Background WavePink WaveYellow Wave

INTERCONTINENTAL (PB) 1 (06724223)

INTERCONTINENTAL (PB) 1 (06724223) is an active UK company. incorporated on 15 October 2008. with registered office in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERCONTINENTAL (PB) 1 has been registered for 17 years. Current directors include COCKCROFT, Michael Jon, LAW, Rebecca Jane, WATSON, Nicholas Jay.

Company Number
06724223
Status
active
Type
private-unlimited
Incorporated
15 October 2008
Age
17 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCKCROFT, Michael Jon, LAW, Rebecca Jane, WATSON, Nicholas Jay
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCONTINENTAL (PB) 1

INTERCONTINENTAL (PB) 1 is an active company incorporated on 15 October 2008 with the registered office located in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERCONTINENTAL (PB) 1 was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06724223

PRIVATE-UNLIMITED Company

Age

17 Years

Incorporated 15 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 15 October 2008To: 6 January 2023
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Sept 11
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MEADS, Helena Jean

Active
Plough Road, LondonSW11 2BJ
Secretary
Appointed 15 Sept 2025

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 01 Mar 2023

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

WATSON, Nicholas Jay

Active
Windsor Dials, WindsorSL4 1RS
Born March 1973
Director
Appointed 31 Dec 2019

BATES, Catherine Elizabeth

Resigned
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022
Resigned 15 Sept 2025

FAGAN, Rebecca

Resigned
DenhamUB9 5HR
Secretary
Appointed 06 Oct 2015
Resigned 10 May 2016

HIRANI, Dakasha

Resigned
178 Princess Avenue, LondonNW9 9JE
Secretary
Appointed 03 Nov 2008
Resigned 24 Sept 2009

LITTLEBURY-CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 20 Jul 2016
Resigned 29 Jun 2022

MARTIN, Helen Jane

Resigned
DenhamUB9 5HR
Secretary
Appointed 24 Sept 2009
Resigned 27 Apr 2012

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 27 Apr 2012
Resigned 21 Dec 2012

PERCIVAL, Erika

Resigned
DenhamUB9 5HR
Secretary
Appointed 21 Dec 2012
Resigned 07 Sept 2015

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 15 Oct 2008
Resigned 03 Nov 2008

DANIELS, David Twyning James

Resigned
DenhamUB9 5HR
Born January 1967
Director
Appointed 16 Feb 2009
Resigned 09 Oct 2015

GARWOOD, Colin Philip

Resigned
DenhamUB9 5HR
Born October 1961
Director
Appointed 03 Nov 2008
Resigned 31 Dec 2019

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 20 Jul 2016
Resigned 31 Jul 2019

HENFREY, Nicolette

Resigned
DenhamUB9 5HR
Born December 1969
Director
Appointed 24 Sept 2009
Resigned 24 Feb 2020

JACKSON, Mark Andrew

Resigned
One Silk Street, LondonEC2Y 8HQ
Born September 1959
Director
Appointed 15 Oct 2008
Resigned 03 Nov 2008

REED, Keith Mervyn

Resigned
31 Martins Drive, WokinghamRG41 1NY
Born June 1959
Director
Appointed 03 Nov 2008
Resigned 26 Jan 2009

RENSHAW, Melinda Marie

Resigned
Windsor Dials, WindsorSL4 1RS
Born September 1973
Director
Appointed 24 Feb 2020
Resigned 01 Apr 2025

SPRINGETT, Catherine Mary

Resigned
DenhamUB9 5HR
Born October 1957
Director
Appointed 03 Nov 2008
Resigned 09 Sept 2011

WHEELER, Ralph

Resigned
DenhamUB9 5HR
Born December 1958
Director
Appointed 03 Nov 2008
Resigned 27 Feb 2017

WOOD, Heather Carol

Resigned
Windsor Dials, WindsorSL4 1RS
Born November 1974
Director
Appointed 31 Jul 2019
Resigned 01 Mar 2023

Persons with significant control

1

Windsor Dials, WindsorSL4 1RS

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

125

Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Resolution
27 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Legacy
26 May 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
14 September 2021
RP04AP03RP04AP03
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
7 December 2011
RP04RP04
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 November 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Statement Of Companys Objects
19 March 2010
CC04CC04
Resolution
19 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
225Change of Accounting Reference Date
Legacy
19 February 2009
288aAppointment of Director or Secretary
Miscellaneous
17 February 2009
MISCMISC
Miscellaneous
17 February 2009
MISCMISC
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Resolution
31 December 2008
RESOLUTIONSResolutions
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Incorporation Company
15 October 2008
NEWINCIncorporation