Background WavePink WaveYellow Wave

INTERCEDE VENTURES LTD (05570801)

INTERCEDE VENTURES LTD (05570801) is an active UK company. incorporated on 22 September 2005. with registered office in St Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INTERCEDE VENTURES LTD has been registered for 20 years. Current directors include KIELY, Janice, Professor, LUXTON, Richard William, Professor, MIMMS, Graham Shaun and 2 others.

Company Number
05570801
Status
active
Type
ltd
Incorporated
22 September 2005
Age
20 years
Address
The Barn 12a High Street, St Albans, AL4 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KIELY, Janice, Professor, LUXTON, Richard William, Professor, MIMMS, Graham Shaun, O'NEILL, William Alexander, PEGG, Robert Frank
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCEDE VENTURES LTD

INTERCEDE VENTURES LTD is an active company incorporated on 22 September 2005 with the registered office located in St Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INTERCEDE VENTURES LTD was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

05570801

LTD Company

Age

20 Years

Incorporated 22 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

CHARTER AID LTD
From: 22 September 2005To: 31 August 2006
Contact
Address

The Barn 12a High Street Wheathampstead St Albans, AL4 8AA,

Previous Addresses

25 Huntley Grove Nailsea Bristol N. Somerset BS48 2UQ
From: 22 September 2005To: 8 March 2013
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Mar 11
Funding Round
Jul 11
Director Joined
Jul 13
Share Issue
Nov 15
Funding Round
Nov 15
Director Left
Dec 16
Director Joined
Apr 17
Funding Round
Sept 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Nov 22
Share Issue
Nov 22
Funding Round
Oct 23
Funding Round
Jul 24
Share Issue
Jul 24
12
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

KIELY, Janice, Professor

Active
12a High Street, St AlbansAL4 8AA
Born December 1965
Director
Appointed 01 Jun 2021

LUXTON, Richard William, Professor

Active
12a High Street, St AlbansAL4 8AA
Born August 1956
Director
Appointed 01 Jun 2021

MIMMS, Graham Shaun

Active
25 Huntley Grove, BristolBS48 2UQ
Born September 1950
Director
Appointed 24 May 2007

O'NEILL, William Alexander

Active
Woodstock Road, YeovilBA21 4SF
Born May 1955
Director
Appointed 03 Nov 2015

PEGG, Robert Frank

Active
Rudloe, CorshamSN13 0PG
Born July 1942
Director
Appointed 01 May 2013

BENFIELD, Eric William

Resigned
14 The Platt, Haywards HeathRH16 2SY
Secretary
Appointed 22 Sept 2005
Resigned 08 Dec 2005

CLARK, Mitchell Warren

Resigned
49 Perrymount Road, Haywards HeathRH16 3BN
Secretary
Appointed 08 Dec 2005
Resigned 08 Nov 2006

GALGEY, June Rosemarie

Resigned
Dairy Cottage Bedales, Haywards HeathRH17 7TE
Secretary
Appointed 08 Nov 2006
Resigned 16 Feb 2009

MIMMS, Ann Helen

Resigned
25 Huntley Grove, BristolBS48 2UQ
Secretary
Appointed 17 Feb 2009
Resigned 31 Dec 2012

MIMMS, Graham Shaun

Resigned
25 Huntley Grove, BristolBS48 2UQ
Secretary
Appointed 16 Feb 2009
Resigned 17 Feb 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 22 Sept 2005
Resigned 22 Sept 2005

GALGEY, Robert

Resigned
Bedales, Haywards HeathRH17 7TE
Born June 1943
Director
Appointed 14 Mar 2011
Resigned 03 Nov 2015

GALGEY, Robert

Resigned
Dairy Cottage, Haywards HeathRH17 7TE
Born June 1943
Director
Appointed 22 Sept 2005
Resigned 16 Feb 2009

Persons with significant control

1

Mr Graham Shaun Mimms

Active
12a High Street, St AlbansAL4 8AA
Born September 1950

Nature of Control

Significant influence or control
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Resolution
22 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 June 2022
AAMDAAMD
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Resolution
26 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Resolution
5 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
287Change of Registered Office
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
21 June 2007
88(2)R88(2)R
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2006
287Change of Registered Office
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
287Change of Registered Office
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Incorporation Company
22 September 2005
NEWINCIncorporation