Background WavePink WaveYellow Wave

INTENSICHEM SOLUTIONS LIMITED (07816994)

INTENSICHEM SOLUTIONS LIMITED (07816994) is an active UK company. incorporated on 20 October 2011. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INTENSICHEM SOLUTIONS LIMITED has been registered for 14 years. Current directors include TAMES, Oliver Alexander Albert, TILEY, John Malcolm.

Company Number
07816994
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
TAMES, Oliver Alexander Albert, TILEY, John Malcolm
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTENSICHEM SOLUTIONS LIMITED

INTENSICHEM SOLUTIONS LIMITED is an active company incorporated on 20 October 2011 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INTENSICHEM SOLUTIONS LIMITED was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

07816994

LTD Company

Age

14 Years

Incorporated 20 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 17 March 2025 (1 year ago)
Period: 1 November 2023 - 31 January 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

INTENSICHEM TRADING LIMITED
From: 20 October 2011To: 28 June 2024
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 28 June 2024
12 Romney Place Maidstone Kent ME15 6LE
From: 20 October 2011To: 26 July 2022
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jul 14
Director Left
Mar 17
Director Left
Apr 17
New Owner
Jun 24
Owner Exit
Jun 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
New Owner
Jul 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAMES, Oliver Alexander Albert

Active
Pyle Street, NewportPO30 1LA
Born September 1972
Director
Appointed 20 Oct 2011

TILEY, John Malcolm

Active
Armstrong Road, MaidstoneME15 6AQ
Born April 1957
Director
Appointed 01 Feb 2025

BRATT, Mark Oliver, Dr

Resigned
Romney Place, MaidstoneME15 6LE
Born September 1975
Director
Appointed 20 Oct 2011
Resigned 31 Mar 2017

SMITH, Mark Peter

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

Persons with significant control

3

2 Active
1 Ceased

Mr John Malcolm Tiley

Active
Armstrong Road, MaidstoneME15 6AQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2025

Mr Oliver Alexander Albert Tames

Active
Pyle Street, NewportPO30 1LA
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2024
4 Kings Row, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
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
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
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
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Incorporation Company
20 October 2011
NEWINCIncorporation