Background WavePink WaveYellow Wave

INTOO (UK) LIMITED (10288858)

INTOO (UK) LIMITED (10288858) is an active UK company. incorporated on 20 July 2016. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. INTOO (UK) LIMITED has been registered for 9 years. Current directors include CANOA, Paulo Alexandre Liberato, DELL'OSA, Dario, MORGAN, Owen James and 2 others.

Company Number
10288858
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
Unit A The Glass Yard, Chesterfield, S41 8JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CANOA, Paulo Alexandre Liberato, DELL'OSA, Dario, MORGAN, Owen James, PICKERING, Iain John, TOSO, Davide
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTOO (UK) LIMITED

INTOO (UK) LIMITED is an active company incorporated on 20 July 2016 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. INTOO (UK) LIMITED was registered 9 years ago.(SIC: 78200)

Status

active

Active since 9 years ago

Company No

10288858

LTD Company

Age

9 Years

Incorporated 20 July 2016

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 25 February 2026 (1 month 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Unit A The Glass Yard Sheffield Road Chesterfield, S41 8JY,

Previous Addresses

Draefern House Dunston Road Chesterfield Derbyshire S41 8NL United Kingdom
From: 20 July 2016To: 27 March 2023
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Jan 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Secretary
Appointed 01 Mar 2023

CANOA, Paulo Alexandre Liberato

Active
The Glass Yard, ChesterfieldS41 8JY
Born February 1969
Director
Appointed 24 Feb 2020

DELL'OSA, Dario

Active
The Glass Yard, ChesterfieldS41 8JY
Born December 1977
Director
Appointed 01 Mar 2023

MORGAN, Owen James

Active
The Glass Yard, ChesterfieldS41 8JY
Born December 1968
Director
Appointed 18 Oct 2019

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Born March 1979
Director
Appointed 01 Mar 2023

TOSO, Davide

Active
The Glass Yard, ChesterfieldS41 8JY
Born April 1963
Director
Appointed 18 Oct 2019

BREWIN, Jane Elizabeth

Resigned
Dunston Road, ChesterfieldS41 8NL
Secretary
Appointed 05 Apr 2018
Resigned 06 Aug 2020

COOK, Steven John

Resigned
Dunston Road, ChesterfieldS41 8NL
Secretary
Appointed 06 Aug 2020
Resigned 01 Mar 2023

BREWIN, Jane Elizabeth

Resigned
Dunston Road, ChesterfieldS41 8NL
Born December 1970
Director
Appointed 05 Apr 2018
Resigned 05 Aug 2020

CARAMELLO, Paolo

Resigned
Dunston Road, ChesterfieldS41 8NL
Born February 1975
Director
Appointed 18 Oct 2019
Resigned 01 Jul 2021

COLLI-LANZI, Stefano Luciano Oreste

Resigned
Dunston Road, ChesterfieldS41 8NL
Born January 1964
Director
Appointed 20 Jul 2016
Resigned 18 Oct 2019

COOK, Steven John

Resigned
Dunston Road, ChesterfieldS41 8NL
Born January 1977
Director
Appointed 06 Aug 2020
Resigned 01 Mar 2023

HARDY, Jonathan Simon

Resigned
Dunston Road, ChesterfieldS41 8NL
Born March 1966
Director
Appointed 20 Jul 2016
Resigned 05 Apr 2018

LEFEBVRE, Thibault Marcel Louis Philippe

Resigned
Dunston Road, ChesterfieldS41 8NL
Born June 1973
Director
Appointed 01 Jul 2021
Resigned 30 Jan 2023

UBOLDI, Maurizio

Resigned
Dunston Road, ChesterfieldS41 8NL
Born February 1963
Director
Appointed 20 Jul 2016
Resigned 18 Oct 2019

WATTS, Jesse Guy

Resigned
Dunston Road, ChesterfieldS41 8NL
Born June 1955
Director
Appointed 20 Jul 2016
Resigned 24 Apr 2017

WHITE, Beverley Marie

Resigned
Dunston Road, ChesterfieldS41 8NL
Born July 1958
Director
Appointed 24 Apr 2017
Resigned 31 Jan 2020

Persons with significant control

1

Dunston Road, ChesterfieldS41 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2016
NEWINCIncorporation