Background WavePink WaveYellow Wave

INTERCEDE HOLDINGS LIMITED (10643887)

INTERCEDE HOLDINGS LIMITED (10643887) is an active UK company. incorporated on 28 February 2017. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERCEDE HOLDINGS LIMITED has been registered for 9 years. Current directors include SHERRY, Jonathan Steven, WALLIS, Daren Jonathan.

Company Number
10643887
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
Alderflat Drive Newstead Industrial Estate, Stoke-On-Trent, ST4 8HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHERRY, Jonathan Steven, WALLIS, Daren Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCEDE HOLDINGS LIMITED

INTERCEDE HOLDINGS LIMITED is an active company incorporated on 28 February 2017 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERCEDE HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10643887

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Alderflat Drive Newstead Industrial Estate Trentham Stoke-On-Trent, ST4 8HX,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Funding Round
Apr 17
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
Jan 24
Director Left
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, Stoke-On-TrentST4 8HX
Secretary
Appointed 28 Feb 2017

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, Stoke-On-TrentST4 8HX
Born May 1965
Director
Appointed 28 Feb 2017

WALLIS, Daren Jonathan

Active
Newstead Industrial Estate, Stoke-On-TrentST4 8HX
Born September 1969
Director
Appointed 28 Feb 2017

REES, Martin Gareth

Resigned
Newstead Industrial Estate, Stoke-On-TrentST4 8HX
Born June 1955
Director
Appointed 28 Feb 2017
Resigned 07 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Alderflat Drive, Stoke-On-TrentST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2019

Mr Jonathan Steven Sherry

Ceased
Newstead Industrial Estate, Stoke-On-TrentST4 8HX
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 24 Jun 2019

Mr Martin Gareth Rees

Ceased
Newstead Industrial Estate, Stoke-On-TrentST4 8HX
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2017
NEWINCIncorporation