Background WavePink WaveYellow Wave

INTERCEDE INVESTMENTS LIMITED (11017634)

INTERCEDE INVESTMENTS LIMITED (11017634) is an active UK company. incorporated on 17 October 2017. with registered office in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERCEDE INVESTMENTS LIMITED has been registered for 8 years. Current directors include SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
11017634
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Alderflat Drive Newstead Industrial Estate, Stoke On Trent, ST4 8HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCEDE INVESTMENTS LIMITED

INTERCEDE INVESTMENTS LIMITED is an active company incorporated on 17 October 2017 with the registered office located in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERCEDE INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11017634

LTD Company

Age

8 Years

Incorporated 17 October 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

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

Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Oct 17
Loan Cleared
Dec 22
Loan Secured
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Secured
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Apr 26
0
Funding
1
Officers
3
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 17 Oct 2017

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born May 1965
Director
Appointed 17 Oct 2017

WALLIS, Daren Johnathan

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born September 1969
Director
Appointed 17 Oct 2017

REES, Martin Gareth

Resigned
16 Calverley Park Gardens, KentTN12 2JN
Born June 1955
Director
Appointed 17 Oct 2017
Resigned 11 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Ceased 07 Dec 2022

Mr Martin Gareth Rees

Ceased
16 Calverley Park Gardens, KentTN12 2JN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2017
Ceased 06 Dec 2022

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 17 Oct 2017
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 January 2023
MAMA
Resolution
27 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Incorporation Company
17 October 2017
NEWINCIncorporation