Background WavePink WaveYellow Wave

INTASCREEN LIMITED (06758481)

INTASCREEN LIMITED (06758481) is an active UK company. incorporated on 25 November 2008. with registered office in Lye. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INTASCREEN LIMITED has been registered for 17 years. Current directors include LERIGO, Barbara Ann.

Company Number
06758481
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
Unit 2 The Hayes Trading Estate, Lye, DY9 8RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LERIGO, Barbara Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTASCREEN LIMITED

INTASCREEN LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Lye. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INTASCREEN LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06758481

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

TRENDSETTERS INTERNATIONAL LTD
From: 25 November 2008To: 15 December 2009
Contact
Address

Unit 2 The Hayes Trading Estate Folkes Road Lye, DY9 8RG,

Previous Addresses

192 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7AL United Kingdom
From: 3 March 2011To: 17 July 2012
C/O Kerry Sutton Unit 2 the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England
From: 18 February 2011To: 3 March 2011
Sterling House 10 Wheatcroft Business Park Landmere Lane Edwalton Nottinghamshire NG12 4DG
From: 25 November 2008To: 18 February 2011
Timeline

5 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Feb 11
Funding Round
Feb 11
Share Buyback
May 12
Share Buyback
May 12
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LERIGO, Barbara Ann

Active
Musters Road, NottinghamNG2 7AL
Secretary
Appointed 02 Sept 2009

LERIGO, Barbara Ann

Active
Church Street, DaventryNN11 6JJ
Born October 1960
Director
Appointed 02 Sept 2009

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 01 Jul 2009
Resigned 02 Sept 2009

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Born April 1963
Director
Appointed 01 Jul 2009
Resigned 02 Sept 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 25 Nov 2008
Resigned 25 Nov 2008

Persons with significant control

1

Mrs Barbara Ann Lerigo

Active
The Hayes Trading Estate, LyeDY9 8RG
Born October 1960

Nature of Control

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

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Capital Return Purchase Own Shares
9 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 May 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Resolution
2 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
15 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2009
CONNOTConfirmation Statement Notification
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Incorporation Company
25 November 2008
NEWINCIncorporation