Background WavePink WaveYellow Wave

INTERGRAIN LIMITED (05558373)

INTERGRAIN LIMITED (05558373) is an active UK company. incorporated on 8 September 2005. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERGRAIN LIMITED has been registered for 20 years. Current directors include APPEL, Robin Stefan William.

Company Number
05558373
Status
active
Type
ltd
Incorporated
8 September 2005
Age
20 years
Address
Robin Appel Ltd Church Court Clewers Hill, Southampton, SO32 2LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
APPEL, Robin Stefan William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERGRAIN LIMITED

INTERGRAIN LIMITED is an active company incorporated on 8 September 2005 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERGRAIN LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05558373

LTD Company

Age

20 Years

Incorporated 8 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Robin Appel Ltd Church Court Clewers Hill Waltham Chase Southampton, SO32 2LN,

Previous Addresses

25 St Thomas Street Winchester Hampshire SO23 9HE
From: 8 September 2005To: 14 March 2011
Timeline

3 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 11
Director Left
Mar 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

APPEL, Robin Stefan William

Active
Clewers Hill, SouthamptonSO32 2LN
Born July 1947
Director
Appointed 05 Jan 2006

READ, Jennifer Margaret Haward

Resigned
Saxley Farm, AndoverSP11 7PG
Secretary
Appointed 08 Sept 2005
Resigned 31 Mar 2011

MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

Resigned
25 St Thomas Street, WinchesterSO23 9HJ
Corporate secretary
Appointed 08 Sept 2005
Resigned 08 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 2005
Resigned 08 Sept 2005

MCLAUGHLIN, Seamus Peter

Resigned
Elm Cottage, AlresfordSO24 0JL
Born January 1967
Director
Appointed 08 Sept 2005
Resigned 08 Sept 2005

READ, Jennifer Margaret Haward

Resigned
Saxley Farm, AndoverSP11 7PG
Born March 1973
Director
Appointed 08 Sept 2005
Resigned 31 Mar 2011

READ, Matthew John

Resigned
Saxley Farm, AndoverSP11 7PG
Born June 1968
Director
Appointed 08 Sept 2005
Resigned 31 Mar 2011

Persons with significant control

1

Mr. Robin Stefan William Appel

Active
Clewers Hill, SouthamptonSO32 2LN
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
8 March 2006
88(2)R88(2)R
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
225Change of Accounting Reference Date
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Incorporation Company
8 September 2005
NEWINCIncorporation