Background WavePink WaveYellow Wave

INTERCEDE HOLDCO LIMITED (07550820)

INTERCEDE HOLDCO LIMITED (07550820) is an active UK company. incorporated on 3 March 2011. with registered office in Trentham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERCEDE HOLDCO LIMITED has been registered for 15 years. Current directors include SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
07550820
Status
active
Type
ltd
Incorporated
3 March 2011
Age
15 years
Address
Alderflat Drive, Trentham, ST4 8HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCEDE HOLDCO LIMITED

INTERCEDE HOLDCO LIMITED is an active company incorporated on 3 March 2011 with the registered office located in Trentham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERCEDE HOLDCO LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07550820

LTD Company

Age

15 Years

Incorporated 3 March 2011

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

INTERCEDE 2409 LIMITED
From: 3 March 2011To: 14 April 2011
Contact
Address

Alderflat Drive Newstead Industrial Estate Trentham, ST4 8HX,

Previous Addresses

, Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom
From: 3 March 2011To: 21 April 2011
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Funding Round
May 11
Share Issue
May 11
Director Joined
Nov 11
Funding Round
Jul 13
Loan Secured
May 16
Loan Cleared
May 16
Director Left
Nov 16
Capital Update
Nov 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Funding Round
Jun 17
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
Oct 22
Loan Cleared
Jan 24
Loan Secured
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
7
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, TrenthamST4 8HX
Secretary
Appointed 13 Apr 2011

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, TrenthamST4 8HX
Born May 1965
Director
Appointed 13 Apr 2011

WALLIS, Daren Johnathan

Active
Newstead Industrial Estate, TrenthamST4 8HX
Born September 1969
Director
Appointed 13 Apr 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 03 Mar 2011
Resigned 13 Apr 2011

REES, Martin Gareth

Resigned
Newstead Industrial Estate, TrenthamST4 8HX
Born June 1955
Director
Appointed 13 Apr 2011
Resigned 11 Jul 2025

SOPHER, Jon Andrew Victor

Resigned
Near Kemble, CirencesterGL7 6BW
Born April 1965
Director
Appointed 01 Nov 2011
Resigned 11 Nov 2016

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 03 Mar 2011
Resigned 13 Apr 2011

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 03 Mar 2011
Resigned 13 Apr 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 03 Mar 2011
Resigned 13 Apr 2011

Persons with significant control

3

1 Active
2 Ceased
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2021

Mr Martin Gareth Rees

Ceased
Newstead Industrial Estate, TrenthamST4 8HX
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2016
Ceased 05 May 2021

Mr Jonathan Steven Sherry

Ceased
Newstead Industrial Estate, TrenthamST4 8HX
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2016
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 December 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 December 2016
SH06Cancellation of Shares
Legacy
15 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2016
SH19Statement of Capital
Legacy
15 November 2016
CAP-SSCAP-SS
Resolution
15 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Group
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Resolution
15 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 July 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2011
RESOLUTIONSResolutions
Legacy
28 April 2011
MG01MG01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2011
NEWINCIncorporation