Resigned 04 Jan 2002

Persons with significant control

2

1 Active
1 Ceased
Lesbourne Road, ReigateRH2 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
Lesbourne Road, ReigateRH2 7JP

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 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Memorandum Articles
8 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment 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 Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 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
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
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
Memorandum Articles
12 June 2019
MAMA
Resolution
12 June 2019
RESOLUTIONSResolutions
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
7 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
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 Group
6 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
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
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Resolution
2 July 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
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
7 November 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Auditors Resignation Company
12 September 2011
AUDAUD
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
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
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Resolution
10 February 2011
RESOLUTIONSResolutions
Legacy
7 January 2011
MG02MG02
Legacy
7 January 2011
MG02MG02
Legacy
7 January 2011
MG02MG02
Legacy
7 January 2011
MG02MG02
Legacy
7 January 2011
MG02MG02
Legacy
7 January 2011
MG02MG02
Legacy
7 January 2011
MG02MG02
Legacy
7 January 2011
MG02MG02
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
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
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
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
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
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
30 October 2007
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
8 March 2007
395Particulars of Mortgage or Charge
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
10 November 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
155(6)b155(6)b
Legacy
6 January 2006
155(6)b155(6)b
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363aAnnual Return
Legacy
4 April 2005
353a353a
Legacy
4 April 2005
353353
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
26 November 2004
403aParticulars of Charge Subject to s859A
Legacy
23 November 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
18 November 2004
123Notice of Increase in Nominal Capital
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288cChange of Particulars
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
155(6)a155(6)a
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363aAnnual Return
Legacy
27 November 2003
288cChange of Particulars
Legacy
18 October 2003
88(2)R88(2)R
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
18 October 2003
123Notice of Increase in Nominal Capital
Legacy
16 October 2003
395Particulars of Mortgage or Charge
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 Group
15 September 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Legacy
17 January 2003
288cChange of Particulars
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Statement Of Affairs
26 February 2002
SASA
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
11 February 2002
123Notice of Increase in Nominal Capital
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
88(2)R88(2)R
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
123Notice of Increase in Nominal Capital
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
31 January 2002
395Particulars of Mortgage or Charge
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
Certificate Change Of Name Company
4 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2001
NEWINCIncorporation