Background WavePink WaveYellow Wave

INTU FINANCE MH LIMITED (08363572)

INTU FINANCE MH LIMITED (08363572) is an active UK company. incorporated on 16 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTU FINANCE MH LIMITED has been registered for 13 years. Current directors include DOWNS, Russell, DUNNETT, Miles George Sutherland.

Company Number
08363572
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOWNS, Russell, DUNNETT, Miles George Sutherland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTU FINANCE MH LIMITED

INTU FINANCE MH LIMITED is an active company incorporated on 16 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTU FINANCE MH LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08363572

LTD Company

Age

13 Years

Incorporated 16 January 2013

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 19 December 2025 (3 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

INTU SHELFCO 2 LIMITED
From: 15 February 2013To: 28 February 2014
INTU UXBRIDGE LIMITED
From: 16 January 2013To: 15 February 2013
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 29 September 2020To: 1 June 2021
40 Broadway London England and Wales SW1H 0BT United Kingdom
From: 9 March 2017To: 29 September 2020
40 Broadway London SW1H 0BU
From: 16 January 2013To: 9 March 2017
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 14
Director Joined
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
May 15
Director Left
Apr 16
Loan Secured
Jun 16
Director Left
Oct 16
Director Joined
Jan 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Left
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Loan Secured
Aug 20
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Sept 23
Director Left
May 24
Owner Exit
May 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DOWNS, Russell

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1967
Director
Appointed 27 Sept 2023

DUNNETT, Miles George Sutherland

Active
168 Shoreditch High Street, LondonE1 6RA
Born April 1969
Director
Appointed 28 Jul 2021

MARSDEN, Susan

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Secretary
Appointed 16 Jan 2013
Resigned 23 Sept 2020

INTU SECRETARIAT LIMITED

Resigned
Broadway, LondonSW1H 0BT
Corporate secretary
Appointed 16 Aug 2019
Resigned 23 Sept 2020

ALLEN, Robert Lee

Resigned
Broadway, LondonSW1H 0BT
Born November 1971
Director
Appointed 15 Apr 2020
Resigned 24 Jul 2020

BOWYER, Katharine Ann

Resigned
Broadway, LondonSW1H 0BU
Born October 1969
Director
Appointed 17 Sept 2014
Resigned 30 Sept 2016

BREEDEN, Martin Richard

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born September 1967
Director
Appointed 02 Jun 2020
Resigned 05 Oct 2020

CROSBY, Sean

Resigned
Broadway, LondonSW1H 0BT
Born March 1988
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

DUGGINS, David Kenneth

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born December 1955
Director
Appointed 24 Jul 2020
Resigned 30 Sept 2023

ELLIS, Martin David

Resigned
Broadway, LondonSW1H 0BU
Born October 1964
Director
Appointed 14 Mar 2014
Resigned 31 Dec 2015

FISCHEL, David Andrew

Resigned
Broadway, LondonSW1H 0BU
Born April 1958
Director
Appointed 16 Jan 2013
Resigned 26 Apr 2019

FORD, Hugh Michael

Resigned
Broadway, LondonSW1H 0BT
Born February 1967
Director
Appointed 20 Mar 2014
Resigned 24 Jul 2020

GIBBES, Barbara

Resigned
Broadway, LondonSW1H 0BT
Born July 1975
Director
Appointed 16 Jan 2017
Resigned 16 Aug 2019

KIDIA, Minakshi

Resigned
Broadway, LondonSW1H 0BT
Born December 1978
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

PEREIRA, Trevor

Resigned
Broadway, LondonSW1H 0BT
Born December 1965
Director
Appointed 14 Mar 2014
Resigned 31 Jan 2020

POWELL, Ian Charles

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born October 1968
Director
Appointed 24 Jul 2020
Resigned 23 Jul 2021

ROBERTS, Edward Matthew Giles, Dr

Resigned
Broadway, LondonSW1H 0BT
Born August 1963
Director
Appointed 16 Jan 2013
Resigned 01 Jul 2020

WALLACE, Michael James

Resigned
Broadway, LondonSW1H 0BU
Born May 1968
Director
Appointed 14 Mar 2014
Resigned 24 Apr 2015

WEIR, Peter

Resigned
Broadway, LondonSW1H 0BU
Born June 1965
Director
Appointed 14 Mar 2014
Resigned 17 Sept 2014

Persons with significant control

1

0 Active
1 Ceased
Broadway, LondonSW1H 0BT

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
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 November 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Resolution
18 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
16 January 2013
NEWINCIncorporation