Background WavePink WaveYellow Wave

INTRUST CORPORATE FINANCE LIMITED (06442445)

INTRUST CORPORATE FINANCE LIMITED (06442445) is an active UK company. incorporated on 30 November 2007. 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.. INTRUST CORPORATE FINANCE LIMITED has been registered for 18 years.

Company Number
06442445
Status
active
Type
ltd
Incorporated
30 November 2007
Age
18 years
Address
19 The Circle, London, SE1 2JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRUST CORPORATE FINANCE LIMITED

INTRUST CORPORATE FINANCE LIMITED is an active company incorporated on 30 November 2007 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.. INTRUST CORPORATE FINANCE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06442445

LTD Company

Age

18 Years

Incorporated 30 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

INTRUST CORPORATE FINANCE PLC
From: 11 April 2012To: 11 April 2012
SAWFORD BENEDICT PLC
From: 13 February 2008To: 11 April 2012
SAWFORD AND BENEDICT LIMITED
From: 30 November 2007To: 13 February 2008
Contact
Address

19 The Circle Queen Elizabeth Street London, SE1 2JE,

Previous Addresses

C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 10 January 2023To: 2 March 2026
C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England
From: 8 March 2022To: 10 January 2023
4th Floor Portman House 2, Portman Street London W1H 6DU United Kingdom
From: 21 June 2019To: 8 March 2022
Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 21 June 2019
Charles House 108-110 Finchley Road London NW3 5JJ
From: 4 July 2012To: 10 June 2019
, 33 Wigmore Street, London, W1U 1AU
From: 30 November 2007To: 4 July 2012
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Oct 09
Director Joined
Apr 10
Funding Round
Dec 10
Funding Round
Jun 11
Share Issue
Dec 11
Funding Round
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Funding Round
Aug 13
Funding Round
Jan 14
Director Joined
Feb 14
Funding Round
Apr 14
Funding Round
Dec 14
Director Left
Dec 16
New Owner
Jun 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Nov 19
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Jun 21
Director Left
Feb 22
Capital Update
May 25
10
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 May 2025
SH19Statement of Capital
Legacy
14 May 2025
SH20SH20
Legacy
14 May 2025
CAP-SSCAP-SS
Resolution
13 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
2 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
21 September 2017
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Medium
4 May 2016
AAAnnual Accounts
Auditors Resignation Company
12 February 2016
AUDAUD
Auditors Resignation Company
29 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Resolution
8 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 March 2014
RP04RP04
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Auditors Resignation Limited Company
7 February 2014
AA03AA03
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Resolution
6 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
18 April 2012
RP04RP04
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 April 2012
RR02RR02
Certificate Change Of Name Re Registration Public Limited Company To Private
11 April 2012
CERT11CERT11
Re Registration Memorandum Articles
11 April 2012
MARMAR
Resolution
11 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Capital Alter Shares Consolidation
8 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Resolution
17 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Resolution
17 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Legacy
1 October 2009
88(3)88(3)
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
123Notice of Increase in Nominal Capital
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
122122
Legacy
6 May 2008
128(4)128(4)
Resolution
6 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
13 February 2008
CERT7CERT7
Re Registration Memorandum Articles
13 February 2008
MARMAR
Accounts Balance Sheet
13 February 2008
BSBS
Auditors Statement
13 February 2008
AUDSAUDS
Auditors Report
13 February 2008
AUDRAUDR
Legacy
13 February 2008
43(3)e43(3)e
Legacy
13 February 2008
43(3)43(3)
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
225Change of Accounting Reference Date
Incorporation Company
30 November 2007
NEWINCIncorporation