Background WavePink WaveYellow Wave

INTEL RESEARCH AND DEVELOPMENT UK LIMITED (13281475)

INTEL RESEARCH AND DEVELOPMENT UK LIMITED (13281475) is an active UK company. incorporated on 21 March 2021. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTEL RESEARCH AND DEVELOPMENT UK LIMITED has been registered for 5 years. Current directors include MOORE, Candice, SCHNEIDERMAN, Jeffrey Ross, SITARAMAN, Ramachandran.

Company Number
13281475
Status
active
Type
ltd
Incorporated
21 March 2021
Age
5 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOORE, Candice, SCHNEIDERMAN, Jeffrey Ross, SITARAMAN, Ramachandran
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEL RESEARCH AND DEVELOPMENT UK LIMITED

INTEL RESEARCH AND DEVELOPMENT UK LIMITED is an active company incorporated on 21 March 2021 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTEL RESEARCH AND DEVELOPMENT UK LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13281475

LTD Company

Age

5 Years

Incorporated 21 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 21 March 2021To: 1 July 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Jun 21
Owner Exit
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MOORE, Candice

Active
New Bailey, SalfordM3 5GS
Secretary
Appointed 10 Jul 2025

MOORE, Candice

Active
New Bailey, SalfordM3 5GS
Born February 1983
Director
Appointed 10 Jul 2025

SCHNEIDERMAN, Jeffrey Ross

Active
New Bailey, SalfordM3 5GS
Born April 1969
Director
Appointed 06 Apr 2023

SITARAMAN, Ramachandran

Active
New Bailey, SalfordM3 5GS
Born June 1977
Director
Appointed 26 Nov 2024

DEMAS, Harry

Resigned
New Bailey, SalfordM3 5GS
Secretary
Appointed 26 Nov 2024
Resigned 10 Jul 2025

SILVA, Tiffany Doon

Resigned
Mission College Blvd, Santa Clara95054
Secretary
Appointed 22 Apr 2021
Resigned 26 Nov 2024

DEMAS, Harry

Resigned
New Bailey, SalfordM3 5GS
Born February 1975
Director
Appointed 26 Nov 2024
Resigned 10 Jul 2025

HECK, Sharon Lynn

Resigned
New Bailey, SalfordM3 5GS
Born March 1971
Director
Appointed 01 Nov 2021
Resigned 23 Jan 2023

LEBEDEVA BECK, Yulia

Resigned
New Bailey, SalfordM3 5GS
Born June 1980
Director
Appointed 23 Jan 2023
Resigned 28 Feb 2023

MILES, David John

Resigned
SwindonSN3 1 RJ
Born April 1967
Director
Appointed 21 Mar 2021
Resigned 28 Oct 2021

ROBERTS, Samuel Edward

Resigned
New Bailey, SalfordM3 5GS
Born February 1974
Director
Appointed 06 Apr 2023
Resigned 26 Nov 2024

SILVA, Tiffany Doon

Resigned
Mission College Blvd, Santa Clara95054
Born August 1966
Director
Appointed 21 Mar 2021
Resigned 26 Nov 2024

WHITROW, Tim

Resigned
Pipers Way, SwindonSN3 1RJ
Born April 1966
Director
Appointed 21 Mar 2021
Resigned 23 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Intel Corporation

Active
Corporation Trust Center, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Pipers WaySN3 1RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2021
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Incorporation Company
21 March 2021
NEWINCIncorporation