Background WavePink WaveYellow Wave

COLMORE INTERMEDIATE LTD (09919378)

COLMORE INTERMEDIATE LTD (09919378) is an active UK company. incorporated on 16 December 2015. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. COLMORE INTERMEDIATE LTD has been registered for 10 years. Current directors include BRYDEN, Benjamin James Glendinning, FORRESTAL, Micheal Noel.

Company Number
09919378
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
2 Colmore Sq, Birmingham, B4 6BN
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
BRYDEN, Benjamin James Glendinning, FORRESTAL, Micheal Noel
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLMORE INTERMEDIATE LTD

COLMORE INTERMEDIATE LTD is an active company incorporated on 16 December 2015 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. COLMORE INTERMEDIATE LTD was registered 10 years ago.(SIC: 66110)

Status

active

Active since 10 years ago

Company No

09919378

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

DCJA LIMITED
From: 20 October 2016To: 13 December 2016
HOSTAFLAME LIMITED
From: 16 December 2015To: 20 October 2016
Contact
Address

2 Colmore Sq 38 Colmore Circus Queensway Birmingham, B4 6BN,

Previous Addresses

, 9 Colmore Row, Birmingham, B3 2BJ
From: 31 October 2016To: 19 January 2022
, 5th Floor 6 st. Andrew Street, London, EC4A 3AE, United Kingdom
From: 16 December 2015To: 31 October 2016
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Sept 19
Owner Exit
Aug 21
Loan Secured
Oct 21
Director Joined
Feb 22
Director Left
May 22
Director Left
May 23
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 01 Jan 2023

BRYDEN, Benjamin James Glendinning

Active
10 Bressenden Place, LondonSW1E 5DH
Born June 1983
Director
Appointed 14 Apr 2025

FORRESTAL, Micheal Noel

Active
38 Colmore Circus Queensway, BirminghamB4 6BN
Born December 1977
Director
Appointed 14 Feb 2022

HAWKINS, Christopher James Nicholas

Resigned
38 Colmore Circus Queensway, BirminghamB4 6BN
Secretary
Appointed 03 May 2022
Resigned 01 Jan 2023

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 16 Dec 2015
Resigned 28 Nov 2016

COOK, Ben

Resigned
Colmore Row, BirminghamB3 2BJ
Born December 1974
Director
Appointed 01 Aug 2018
Resigned 31 Jan 2019

HAHN, Martin Gillis

Resigned
Colmore Row, BirminghamB3 2BJ
Born March 1958
Director
Appointed 19 Dec 2016
Resigned 31 Jul 2018

KUBR, Thomas

Resigned
Colmore Row, BirminghamB3 2BJ
Born April 1966
Director
Appointed 19 Oct 2016
Resigned 13 Jun 2018

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 16 Dec 2015
Resigned 19 Oct 2016

LYONS, Richard

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born February 1972
Director
Appointed 01 Sept 2018
Resigned 24 May 2022

MCKEON, Andrew

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born August 1983
Director
Appointed 14 Apr 2025
Resigned 06 Dec 2025

PEPPER, Harry William Terry

Resigned
38 Colmore Circus Queensway, BirminghamB4 6BN
Born November 1967
Director
Appointed 01 Feb 2019
Resigned 28 Apr 2023

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 16 Dec 2015
Resigned 19 Oct 2016

ZEITER, Harald

Resigned
Colmore Row, BirminghamB3 2BJ
Born July 1973
Director
Appointed 19 Dec 2016
Resigned 16 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Verde, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021

Mr. Thomas Kubr

Ceased
Colmore Row, BirminghamB3 2BJ
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Oct 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

64

Change Account Reference Date Company Previous Extended
5 March 2026
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
5 March 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
3 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
15 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
21 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Memorandum Articles
28 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Resolution
13 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2016
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Resolution
20 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2016
CONNOTConfirmation Statement Notification
Incorporation Company
16 December 2015
NEWINCIncorporation