Background WavePink WaveYellow Wave

INTERTEK USD FINANCE LTD (07598700)

INTERTEK USD FINANCE LTD (07598700) is an active UK company. incorporated on 11 April 2011. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERTEK USD FINANCE LTD has been registered for 14 years. Current directors include DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria.

Company Number
07598700
Status
active
Type
ltd
Incorporated
11 April 2011
Age
14 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK USD FINANCE LTD

INTERTEK USD FINANCE LTD is an active company incorporated on 11 April 2011 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERTEK USD FINANCE LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07598700

LTD Company

Age

14 Years

Incorporated 11 April 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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

25 Savile Row London W1S 2ES United Kingdom
From: 11 April 2011To: 7 January 2013
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jun 11
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Funding Round
May 15
Funding Round
Nov 15
Funding Round
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Apr 17
Funding Round
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Sept 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
Capital Update
Oct 25
Funding Round
Dec 25
9
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 04 Jan 2013

DEASY, Colm

Active
33 Cavendish Square, LondonW1G 0PS
Born March 1971
Director
Appointed 22 Mar 2023

GOODSON, Chloe Anne

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1994
Director
Appointed 16 Jul 2025

WOODGER, Ida Maria

Active
33 Cavendish Square, LondonW1G 0PS
Born February 1984
Director
Appointed 31 Mar 2023

MELLOR, Margaret Louise

Resigned
Savile Row, LondonW1S 2ES
Secretary
Appointed 11 Apr 2011
Resigned 30 Mar 2012

WALMSLEY, Debbie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 30 Mar 2012
Resigned 04 Jan 2013

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 15 Dec 2014
Resigned 04 Jun 2018

CRESPI, Laura

Resigned
Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 30 Nov 2023
Resigned 16 Jul 2025

EGGLESTON, Steven

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1971
Director
Appointed 24 Nov 2022
Resigned 30 Nov 2023

EVANS, Fiona Maria

Resigned
33 Cavendish Square, LondonW1G 0PS
Born December 1965
Director
Appointed 11 Apr 2011
Resigned 31 Mar 2023

HARDY, Joanne Catherine Kennedy

Resigned
Savile Row, LondonW1S 2ES
Born March 1962
Director
Appointed 11 Apr 2011
Resigned 25 Apr 2013

HARE, Nicholas Anthony

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born May 1977
Director
Appointed 04 Jun 2018
Resigned 12 Apr 2021

HEDLEY, Julia

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1980
Director
Appointed 12 Apr 2021
Resigned 24 Nov 2022

LEIGH, Edward John Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born February 1971
Director
Appointed 25 Apr 2013
Resigned 16 Jul 2014

MCCLUSKEY, Ross

Resigned
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 06 Oct 2016
Resigned 12 Apr 2021

MELLOR, Margaret Louise

Resigned
Savile Row, LondonW1S 2ES
Born August 1960
Director
Appointed 11 Apr 2011
Resigned 30 Mar 2012

MOORE, Paul Anthony

Resigned
Savile Row, LondonW1S 2ES
Born July 1970
Director
Appointed 23 Oct 2013
Resigned 24 Oct 2014

SKINNER, Matthew Paul

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1976
Director
Appointed 09 Jul 2012
Resigned 06 Oct 2016

TIMMIS, Jonathan Paul

Resigned
Cavendish Square, LondonW1G 0PS
Born June 1975
Director
Appointed 12 Apr 2021
Resigned 22 Mar 2023

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

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

88

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 October 2025
SH19Statement of Capital
Legacy
20 October 2025
SH20SH20
Legacy
20 October 2025
CAP-SSCAP-SS
Resolution
20 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 April 2018
RP04SH01RP04SH01
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 January 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2011
NEWINCIncorporation