Background WavePink WaveYellow Wave

INTRINSIC (HOMEBUY) LIMITED (09120964)

INTRINSIC (HOMEBUY) LIMITED (09120964) is an active UK company. incorporated on 8 July 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. INTRINSIC (HOMEBUY) LIMITED has been registered for 11 years. Current directors include GREGORY, Christopher, GRENFELL, James Bruce.

Company Number
09120964
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GREGORY, Christopher, GRENFELL, James Bruce
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRINSIC (HOMEBUY) LIMITED

INTRINSIC (HOMEBUY) LIMITED is an active company incorporated on 8 July 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. INTRINSIC (HOMEBUY) LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09120964

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Timeline

6 key events • 2014 - 2015

Funding Officers Ownership
Director Joined
Jul 14
Funding Round
Aug 14
Share Issue
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Left
Apr 15
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREGORY, Christopher

Active
Edmund Street, BirminghamB3 2HJ
Born January 1957
Director
Appointed 28 Jul 2014

GRENFELL, James Bruce

Active
Edmund Street, BirminghamB3 2HJ
Born December 1965
Director
Appointed 08 Jul 2014

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 Jul 2014
Resigned 08 Jul 2014

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 08 Jul 2014
Resigned 08 Jul 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 08 Jul 2014
Resigned 08 Jul 2014

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Administrative Restoration Company
12 February 2019
RT01RT01
Gazette Dissolved Compulsory
19 December 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Resolution
5 August 2014
RESOLUTIONSResolutions
Resolution
5 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 August 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director