Background WavePink WaveYellow Wave

INTRALINK GROUP LIMITED (07741119)

INTRALINK GROUP LIMITED (07741119) is an active UK company. incorporated on 15 August 2011. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INTRALINK GROUP LIMITED has been registered for 14 years. Current directors include CLEAVE, Jonathan Alex, MOCKRIDGE, Alan George, SHAW, Jeremy Richard and 2 others.

Company Number
07741119
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
4a Hitching Court, Abingdon, OX14 1RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLEAVE, Jonathan Alex, MOCKRIDGE, Alan George, SHAW, Jeremy Richard, SUTCH, Gregory James Anthony, YEARSLEY, Peter John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRALINK GROUP LIMITED

INTRALINK GROUP LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INTRALINK GROUP LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07741119

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

LASUMO HOLDINGS LIMITED
From: 15 August 2011To: 4 July 2019
Contact
Address

4a Hitching Court Blacklands Way Abingdon, OX14 1RG,

Previous Addresses

Suite 4 Hitching Court Blacklands Way Abingdon Oxfordshire OX14 1RG England
From: 7 March 2016To: 11 March 2016
Prama House 267 Banbury Road Summertown Oxford OX2 7HT
From: 1 March 2013To: 7 March 2016
Manor House Church Street Burton Latimer Northants NN15 5LU
From: 15 August 2011To: 1 March 2013
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Apr 15
Director Joined
Jan 17
Loan Cleared
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Loan Secured
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Aug 23
Director Joined
Aug 23
Loan Secured
Dec 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CLEAVE, Jonathan Alex

Active
Blacklands Way, AbingdonOX14 1RG
Born November 1979
Director
Appointed 16 Mar 2023

MOCKRIDGE, Alan George

Active
Blacklands Way, AbingdonOX14 1RG
Born April 1970
Director
Appointed 08 Sept 2011

SHAW, Jeremy Richard

Active
Blacklands Way, AbingdonOX14 1RG
Born August 1969
Director
Appointed 28 Feb 2023

SUTCH, Gregory James Anthony

Active
Blacklands Way, AbingdonOX14 1RG
Born December 1969
Director
Appointed 15 Aug 2011

YEARSLEY, Peter John

Active
Blacklands Way, AbingdonOX14 1RG
Born February 1985
Director
Appointed 21 Aug 2023

BRAGG, Simon William

Resigned
Blacklands Way, AbingdonOX14 1RG
Born March 1964
Director
Appointed 04 Jan 2017
Resigned 01 Jul 2023

LAWSON, James Hardman

Resigned
Blacklands Way, AbingdonOX14 1RG
Born December 1947
Director
Appointed 15 Aug 2011
Resigned 01 Jul 2023

MOCKRIDGE, Alan George

Resigned
Church Street, Burton LatimerNN15 5LU
Born April 1970
Director
Appointed 08 Sept 2011
Resigned 08 Sept 2011

NOLAN, Peter Hugh, Professor

Resigned
New Square, CambridgeCB1 1EX
Born April 1949
Director
Appointed 01 Sept 2013
Resigned 01 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
Hitching Court, AbingdonOX14 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2023

Mr Gregory James Anthony Sutch

Ceased
Blacklands Way, AbingdonOX14 1RG
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
13 January 2025
MAMA
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Statement Of Companys Objects
1 September 2020
CC04CC04
Memorandum Articles
1 September 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Resolution
14 July 2020
RESOLUTIONSResolutions
Memorandum Articles
14 July 2020
MAMA
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Certificate Change Of Name Company
4 July 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Resolution
13 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Memorandum Articles
6 November 2016
MAMA
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 July 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Resolution
14 September 2011
RESOLUTIONSResolutions
Legacy
14 September 2011
MG01MG01
Legacy
10 September 2011
MG01MG01
Incorporation Company
15 August 2011
NEWINCIncorporation