Background WavePink WaveYellow Wave

INTAQ WHOLESALE LTD (13931007)

INTAQ WHOLESALE LTD (13931007) is an active UK company. incorporated on 22 February 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). INTAQ WHOLESALE LTD has been registered for 4 years. Current directors include SAMKO, Ivan.

Company Number
13931007
Status
active
Type
ltd
Incorporated
22 February 2022
Age
4 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
SAMKO, Ivan
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTAQ WHOLESALE LTD

INTAQ WHOLESALE LTD is an active company incorporated on 22 February 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). INTAQ WHOLESALE LTD was registered 4 years ago.(SIC: 46450)

Status

active

Active since 4 years ago

Company No

13931007

LTD Company

Age

4 Years

Incorporated 22 February 2022

Size

N/A

Accounts

ARD: 28/2

Overdue

5 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

INTAQ BEAUTY WHOLESALE LIMITED
From: 22 February 2022To: 28 April 2025
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

128 City Road London EC1V 2NX England
From: 6 March 2025To: 12 May 2025
37 Griffin Close Bury BL9 6LG England
From: 22 February 2022To: 6 March 2025
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SAMKO, Ivan

Active
City Road, LondonEC1V 2NX
Born June 1995
Director
Appointed 25 Mar 2025

BAIG, Shahgan Muhammad

Resigned
City Road, LondonEC1V 2NX
Born October 2003
Director
Appointed 22 Feb 2022
Resigned 25 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ivan Samko

Active
City Road, LondonEC1V 2NX
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Shahgan Muhammad Baig

Ceased
City Road, LondonEC1V 2NX
Born October 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2022
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
5 May 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Incorporation Company
22 February 2022
NEWINCIncorporation