Background WavePink WaveYellow Wave

INTERCATER HOLDINGS LIMITED (12406161)

INTERCATER HOLDINGS LIMITED (12406161) is an active UK company. incorporated on 15 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. INTERCATER HOLDINGS LIMITED has been registered for 6 years. Current directors include WEINBAUM, Shmuel.

Company Number
12406161
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEINBAUM, Shmuel
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCATER HOLDINGS LIMITED

INTERCATER HOLDINGS LIMITED is an active company incorporated on 15 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. INTERCATER HOLDINGS LIMITED was registered 6 years ago.(SIC: 68209, 70229)

Status

active

Active since 6 years ago

Company No

12406161

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CDG PROFESSIONAL LIMITED
From: 15 January 2020To: 4 January 2021
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Flat 3 Westchester Court Westchester Drive Westchester Drive London NW4 1RB England
From: 15 January 2020To: 19 July 2022
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Feb 24
Director Left
Feb 24
Loan Secured
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEINBAUM, Shmuel

Active
Charteris Road, LondonNW6 7EX
Born January 1992
Director
Appointed 15 Jan 2020

GREENBERG, Morris Gil

Resigned
Charteris Road, LondonNW6 7EX
Born January 1973
Director
Appointed 15 Jan 2020
Resigned 09 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Morris Gil Greenberg

Ceased
Charteris Road, LondonNW6 7EX
Born January 1973

Nature of Control

Significant influence or control
Notified 15 Jan 2020
Ceased 09 Feb 2024

Mr Shmuel Weinbaum

Active
Charteris Road, LondonNW6 7EX
Born January 1992

Nature of Control

Significant influence or control
Notified 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Incorporation Company
15 January 2020
NEWINCIncorporation