Background WavePink WaveYellow Wave

INTERMARKETING GROUP LIMITED (07858676)

INTERMARKETING GROUP LIMITED (07858676) is an active UK company. incorporated on 23 November 2011. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERMARKETING GROUP LIMITED has been registered for 14 years. Current directors include HAMEED-BURKE, Fathima Suzhanna, SMOLLAN, Michael Benjamin.

Company Number
07858676
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
650 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMEED-BURKE, Fathima Suzhanna, SMOLLAN, Michael Benjamin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMARKETING GROUP LIMITED

INTERMARKETING GROUP LIMITED is an active company incorporated on 23 November 2011 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERMARKETING GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07858676

LTD Company

Age

14 Years

Incorporated 23 November 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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

NOOKO LIMITED
From: 23 November 2011To: 26 June 2016
Contact
Address

650 Wharfedale Road, Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 31 August 2021To: 27 June 2023
C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
From: 4 November 2019To: 31 August 2021
C/O Legalinx Limited 1 Fetter Lane London, EC4A 1BR United Kingdom
From: 23 June 2017To: 4 November 2019
20 Wood Lane Headingley Leeds West Yorkshire LS6 2AE
From: 16 January 2013To: 23 June 2017
3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH United Kingdom
From: 23 November 2011To: 16 January 2013
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Loan Cleared
Dec 14
Loan Cleared
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Dec 20
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAMEED-BURKE, Fathima Suzhanna

Active
Wharfedale Road, WokinghamRG41 5TP
Born May 1975
Director
Appointed 29 Nov 2023

SMOLLAN, Michael Benjamin

Active
Winnersh Triangle, WokinghamRG41 5TP
Born May 1982
Director
Appointed 11 Sept 2024

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 08 Oct 2019
Resigned 31 May 2023

ALLAN, James Tod

Resigned
Tallis House, LondonEC4Y 0AB
Born February 1978
Director
Appointed 23 Nov 2011
Resigned 15 Nov 2020

CLUBE, Laurence Murray

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born July 1964
Director
Appointed 01 Jun 2017
Resigned 07 Aug 2024

HARRIS, Michael Ian

Resigned
Wood Lane, LeedsLS6 2AE
Born January 1967
Director
Appointed 23 Nov 2011
Resigned 01 Jun 2017

HERN, Jeanette

Resigned
27 Hathorn Avenue, Maryvale2192
Born September 1967
Director
Appointed 01 Jun 2017
Resigned 07 Aug 2024

KAYE, Dean Andrew

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 29 Nov 2023

KLEINMAN, Darrin

Resigned
3rd Floor, LondonW1B 3HH
Born February 1974
Director
Appointed 27 Mar 2023
Resigned 28 Apr 2023

MOUNTFORD, Paul Frederick

Resigned
Wood Lane, LeedsLS6 2AE
Born January 1963
Director
Appointed 23 Nov 2011
Resigned 01 Jun 2017

SOWDEN, Steven Peter

Resigned
3rd Floor, LondonW1B 3HH
Born May 1977
Director
Appointed 23 Nov 2011
Resigned 31 Dec 2022

STEVENS, Brian Gifford

Resigned
Barranca Parkway, Irvine92618
Born March 1973
Director
Appointed 01 Jun 2017
Resigned 27 Mar 2023

WATSON, Andrew Michael

Resigned
Wood Lane, LeedsLS6 2AE
Born October 1967
Director
Appointed 23 Nov 2011
Resigned 01 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Wharfedale Road, Winnersh Triangle,, WokinghamRG41 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017

Mr Steven Peter Sowden

Ceased
1 Fetter Lane, London,EC4A 1BR
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr James Tod Allan

Ceased
1 Fetter Lane, London,EC4A 1BR
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Auditors Resignation Company
7 May 2024
AUDAUD
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Auditors Resignation Company
31 January 2018
AUDAUD
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Group
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Miscellaneous
12 November 2014
MISCMISC
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
12 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 January 2012
AA01Change of Accounting Reference Date
Resolution
12 January 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Incorporation Company
23 November 2011
NEWINCIncorporation