Background WavePink WaveYellow Wave

INTECH WORKS LIMITED (04872729)

INTECH WORKS LIMITED (04872729) is an active UK company. incorporated on 20 August 2003. with registered office in Berkhamsted. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INTECH WORKS LIMITED has been registered for 22 years. Current directors include KHAN, Hunmbal Azhar, ZAMAN-KHAN, Mehwish.

Company Number
04872729
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
Lamorna, Berkhamsted, HP4 3UU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KHAN, Hunmbal Azhar, ZAMAN-KHAN, Mehwish
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTECH WORKS LIMITED

INTECH WORKS LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Berkhamsted. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INTECH WORKS LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

04872729

LTD Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Lamorna Balcary Gardens Berkhamsted, HP4 3UU,

Previous Addresses

19 the Chestnuts Hemel Hempstead Herts HP3 0DZ England
From: 9 December 2018To: 26 September 2019
18a Kendale Hemel Hempstead Hertfordshire HP3 8NN
From: 20 August 2003To: 9 December 2018
Timeline

2 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
New Owner
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ZAMAN-KHAN, Mehwish

Active
Balcary Gardens, BerkhamstedHP4 3UU
Secretary
Appointed 20 Aug 2003

KHAN, Hunmbal Azhar

Active
Balcary Gardens, BerkhamstedHP4 3UU
Born February 1974
Director
Appointed 20 Aug 2003

ZAMAN-KHAN, Mehwish

Active
Balcary Gardens, BerkhamstedHP4 3UU
Born June 1979
Director
Appointed 09 May 2006

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 20 Aug 2003
Resigned 20 Aug 2003

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 20 Aug 2003
Resigned 20 Aug 2003

Persons with significant control

2

Mr Hunmbal Azhar Khan

Active
Balcary Gardens, BerkhamstedHP4 3UU
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2016

Mrs Mehwish Zaman-Khan

Active
Balcary Gardens, BerkhamstedHP4 3UU
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
190190
Legacy
11 September 2007
353353
Legacy
11 September 2007
287Change of Registered Office
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
353353
Legacy
5 September 2005
288cChange of Particulars
Legacy
5 September 2005
288cChange of Particulars
Legacy
12 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
287Change of Registered Office
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
287Change of Registered Office
Incorporation Company
20 August 2003
NEWINCIncorporation