Background WavePink WaveYellow Wave

INTRINSIC CAPITAL SERVICES LIMITED (05449958)

INTRINSIC CAPITAL SERVICES LIMITED (05449958) is an active UK company. incorporated on 11 May 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTRINSIC CAPITAL SERVICES LIMITED has been registered for 20 years. Current directors include ADAMS, Brendan, HORROCKS, Mark Ian.

Company Number
05449958
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Brendan, HORROCKS, Mark Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRINSIC CAPITAL SERVICES LIMITED

INTRINSIC CAPITAL SERVICES LIMITED is an active company incorporated on 11 May 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTRINSIC CAPITAL SERVICES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05449958

LTD Company

Age

20 Years

Incorporated 11 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 May 2023 - 31 March 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 22 August 2011To: 2 July 2015
42-44 Portman Road Reading RG30 1EA United Kingdom
From: 11 May 2005To: 22 August 2011
Timeline

4 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
May 05
Funding Round
Jun 10
Director Joined
Jan 16
Director Left
Jan 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADAMS, Brendan

Active
Cornhill, LondonEC3V 3QQ
Born May 1961
Director
Appointed 16 Jun 2015

HORROCKS, Mark Ian

Active
Cornhill, LondonEC3V 3QQ
Born May 1962
Director
Appointed 01 Jun 2006

MCLENNAN, Caroline

Resigned
60 Sussex Street, LondonSW1V 4RG
Secretary
Appointed 15 Jun 2006
Resigned 01 May 2009

THROGMORTON SECRETARIES LLP

Resigned
Reading Bridge House, ReadingRG1 8LS
Corporate secretary
Appointed 16 Jul 2007
Resigned 30 Jun 2015

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 11 May 2005
Resigned 16 Jul 2007

KEITH, Philippa Anne

Resigned
The Green House, GodstoneRH9 8DT
Born June 1970
Director
Appointed 11 May 2005
Resigned 01 Jun 2006

LUKIC, Dusan

Resigned
Mount Street, LondonW1K 2HH
Born September 1961
Director
Appointed 01 Jun 2006
Resigned 16 Jun 2015

Persons with significant control

1

Mr Mark Ian Horrocks

Active
Cornhill, LondonEC3V 3QQ
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
13 June 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Memorandum Articles
11 January 2010
MEM/ARTSMEM/ARTS
Resolution
11 January 2010
RESOLUTIONSResolutions
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
2 August 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
21 July 2006
88(2)R88(2)R
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
88(2)R88(2)R
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Legacy
4 August 2005
225Change of Accounting Reference Date
Incorporation Company
11 May 2005
NEWINCIncorporation