Background WavePink WaveYellow Wave

INTRINSIC ITM LTD (07277632)

INTRINSIC ITM LTD (07277632) is a dissolved UK company. incorporated on 8 June 2010. with registered office in York. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTRINSIC ITM LTD has been registered for 15 years. Current directors include GLEADALL, Simon Sean, WANG, Chen.

Company Number
07277632
Status
dissolved
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
Westminster Business Centre 10 Great North Way, York, YO26 6RB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GLEADALL, Simon Sean, WANG, Chen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRINSIC ITM LTD

INTRINSIC ITM LTD is an dissolved company incorporated on 8 June 2010 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTRINSIC ITM LTD was registered 15 years ago.(SIC: 62012)

Status

dissolved

Active since 15 years ago

Company No

07277632

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 3 September 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

VOLCUBE LIMITED
From: 8 June 2010To: 2 February 2021
Contact
Address

Westminster Business Centre 10 Great North Way Nether Poppleton York, YO26 6RB,

Previous Addresses

1 North Grange Court York North Yorkshire YO30 6AT
From: 8 July 2011To: 5 March 2021
21 Park Street York North Yorkshire YO24 1BQ
From: 19 August 2010To: 8 July 2011
70 Fishpool Street St Albans Hertfordshire AL3 4RX
From: 8 June 2010To: 19 August 2010
Timeline

5 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 10
Director Left
Mar 12
Funding Round
Oct 18
New Owner
Jun 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLEADALL, Simon Sean

Active
10 Great North Way, YorkYO26 6RB
Born September 1976
Director
Appointed 08 Jun 2010

WANG, Chen

Active
10 Great North Way, YorkYO26 6RB
Born February 1979
Director
Appointed 29 Oct 2010

WILSON, Richard Paul

Resigned
Kings Road, St AlbansAL3 4TQ
Born October 1975
Director
Appointed 08 Jun 2010
Resigned 29 Feb 2012

Persons with significant control

2

Mr Chen Wang

Active
High Road, LondonNW10 2QD
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019

Mr Simon Sean Gleadall

Active
10 Great North Way, YorkYO26 6RB
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Liquidation
2 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 September 2021
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 March 2021
600600
Resolution
5 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 March 2021
LIQ01LIQ01
Resolution
2 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2019
CS01Confirmation Statement
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Incorporation Company
8 June 2010
NEWINCIncorporation