Company NameIntasolve Limited
DirectorMark Cambridge
Company StatusActive
Company Number02378885
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Cambridge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Laurel Road
Woodland Rise
Hexham
NE46 1UQ
Secretary NameMrs Claire Louise Smith
StatusCurrent
Appointed30 June 2015(26 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressC/O Zytronic Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ
Director NameCatherine Mary Oliver
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 August 1997)
RoleCo Director
Correspondence AddressCarrick House
White Horse Road East Bergholt
Colchester
Essex
CO7 6TR
Director NamePaul Philip Oliver
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(2 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 February 2005)
RoleCo Director
Correspondence Address36 Broom Knoll
East Bergholt
Suffolk
CO7 6XL
Secretary NameCatherine Mary Oliver
NationalityBritish
StatusResigned
Appointed12 August 1991(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressCarrick House
White Horse Road East Bergholt
Colchester
Essex
CO7 6TR
Secretary NameDavid Roy Oliver
NationalityBritish
StatusResigned
Appointed24 October 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address3 Nodders Way
Biddenham
Bedford
MK40 4BJ
Secretary NameMr Jonathan Francis Rands
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAncient House
Clubs Lane Boxford
Sudbury
Suffolk
CO10 5HP
Director NameDavid Eric Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouelis 49 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameMr John Martin Kennair
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 July 2007)
RoleCompany Director
Correspondence AddressLinden Lane Cottage
Long Horsley
Northumberland
NE65 8XA
Secretary NameKenneth Oakley
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2015)
RoleSecretary
Correspondence Address7 Otterburn Road
North Shields
Tyne & Wear
NE29 9BH
Director NameMr Denis Gerald Wilson Mullan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(18 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Lodge 12a The Avenue
Sneyd Park
Bristol
BS9 1PA

Contact

Websitezytronic.co.uk
Email address[email protected]

Location

Registered AddressC/O Zytronic
Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

500 at £1Zytronic PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

30 June 2000Delivered on: 7 July 2000
Persons entitled: Zytronic PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 30 june 2000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 May 1989Delivered on: 24 May 1989
Satisfied on: 24 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 September 2020Change of details for Mr Mark Cambridge as a person with significant control on 10 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Mark Cambridge on 10 September 2020 (2 pages)
20 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
14 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
21 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(3 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(3 pages)
15 July 2015Termination of appointment of Kenneth Oakley as a secretary on 30 June 2015 (1 page)
15 July 2015Appointment of Mrs Claire Louise Smith as a secretary on 30 June 2015 (2 pages)
15 July 2015Appointment of Mrs Claire Louise Smith as a secretary on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of Kenneth Oakley as a secretary on 30 June 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
(4 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
(4 pages)
30 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
26 September 2013Termination of appointment of Denis Mullan as a director (1 page)
26 September 2013Termination of appointment of Denis Mullan as a director (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 500
(5 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 500
(5 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
20 August 2009Return made up to 12/08/09; full list of members (3 pages)
20 August 2009Return made up to 12/08/09; full list of members (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
25 March 2009Return made up to 12/08/08; full list of members (3 pages)
25 March 2009Return made up to 12/08/08; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from whiteley road blaydon on tyne tyne & wear NE21 5NJ (1 page)
11 March 2009Registered office changed on 11/03/2009 from whiteley road blaydon on tyne tyne & wear NE21 5NJ (1 page)
2 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
2 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
29 November 2007Registered office changed on 29/11/07 from: c/o zytronic PLC patterson street blaydon on tyne tyne & wear NE21 5SG (1 page)
29 November 2007Registered office changed on 29/11/07 from: c/o zytronic PLC patterson street blaydon on tyne tyne & wear NE21 5SG (1 page)
24 August 2007Return made up to 12/08/07; no change of members (7 pages)
24 August 2007Return made up to 12/08/07; no change of members (7 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
6 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
6 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 August 2006Return made up to 12/08/06; full list of members (6 pages)
21 August 2006Return made up to 12/08/06; full list of members (6 pages)
21 July 2006Full accounts made up to 30 September 2005 (10 pages)
21 July 2006Full accounts made up to 30 September 2005 (10 pages)
19 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
20 October 2004Full accounts made up to 30 September 2003 (15 pages)
20 October 2004Full accounts made up to 30 September 2003 (15 pages)
14 September 2004Return made up to 12/08/04; full list of members (7 pages)
14 September 2004Return made up to 12/08/04; full list of members (7 pages)
15 September 2003Return made up to 12/08/03; full list of members (7 pages)
15 September 2003Return made up to 12/08/03; full list of members (7 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
17 September 2002Return made up to 12/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2002Return made up to 12/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2002Full accounts made up to 30 September 2001 (16 pages)
19 August 2002Full accounts made up to 30 September 2001 (16 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Auditor's resignation (1 page)
6 September 2000Auditor's resignation (1 page)
6 September 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
6 September 2000Registered office changed on 06/09/00 from: unit 2B the gattinetts hadleigh road east bergholt essex CO7 6QT (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
6 September 2000Registered office changed on 06/09/00 from: unit 2B the gattinetts hadleigh road east bergholt essex CO7 6QT (1 page)
6 September 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
31 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 August 2000Return made up to 12/08/00; full list of members (6 pages)
14 August 2000Return made up to 12/08/00; full list of members (6 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
23 August 1999Return made up to 12/08/99; no change of members (4 pages)
23 August 1999Return made up to 12/08/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 September 1998Return made up to 12/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
15 September 1998Return made up to 12/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
6 November 1997Secretary resigned;director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned;director resigned (1 page)
29 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 September 1997Return made up to 12/08/97; full list of members (6 pages)
29 September 1997Return made up to 12/08/97; full list of members (6 pages)
14 August 1996Return made up to 12/08/96; no change of members (4 pages)
14 August 1996Return made up to 12/08/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 August 1995Return made up to 12/08/95; no change of members (6 pages)
2 August 1995Return made up to 12/08/95; no change of members (6 pages)