Background WavePink WaveYellow Wave

INTENSICHEM GROUP LIMITED (07816557)

INTENSICHEM GROUP LIMITED (07816557) is an active UK company. incorporated on 19 October 2011. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTENSICHEM GROUP LIMITED has been registered for 14 years. Current directors include TAMES, Oliver Alexander Albert, TILEY, John Malcolm.

Company Number
07816557
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Mackenzies Chartered Accountants 4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAMES, Oliver Alexander Albert, TILEY, John Malcolm
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTENSICHEM GROUP LIMITED

INTENSICHEM GROUP LIMITED is an active company incorporated on 19 October 2011 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTENSICHEM GROUP LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07816557

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

12 Romney Place Maidstone Kent ME15 6LE
From: 19 October 2011To: 26 July 2022
Timeline

45 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jun 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Funding Round
Mar 18
Funding Round
Apr 18
Director Joined
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Funding Round
Jun 20
Funding Round
Jun 20
Owner Exit
Sept 23
Director Left
Feb 25
36
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TAMES, Oliver Alexander Albert

Active
Romney Place, MaidstoneME15 6LE
Born September 1972
Director
Appointed 19 Oct 2011

TILEY, John Malcolm

Active
4 Kings Row, MaidstoneME15 6AQ
Born April 1957
Director
Appointed 08 Nov 2018

SMITH, Venetia Anne

Resigned
Armstrong Road, MaidstoneME15 6AQ
Secretary
Appointed 13 Jun 2014
Resigned 28 Feb 2025

BRATT, Mark Oliver, Dr

Resigned
Romney Place, MaidstoneME15 6LE
Born September 1975
Director
Appointed 19 Oct 2011
Resigned 31 Mar 2017

SMITH, Mark Peter

Resigned
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 08 Nov 2018
Resigned 28 Feb 2025

SMITH, Mark Peter

Resigned
MaidstoneME15 6LE
Born February 1968
Director
Appointed 13 Jun 2014
Resigned 27 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Altira Business Park, Herne BayCT6 6GZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022

Mr John Malcolm Tiley

Ceased
4 Kings Row, MaidstoneME15 6AQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2024
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
12 January 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Incorporation Company
19 October 2011
NEWINCIncorporation