Background WavePink WaveYellow Wave

INTERTEK NOMINEES LIMITED (04958152)

INTERTEK NOMINEES LIMITED (04958152) is an active UK company. incorporated on 10 November 2003. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERTEK NOMINEES LIMITED has been registered for 22 years. Current directors include DEASY, Colm, DUNLOP, Thomas Andrew, WOODGER, Ida Maria.

Company Number
04958152
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEASY, Colm, DUNLOP, Thomas Andrew, WOODGER, Ida Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK NOMINEES LIMITED

INTERTEK NOMINEES LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERTEK NOMINEES LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04958152

LTD Company

Age

22 Years

Incorporated 10 November 2003

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

MOODY INTERNATIONAL FINANCE LIMITED
From: 12 December 2003To: 30 October 2012
ARCADESTAMP LIMITED
From: 10 November 2003To: 12 December 2003
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB
From: 10 November 2003To: 19 December 2012
Timeline

20 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 04 Jan 2013

DEASY, Colm

Active
33 Cavendish Square, LondonW1G 0PS
Born March 1971
Director
Appointed 22 Mar 2023

DUNLOP, Thomas Andrew

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1974
Director
Appointed 09 Jul 2012

WOODGER, Ida Maria

Active
33 Cavendish Square, LondonW1G 0PS
Born February 1984
Director
Appointed 31 Mar 2023

BURCH, Alice Frances

Resigned
Market Place, Haywards HeathRH16 1DB
Secretary
Appointed 10 Nov 2010
Resigned 14 Jul 2011

FOTHERINGHAM, Martin Muir

Resigned
Primrose Cottage, Upper HartfieldTN7 4AL
Secretary
Appointed 02 Dec 2004
Resigned 10 Nov 2010

LOWE, Michael John Richard

Resigned
Three Elms Maudlyn Park, SteyningBN44 3PS
Secretary
Appointed 11 Dec 2003
Resigned 02 Dec 2004

MELLOR, Margaret Louise

Resigned
Forest Side, LondonE4 6BA
Secretary
Appointed 14 Jul 2011
Resigned 30 Mar 2012

PERRYMAN, Mark

Resigned
9 Horsell Park Close, WokingGU21 4LZ
Secretary
Appointed 11 Dec 2003
Resigned 02 Dec 2004

WALMSLEY, Debbie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 30 Mar 2012
Resigned 04 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 2003
Resigned 11 Dec 2003

CONNOLLY, Brendan Wynne Derek

Resigned
55 Melbury Road, LondonW14 8AD
Born April 1956
Director
Appointed 12 Jan 2006
Resigned 09 Jul 2012

EVANS, Fiona Maria

Resigned
33 Cavendish Square, LondonW1G 0PS
Born December 1965
Director
Appointed 21 Dec 2012
Resigned 31 Mar 2023

FOTHERINGHAM, Martin Muir

Resigned
Savile Row, LondonW1S 2ES
Born January 1965
Director
Appointed 26 Oct 2006
Resigned 29 Feb 2012

HARDY, Joanne Catherine Kennedy

Resigned
Savile Row, LondonW1S 2ES
Born March 1962
Director
Appointed 09 Jul 2012
Resigned 04 Feb 2013

LOWE, Michael John Richard

Resigned
Three Elms Maudlyn Park, SteyningBN44 3PS
Born March 1946
Director
Appointed 11 Dec 2003
Resigned 12 Jan 2006

MCCLUSKEY, Ross

Resigned
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 06 Oct 2016
Resigned 12 Apr 2021

MOHAMED, Imtiaz

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1957
Director
Appointed 09 Jul 2012
Resigned 01 Jul 2013

MOORE, Paul Anthony

Resigned
Savile Row, LondonW1S 2ES
Born July 1970
Director
Appointed 23 Oct 2013
Resigned 24 Oct 2014

PERRYMAN, Mark

Resigned
9 Horsell Park Close, WokingGU21 4LZ
Born March 1973
Director
Appointed 11 Dec 2003
Resigned 07 Feb 2007

SKINNER, Matthew Paul

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1976
Director
Appointed 01 Jul 2013
Resigned 06 Oct 2016

TANNER, Kevin Charles

Resigned
14 Aradna Drive, Sydney2086
Born January 1943
Director
Appointed 11 Dec 2003
Resigned 02 Dec 2004

TIMMIS, Jonathan Paul

Resigned
Cavendish Square, LondonW1G 0PS
Born June 1975
Director
Appointed 12 Apr 2021
Resigned 22 Mar 2023

WILDIG, Simon Roger

Resigned
Sarum, WeybridgeKT13 8SN
Born January 1958
Director
Appointed 11 Dec 2003
Resigned 07 Feb 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Nov 2003
Resigned 11 Dec 2003

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

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
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2020
CC04CC04
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Memorandum Articles
21 February 2014
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
30 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Legacy
11 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
24 May 2007
155(6)b155(6)b
Legacy
24 May 2007
155(6)b155(6)b
Legacy
24 May 2007
155(6)a155(6)a
Legacy
24 May 2007
155(6)b155(6)b
Legacy
24 May 2007
155(6)b155(6)b
Resolution
24 May 2007
RESOLUTIONSResolutions
Memorandum Articles
23 May 2007
MEM/ARTSMEM/ARTS
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
287Change of Registered Office
Resolution
8 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2003
NEWINCIncorporation