Background WavePink WaveYellow Wave

INTERTEK FINANCE NO. 2 LTD (08072121)

INTERTEK FINANCE NO. 2 LTD (08072121) is an active UK company. incorporated on 16 May 2012. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INTERTEK FINANCE NO. 2 LTD has been registered for 13 years. Current directors include DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria.

Company Number
08072121
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK FINANCE NO. 2 LTD

INTERTEK FINANCE NO. 2 LTD is an active company incorporated on 16 May 2012 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INTERTEK FINANCE NO. 2 LTD was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08072121

LTD Company

Age

13 Years

Incorporated 16 May 2012

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

19 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,

Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 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
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 18
Director Left
Jun 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 Joined
Nov 23
Director Left
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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

WALMSLEY, Deborah

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 16 May 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 16 May 2012
Resigned 31 Mar 2023

HARDY, Joanne Catherine Kennedy

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1962
Director
Appointed 16 May 2012
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

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 16 May 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

73

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
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination 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
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
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
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
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
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
Second Filing Of Form With Form Type Made Up Date
15 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 January 2016
RP04RP04
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
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
2 April 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Resolution
16 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Memorandum Articles
4 October 2013
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Previous Shortened
26 June 2013
AA01Change of Accounting Reference Date
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
10 April 2013
AR01AR01
Termination Secretary Company
8 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 January 2013
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Incorporation Company
16 May 2012
NEWINCIncorporation