Background WavePink WaveYellow Wave

INTEC MICROSYSTEMS LTD (04933374)

INTEC MICROSYSTEMS LTD (04933374) is an active UK company. incorporated on 15 October 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. INTEC MICROSYSTEMS LTD has been registered for 22 years. Current directors include CARTER, Jamie Richard, HAYES-WARREN, John, WOODCOCK, Ryan.

Company Number
04933374
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
CARTER, Jamie Richard, HAYES-WARREN, John, WOODCOCK, Ryan
SIC Codes
46510, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEC MICROSYSTEMS LTD

INTEC MICROSYSTEMS LTD is an active company incorporated on 15 October 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. INTEC MICROSYSTEMS LTD was registered 22 years ago.(SIC: 46510, 62020, 62090)

Status

active

Active since 22 years ago

Company No

04933374

LTD Company

Age

22 Years

Incorporated 15 October 2003

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 19 September 2025 (7 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 8 November 2024To: 8 April 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 1 September 2020To: 8 November 2024
5 the Quadrant Coventry CV1 2EL England
From: 28 October 2016To: 1 September 2020
5 the Quadrant Coventry West Midlands CV1 2EL
From: 15 October 2003To: 28 October 2016
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Jul 20
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
Feb 24
Director Left
Oct 24
Director Left
Feb 25
Loan Secured
May 25
Loan Cleared
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CARTER, Jamie Richard

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1994
Director
Appointed 13 Aug 2025

HAYES-WARREN, John

Active
86-90 Paul Street, LondonEC2A 4NE
Born June 1970
Director
Appointed 30 Jun 2025

WOODCOCK, Ryan

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1985
Director
Appointed 07 Jul 2023

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 15 Oct 2003
Resigned 15 Oct 2003

GROSVENOR COMPANY SERVICES LIMITED

Resigned
CoventryCV1 2EL
Corporate secretary
Appointed 15 Oct 2003
Resigned 06 Aug 2020

BENNETT, Joseph William Jackson

Resigned
St James Building, ManchesterM1 6HT
Born November 1987
Director
Appointed 07 Jul 2023
Resigned 10 Jul 2023

CANTWELL, Alan John

Resigned
St James Building, ManchesterM1 6HT
Born March 1963
Director
Appointed 07 Jul 2023
Resigned 23 Jan 2024

HALL, Stuart

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born July 1984
Director
Appointed 07 Jul 2023
Resigned 13 Aug 2025

LEATHER, Dean Gary

Resigned
St James Building, ManchesterM1 6HT
Born January 1970
Director
Appointed 21 Oct 2003
Resigned 07 Jul 2023

LESTER, John James

Resigned
St James Building, ManchesterM1 6HT
Born January 1978
Director
Appointed 07 Jul 2023
Resigned 31 Jan 2025

PALMER, Stuart

Resigned
Little Thorpe, WarwickCV35 0PS
Born December 1975
Director
Appointed 15 Oct 2003
Resigned 21 Oct 2003

RUSSELL, Andrew

Resigned
St James Building, ManchesterM1 6HT
Born August 1980
Director
Appointed 07 Jul 2023
Resigned 30 Sept 2024

WHATTON, Ian

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born March 1976
Director
Appointed 07 Jul 2023
Resigned 30 Jun 2025

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 15 Oct 2003
Resigned 15 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2023

Dean Gary Leather

Ceased
St James Building, ManchesterM1 6HT
Born January 1970

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 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Medium
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
24 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
1 December 2008
363aAnnual Return
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
1 March 2008
128(3)128(3)
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
25 January 2005
88(2)R88(2)R
Resolution
25 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288cChange of Particulars
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2003
225Change of Accounting Reference Date
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
88(2)R88(2)R
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
287Change of Registered Office
Incorporation Company
15 October 2003
NEWINCIncorporation