Background WavePink WaveYellow Wave

INTERCEDEMB HOLDINGS LIMITED (08375717)

INTERCEDEMB HOLDINGS LIMITED (08375717) is an active UK company. incorporated on 25 January 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERCEDEMB HOLDINGS LIMITED has been registered for 13 years. Current directors include BADALE, Manoj Kumar.

Company Number
08375717
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BADALE, Manoj Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCEDEMB HOLDINGS LIMITED

INTERCEDEMB HOLDINGS LIMITED is an active company incorporated on 25 January 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERCEDEMB HOLDINGS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08375717

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

CATALYST FOR GOOD CAUSES LTD
From: 26 June 2013To: 5 July 2022
LOTTERY MANAGEMENT SERVICES LTD
From: 25 January 2013To: 26 June 2013
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
From: 8 October 2014To: 20 January 2023
1 Hammersmith Broadway London W6 9DL
From: 25 January 2013To: 8 October 2014
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Feb 14
Funding Round
May 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Dec 14
Funding Round
Jan 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Capital Reduction
Feb 23
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BADALE, Manoj Kumar

Active
58 Wood Lane, LondonW12 7RZ
Born December 1967
Director
Appointed 02 Sept 2021

CRAIG, Richard Andrew

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born June 1973
Director
Appointed 15 Apr 2013
Resigned 02 Sept 2021

DAVIS, John Gordon

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born March 1962
Director
Appointed 13 May 2014
Resigned 08 Jan 2016

MINDENHALL, Charles Stuart

Resigned
27, CanterburyCT1 3DN
Born May 1971
Director
Appointed 25 Jan 2013
Resigned 02 Sept 2021

REDHEAD, James Nicholas

Resigned
Hammersmith Broadway, LondonW6 9DL
Born March 1960
Director
Appointed 15 Apr 2013
Resigned 21 Jul 2015

WEST, Ian Christopher

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1964
Director
Appointed 13 May 2014
Resigned 08 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Manoj Kumar Badale

Active
58 Wood Lane, LondonW12 7RZ
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021
58 Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Capital Cancellation Shares
10 February 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
30 January 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Cancellation Shares
18 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
26 August 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Resolution
27 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2013
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company
3 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
3 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Incorporation Company
25 January 2013
NEWINCIncorporation