Background WavePink WaveYellow Wave

INTERMEDIATE TECHNOLOGY PUBLICATIONS LIMITED (06424984)

INTERMEDIATE TECHNOLOGY PUBLICATIONS LIMITED (06424984) is an active UK company. incorporated on 13 November 2007. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INTERMEDIATE TECHNOLOGY PUBLICATIONS LIMITED has been registered for 18 years. Current directors include HOTCHKIN, Simon Edward, JOHNSON, Andrea Collette.

Company Number
06424984
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
The Robbins Building, Rugby, CV21 2SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOTCHKIN, Simon Edward, JOHNSON, Andrea Collette
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMEDIATE TECHNOLOGY PUBLICATIONS LIMITED

INTERMEDIATE TECHNOLOGY PUBLICATIONS LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INTERMEDIATE TECHNOLOGY PUBLICATIONS LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06424984

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

PRACTICAL ACTION PUBLISHING LTD
From: 13 November 2007To: 24 February 2009
Contact
Address

The Robbins Building 25 Albert Street Rugby, CV21 2SD,

Previous Addresses

The Schumacher Centre Bourton on Dunsmore Rugby Warks CV23 9QZ
From: 23 November 2011To: 29 October 2018
Schumacher Centre for Technology & Development Bourton on Dunsmore Rugby Warks CV23 9QZ
From: 13 November 2007To: 23 November 2011
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HOTCHKIN, Simon Edward

Active
25 Albert Street, RugbyCV21 2SD
Born February 1972
Director
Appointed 21 Aug 2024

JOHNSON, Andrea Collette

Active
25 Albert Street, RugbyCV21 2SD
Born September 1966
Director
Appointed 21 Aug 2024

ADEY, Patricia Rose

Resigned
6 Mountain Ash Road, WalsallWS8 7QS
Secretary
Appointed 13 Nov 2007
Resigned 11 Jun 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 13 Nov 2007
Resigned 13 Nov 2007

GARDNER, Margaret Mary

Resigned
The Model Village, SouthamCV47 9RB
Born February 1961
Director
Appointed 08 Oct 2013
Resigned 23 Oct 2015

LOCKETT, John Duncan

Resigned
25 Albert Street, RugbyCV21 2SD
Born June 1974
Director
Appointed 23 Oct 2015
Resigned 08 Jul 2021

PAGE, Stephen David

Resigned
25 Albert Street, RugbyCV21 2SD
Born March 1972
Director
Appointed 09 Jul 2021
Resigned 16 Aug 2022

PARR, Rachel Clare

Resigned
25 Albert Street, RugbyCV21 2SD
Born April 1964
Director
Appointed 04 Oct 2022
Resigned 21 Aug 2024

SMITH LOMAS, Martin Paul

Resigned
Paxford, Chipping CampdenGL55 6XD
Born May 1961
Director
Appointed 23 Oct 2015
Resigned 30 Apr 2021

TRACE, Simon Richard

Resigned
80 Trevelyan Road, LondonSW17 9LN
Born July 1960
Director
Appointed 13 Nov 2007
Resigned 23 Oct 2015

WATSON, Stephen Roger, Professor

Resigned
33 De Freville Avenue, CambridgeCB4 1HW
Born August 1943
Director
Appointed 13 Nov 2007
Resigned 08 Oct 2013

WOODBRIDGE, Mark Julian

Resigned
High House, RugbyCV23 8HD
Born February 1964
Director
Appointed 13 Nov 2007
Resigned 08 Oct 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 13 Nov 2007
Resigned 13 Nov 2007

Persons with significant control

1

Bourton On Dunsmore, RugbyCV23 9QZ

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

69

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Memorandum Articles
2 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
190190
Legacy
26 November 2008
353353
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
288cChange of Particulars
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Incorporation Company
13 November 2007
NEWINCIncorporation