Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTREPID CONSULTANTS LTD
Company Information for

INTREPID CONSULTANTS LTD

NEW GLOBE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, SL6 4UB,
Company Registration Number
03592950
Private Limited Company
Active

Company Overview

About Intrepid Consultants Ltd
INTREPID CONSULTANTS LTD was founded on 1998-06-30 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Intrepid Consultants Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTREPID CONSULTANTS LTD
 
Legal Registered Office
NEW GLOBE HOUSE VANWALL BUSINESS PARK
VANWALL ROAD
MAIDENHEAD
SL6 4UB
Other companies in SL6
 
Filing Information
Company Number 03592950
Company ID Number 03592950
Date formed 1998-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 09:07:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTREPID CONSULTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTREPID CONSULTANTS LTD
The following companies were found which have the same name as INTREPID CONSULTANTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTREPID CONSULTANTS INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2005-07-22
INTREPID CONSULTANTS LLC 90 STATE STREET SUITE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2018-10-10
INTREPID CONSULTANTS INCORPORATED California Unknown

Company Officers of INTREPID CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
ALTERIAN HOLDINGS LTD
Director 2013-10-11
CHRISTOPHER COKER
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
NADYA LYNNE BENTLEY
Director 2012-11-02 2017-06-20
MATTHEW KNIGHT
Director 2012-05-16 2013-10-11
SALLY ANN ATTRYDE
Company Secretary 2010-08-31 2012-11-02
JOHN ANDREW FENNELL
Director 2010-08-31 2012-05-16
ELIZABETH ANN HIGH
Company Secretary 2000-04-01 2010-08-31
ELIZABETH ANN HIGH
Director 1998-06-30 2010-08-31
MISIA TRAMP
Director 1998-07-01 2010-08-31
LISA ANN SWATRIDGE
Company Secretary 1998-06-30 2000-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-30 1998-06-30
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-30 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER COKER ALTERIAN TECHNOLOGY LIMITED Director 2018-05-29 CURRENT 1997-04-14 Active
CHRISTOPHER COKER SDL (NEWBURY) LIMITED Director 2017-10-01 CURRENT 1996-04-16 Active
CHRISTOPHER COKER SDL (POOLE) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Liquidation
CHRISTOPHER COKER ALTERIAN HOLDINGS LIMITED Director 2017-07-25 CURRENT 2006-07-31 Active
CHRISTOPHER COKER SDL MINORITIES LIMITED Director 2017-07-04 CURRENT 1998-11-23 Liquidation
CHRISTOPHER COKER MEDIASURFACE LIMITED Director 2017-06-12 CURRENT 2000-06-16 Liquidation
CHRISTOPHER COKER SDL SHEFFIELD LIMITED Director 2017-05-12 CURRENT 1986-07-04 Active
CHRISTOPHER COKER SDL NOMINEES LIMITED Director 2017-05-12 CURRENT 2011-02-04 Active
CHRISTOPHER COKER ALPNET UK LIMITED Director 2017-05-12 CURRENT 1956-11-01 Active - Proposal to Strike off
CHRISTOPHER COKER AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED Director 2017-05-12 CURRENT 1987-10-28 Active
CHRISTOPHER COKER COMPUTYPE LIMITED Director 2017-05-12 CURRENT 1976-07-28 Active - Proposal to Strike off
CHRISTOPHER COKER INTERLINGUA GROUP LIMITED Director 2017-05-12 CURRENT 1984-12-11 Active
CHRISTOPHER COKER SDL GLOBAL HOLDINGS LIMITED Director 2016-06-24 CURRENT 2000-05-31 Active
CHRISTOPHER COKER SDL GLOBAL LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2016-08-09
CHRISTOPHER COKER BEMOKO CONSULTING LIMITED Director 2014-03-31 CURRENT 2007-10-11 Active - Proposal to Strike off
CHRISTOPHER COKER SDL TRIDION LIMITED Director 2014-03-31 CURRENT 1999-11-11 Active
CHRISTOPHER COKER XYENTERPRISE LIMITED Director 2014-02-04 CURRENT 1983-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Amended small company accounts made up to 2021-09-30
2023-07-11Notification of Rws Holdings Plc as a person with significant control on 2020-08-27
2023-07-11CESSATION OF ALTERIAN HOLDINGS INC AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK STOREY
2023-04-28DIRECTOR APPOINTED GARY PETER WILLIAM HALL
2022-07-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK STOREY
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE FRANCOIS LIONNEL LALLI
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AP01DIRECTOR APPOINTED MR DOMINIQUE FRANCOIS LIONNEL LALLI
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK EVERITT
2021-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-08CH01Director's details changed for Mr Timothy Mark Everitt on 2021-06-04
2021-04-22AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-03AP01DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT
2020-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT
2019-11-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2019-08-30AP01DIRECTOR APPOINTED MR ROBERT CANT
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH02Director's details changed for Alterian Holdings Ltd on 2017-09-11
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-03PSC02Notification of Alterian Holdings Inc as a person with significant control on 2017-03-31
2017-07-03PSC07CESSATION OF ALTERIAN INC AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER COKER
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 20
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-23AUDAUDITOR'S RESIGNATION
2015-12-10AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-09AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 20
2014-07-28AR0130/06/14 FULL LIST
2013-10-15AP02CORPORATE DIRECTOR APPOINTED ALTERIAN HOLDINGS LTD
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0130/06/13 FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM THE SPECTRUM BUILDING BOND STREET BRISTOL AVON BS1 3LG
2012-11-26MISCSECTION 519
2012-11-05AP01DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY SALLY ATTRYDE
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0130/06/12 FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FENNELL
2012-05-16AP01DIRECTOR APPOINTED MR MATTHEW KNIGHT
2011-10-13AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08AR0130/06/11 FULL LIST
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-11-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HIGH
2010-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HIGH
2010-09-08AP03SECRETARY APPOINTED SALLY ANN ATTRYDE
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MISIA TRAMP
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL
2010-09-08AP01DIRECTOR APPOINTED JOHN ANDREW FENNELL
2010-08-25AR0130/06/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISIA TRAMP / 30/04/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HIGH / 30/04/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN HIGH / 30/04/2010
2010-06-23AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-15AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-03DISS40DISS40 (DISS40(SOAD))
2009-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2009-04-07GAZ1FIRST GAZETTE
2008-09-24363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-07-26363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-04363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: C/O WOODFORD HOUSE WOODFORD ROAD WATFORD WD17 1DL
2005-09-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-29169£ SR 10@1 30/09/02
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-10225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-09-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-07-30363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/02
2002-06-27363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-16225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00
2000-08-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to INTREPID CONSULTANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against INTREPID CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-28 Satisfied SEYMOUR INTERVEST LIMITED
DEBENTURE 2000-08-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INTREPID CONSULTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTREPID CONSULTANTS LTD
Trademarks
We have not found any records of INTREPID CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTREPID CONSULTANTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as INTREPID CONSULTANTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INTREPID CONSULTANTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINTREPID CONSULTANTS LTDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTREPID CONSULTANTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTREPID CONSULTANTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.