Background WavePink WaveYellow Wave

INTENTPRO TECHNOLOGY LIMITED (13817011)

INTENTPRO TECHNOLOGY LIMITED (13817011) is an active UK company. incorporated on 24 December 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INTENTPRO TECHNOLOGY LIMITED has been registered for 4 years. Current directors include MINDENHALL, Charles Stuart.

Company Number
13817011
Status
active
Type
ltd
Incorporated
24 December 2021
Age
4 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MINDENHALL, Charles Stuart
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTENTPRO TECHNOLOGY LIMITED

INTENTPRO TECHNOLOGY LIMITED is an active company incorporated on 24 December 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INTENTPRO TECHNOLOGY LIMITED was registered 4 years ago.(SIC: 62020)

Status

active

Active since 4 years ago

Company No

13817011

LTD Company

Age

4 Years

Incorporated 24 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

RED TEAM L&D LTD
From: 24 December 2021To: 8 July 2025
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Oct 23
Funding Round
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Owner Exit
Jan 26
4
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MINDENHALL, Charles Stuart

Active
58 Wood Lane, LondonW12 7RZ
Born May 1971
Director
Appointed 03 Sept 2025

CUSHION, Jyoti Chada

Resigned
58 Wood Lane, LondonW12 7RZ
Born October 1972
Director
Appointed 24 Dec 2021
Resigned 03 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
58 Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2025
Ceased 31 Dec 2025
58 Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2025

Mr Manoj Kumar Badale

Ceased
58 Wood Lane, LondonW12 7RZ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2022
Ceased 08 Sept 2025

Ms Lara Sue Legassick

Ceased
58 Wood Lane, LondonW12 7RZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2022
Ceased 08 Sept 2025

Ms Jyoti Chada Cushion

Ceased
58 Wood Lane, LondonW12 7RZ
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Dec 2021
Ceased 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

27

Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2025
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Certificate Change Of Name Company
8 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement
13 January 2023
CS01Confirmation Statement
Incorporation Company
24 December 2021
NEWINCIncorporation