Background WavePink WaveYellow Wave

THE INTERMEDIARY GROUP LIMITED (13333367)

THE INTERMEDIARY GROUP LIMITED (13333367) is an active UK company. incorporated on 14 April 2021. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. THE INTERMEDIARY GROUP LIMITED has been registered for 4 years. Current directors include BACKEN, Paula, COHEN, Rachel Louise, EVANS, Louise Elizabeth and 1 others.

Company Number
13333367
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2021
Age
4 years
Address
Charter Buildings, Sale, M33 6WT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BACKEN, Paula, COHEN, Rachel Louise, EVANS, Louise Elizabeth, THOMAS, Clare Marie
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERMEDIARY GROUP LIMITED

THE INTERMEDIARY GROUP LIMITED is an active company incorporated on 14 April 2021 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. THE INTERMEDIARY GROUP LIMITED was registered 4 years ago.(SIC: 69109)

Status

active

Active since 4 years ago

Company No

13333367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 14 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Charter Buildings 9 Ashton Lane Sale, M33 6WT,

Timeline

40 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Aug 21
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Sept 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
May 23
Director Joined
May 23
New Owner
May 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Sept 25
New Owner
Sept 25
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
25
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BACKEN, Paula

Active
562 Finchley Road, LondonNW11 7SB
Born June 1958
Director
Appointed 01 May 2025

COHEN, Rachel Louise

Active
8 Picton Close, NorthwichCW9 8FJ
Born January 1981
Director
Appointed 13 Sept 2025

EVANS, Louise Elizabeth

Active
9 Ashton Lane, SaleM33 6WT
Born June 1979
Director
Appointed 01 May 2024

THOMAS, Clare Marie

Active
9 Ashton Lane, SaleM33 6WT
Born December 1977
Director
Appointed 25 Apr 2023

BACKEN, Paula

Resigned
9 Ashton Lane, SaleM33 6WT
Born June 1958
Director
Appointed 14 Apr 2021
Resigned 01 Jun 2022

CAMPBELL, Joanna Ruth

Resigned
9 Ashton Lane, SaleM33 6WT
Born October 1988
Director
Appointed 01 Mar 2022
Resigned 01 Oct 2023

CHARLAMPOWICZ, Kerrie Elizabeth

Resigned
9 Ashton Lane, SaleM33 6WT
Born November 1972
Director
Appointed 01 Jun 2022
Resigned 01 Nov 2022

COHEN, Rachel Louise

Resigned
9 Ashton Lane, SaleM33 6WT
Born January 1981
Director
Appointed 30 Jun 2021
Resigned 27 Sept 2022

ENGERS, Louise Karen

Resigned
9 Ashton Lane, SaleM33 6WT
Born October 1979
Director
Appointed 01 Sept 2022
Resigned 01 Oct 2023

ENGERS, Louise Karen

Resigned
9 Ashton Lane, SaleM33 6WT
Born October 1979
Director
Appointed 14 Apr 2021
Resigned 17 Nov 2021

GIDDINS, Helen Margaret

Resigned
9 Ashton Lane, SaleM33 6WT
Born February 1985
Director
Appointed 01 Apr 2023
Resigned 01 Oct 2023

HERON, Victoria

Resigned
9 Ashton Lane, SaleM33 6WT
Born November 1975
Director
Appointed 01 Oct 2023
Resigned 24 Dec 2025

HINTON, Jane Elizabeth

Resigned
9 Ashton Lane, SaleM33 6WT
Born October 1965
Director
Appointed 14 Apr 2021
Resigned 01 Sept 2023

LEWIS, Nicola Sarah

Resigned
9 Ashton Lane, SaleM33 6WT
Born October 1966
Director
Appointed 14 Apr 2021
Resigned 10 Nov 2024

PITTWOOD, Lisa Marie

Resigned
9 Ashton Lane, SaleM33 6WT
Born February 1973
Director
Appointed 14 Apr 2021
Resigned 01 Dec 2021

TOLLEY, Nicola Eileen

Resigned
9 Ashton Lane, SaleM33 6WT
Born April 1960
Director
Appointed 01 Apr 2023
Resigned 08 Apr 2025

WILLIAMS, Danielle Rachael

Resigned
9 Ashton Lane, SaleM33 6WT
Born July 1970
Director
Appointed 01 Mar 2022
Resigned 01 Apr 2023

Persons with significant control

8

2 Active
6 Ceased

Ms Paula Backen

Active
562 Finchley Road, LondonNW11 7SB
Born June 1958

Nature of Control

Significant influence or control
Notified 23 Sept 2025

Victoria Heron

Ceased
9 Ashton Lane, SaleM33 6WT
Born November 1975

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 24 Dec 2025

Ms Clare Marie Thomas

Active
9 Ashton Lane, SaleM33 6WT
Born December 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2023

Miss Louise Karen Engers

Ceased
9 Ashton Lane, SaleM33 6WT
Born October 1979

Nature of Control

Significant influence or control
Notified 28 Sept 2022
Ceased 01 Oct 2023

Ms Kerrie Elizabeth Charlampowicz

Ceased
9 Ashton Lane, SaleM33 6WT
Born November 1972

Nature of Control

Significant influence or control
Notified 01 Jun 2022
Ceased 14 Nov 2022

Ms Jane Elizabeth Hinton

Ceased
Maudslay Road, CoventryCV5 8EN
Born October 1965

Nature of Control

Significant influence or control
Notified 01 Dec 2021
Ceased 01 Sept 2023

Ms Paula Backen

Ceased
9 Ashton Lane, SaleM33 6WT
Born June 1958

Nature of Control

Significant influence or control
Notified 15 Apr 2021
Ceased 01 Jun 2022

Miss Louise Karen Engers

Ceased
9 Ashton Lane, SaleM33 6WT
Born October 1979

Nature of Control

Significant influence or control
Notified 15 Apr 2021
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Resolution
27 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 June 2022
MAMA
Statement Of Companys Objects
9 June 2022
CC04CC04
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2021
PSC09Update to PSC Statements
Incorporation Company
14 April 2021
NEWINCIncorporation