About

Registered Number: 03592950
Date of Incorporation: 30/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB,

 

Intrepid Consultants Ltd was established in 1998, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTERIAN HOLDINGS LTD 11 October 2013 - 1
FENNELL, John Andrew 31 August 2010 16 May 2012 1
Secretary Name Appointed Resigned Total Appointments
ATTRYDE, Sally Ann 31 August 2010 02 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
GUARANTEE2 - N/A 22 July 2020
AGREEMENT2 - N/A 01 July 2020
PARENT_ACC - N/A 01 July 2020
CS01 - N/A 30 June 2020
AP01 - Appointment of director 03 May 2020
TM01 - Termination of appointment of director 03 May 2020
AA - Annual Accounts 28 November 2019
AGREEMENT2 - N/A 28 November 2019
PARENT_ACC - N/A 22 November 2019
GUARANTEE2 - N/A 22 November 2019
PARENT_ACC - N/A 11 November 2019
TM01 - Termination of appointment of director 30 August 2019
AP01 - Appointment of director 30 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 07 October 2018
CH02 - Change of particulars for corporate director 02 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 07 October 2017
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 12 July 2016
AUD - Auditor's letter of resignation 23 December 2015
AUD - Auditor's letter of resignation 10 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 July 2014
AP02 - Appointment of corporate director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 29 November 2012
MISC - Miscellaneous document 26 November 2012
AP01 - Appointment of director 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AA01 - Change of accounting reference date 13 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 November 2010
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 08 September 2010
CC04 - Statement of companies objects 08 September 2010
AP03 - Appointment of secretary 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AD01 - Change of registered office address 08 September 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA01 - Change of accounting reference date 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 10 September 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
AA - Annual Accounts 01 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 24 September 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
363s - Annual Return 13 September 2005
169 - Return by a company purchasing its own shares 29 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
AA - Annual Accounts 03 March 2005
225 - Change of Accounting Reference Date 10 January 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 08 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 July 2003
363s - Annual Return 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
AA - Annual Accounts 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 21 March 2001
225 - Change of Accounting Reference Date 16 October 2000
395 - Particulars of a mortgage or charge 30 August 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
225 - Change of Accounting Reference Date 27 January 2000
363s - Annual Return 02 August 1999
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2005 Fully Satisfied

N/A

Debenture 23 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.