Company NameIntasite Holdings Ltd.
Company StatusActive
Company Number12697872
CategoryPrivate Limited Company
Incorporation Date25 June 2020(3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Danielle Marie Croce
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevelq, Sheraton House Unit 2a Surtees Business Pa
Stockton-On-Tees
TS18 3HR
Director NameMr Andrew Peter Murphy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevelq, Sheraton House Unit 2a Surtees Business Pa
Stockton-On-Tees
TS18 3HR
Director NameMr Andrew Martin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevelq, Sheraton House Unit 2a Surtees Business Pa
Stockton-On-Tees
TS18 3HR
Director NameMr Paul Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevelq, Sheraton House Unit 2a Surtees Business Pa
Stockton-On-Tees
TS18 3HR

Location

Registered AddressLevelq, Sheraton House
Unit 2a Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
23 June 2022Registered office address changed from Level Q Sheraton House Unit 2a Surtees Business Park Stockton-on-Tees United Kingdom TS18 3HR England to Levelq, Sheraton House Unit 2a Surtees Business Park Stockton-on-Tees TS18 3HR on 23 June 2022 (1 page)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2021Memorandum and Articles of Association (20 pages)
7 September 2021Particulars of variation of rights attached to shares (3 pages)
2 September 2021Appointment of Mr Andrew Martin as a director on 23 August 2021 (2 pages)
2 September 2021Appointment of Mr Paul Martin as a director on 23 August 2021 (2 pages)
2 September 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 200
(3 pages)
9 August 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
29 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 100
(3 pages)
15 July 2021Cessation of Danielle Marie Croce as a person with significant control on 14 July 2021 (1 page)
15 July 2021Notification of Paul Martin as a person with significant control on 14 July 2021 (2 pages)
15 July 2021Cessation of Andrew Peter Murphy as a person with significant control on 14 July 2021 (1 page)
21 April 2021Director's details changed for Mr Andrew Peter Murphy on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mrs Danielle Marie Croce on 21 April 2021 (2 pages)
1 September 2020Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB United Kingdom to Level Q Sheraton House Unit 2a Surtees Business Park Stockton-on-Tees United Kingdom TS18 3HR on 1 September 2020 (1 page)
25 June 2020Incorporation
Statement of capital on 2020-06-25
  • GBP 50
(23 pages)