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

INTOUNI

95 Sirdar Road, London, W11 4EQ,
Company Registration Number
06019150
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Intouni
INTOUNI was founded on 2006-12-05 and has its registered office in . The organisation's status is listed as "Active". Intouni is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTOUNI
 
Legal Registered Office
95 Sirdar Road
London
W11 4EQ
Other companies in W11
 
Charity Registration
Charity Number 1118525
Charity Address INTOUNIVERSITY, 95 SIRDAR ROAD, LONDON, W11 4EQ
Charter INTOUNIVERSITY AIMS TO ADDRESS UNDERACHIEVEMENT AND SOCIAL EXCLUSION AMONG YOUNG PEOPLE BY OFFERING AN INTEGRATED PROGRAMME OF OUT-OF-SCHOOL STUDY, MENTORING, ASPIRATIONAL COACHING, PERSONAL SUPPORT AND, IN PARTNERSHIP WITH UNIVERSITIES, SPECIALLY-DEVISED FOCUS WEEKS, DAYS AND WEEKENDS.
Filing Information
Company Number 06019150
Company ID Number 06019150
Date formed 2006-12-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2024-08-31
Account next due 2026-05-31
Latest return 2024-12-06
Return next due 2025-12-20
Type of accounts GROUP
Last Datalog update: 2025-03-19 11:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTOUNI
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.

Company Officers of INTOUNI

Current Directors
Officer Role Date Appointed
JAMES NICHOLAS LAMBERT
Company Secretary 2006-12-05
PATRICK SIBLEY JAN DERHAM
Director 2007-03-28
OLIVER HAARMANN
Director 2013-07-01
SARAH HAVENS
Director 2012-03-13
CHRISTOPH HENKEL
Director 2014-07-02
JAMES NICHOLAS LAMBERT
Director 2006-12-05
SOPHIA LEWISOHN
Director 2006-12-05
CLARE RICHARDS
Director 2007-03-28
ERIC JACKSON THOMAS
Director 2013-03-04
NILUFER VON BISMARCK
Director 2014-09-30
STEVE PETER WINDSOR
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER THOMAS BREMNER PURVIS
Director 2006-12-05 2014-12-09
KATRIN URSULA EUGENE HENKEL
Director 2009-12-03 2014-02-27
CELIA ANNE DUNSTONE
Director 2010-07-07 2013-12-04
MAXINE LYSEIGHT
Director 2007-06-19 2013-03-04
TESSA JANE STONE
Director 2007-03-28 2012-12-03
ROSALIND ANITA JANE SMITH
Director 2009-12-03 2012-01-23
HUGH DOUGLAS JOHN RAYMENT-PICKARD
Director 2007-03-28 2009-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER HAARMANN SCP EPC UK LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
OLIVER HAARMANN ARTANGEL TRUST (THE) Director 2012-09-11 CURRENT 1985-05-29 Active
OLIVER HAARMANN HBL REALISATIONS LIMITED Director 2012-01-10 CURRENT 2007-07-17 In Administration
OLIVER HAARMANN WELLINGTON B LIMITED Director 2011-12-08 CURRENT 2011-11-29 Active - Proposal to Strike off
OLIVER HAARMANN WELLINGTON A LIMITED Director 2011-12-08 CURRENT 2011-11-30 Liquidation
JAMES NICHOLAS LAMBERT SOMERSET HOUSE TRUST Director 2016-03-15 CURRENT 1997-06-17 Active
JAMES NICHOLAS LAMBERT SOMERSET HOUSE ENTERPRISES LIMITED Director 2016-03-15 CURRENT 2000-02-07 Active
JAMES NICHOLAS LAMBERT LISBURNE ESTATES LIMITED Director 1995-12-13 CURRENT 1995-11-15 Dissolved 2016-01-26
JAMES NICHOLAS LAMBERT VALUE RETAIL LIMITED Director 1995-10-16 CURRENT 1993-01-22 Active
JAMES NICHOLAS LAMBERT CAVERNCHARM LIMITED Director 1994-04-08 CURRENT 1994-04-08 Active
JAMES NICHOLAS LAMBERT LISBURNE HOLDINGS LIMITED Director 1991-11-28 CURRENT 1937-12-31 Active
SOPHIA LEWISOHN ST CLEMENT & ST JAMES COMMUNITY DEVELOPMENT PROJECT Director 2005-03-15 CURRENT 1992-01-14 Active
STEVE PETER WINDSOR ATRATO PARTNERS LIMITED Director 2017-06-13 CURRENT 2016-12-20 Active
STEVE PETER WINDSOR ATRATO CAPITAL LIMITED Director 2017-04-13 CURRENT 2016-12-20 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
2024-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/24
2024-12-23FULL ACCOUNTS MADE UP TO 31/08/24
2024-12-16CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES
2024-10-15APPOINTMENT TERMINATED, DIRECTOR SOPHIA ANNE LEWISOHN
2024-09-23Director's details changed for Mrs Nilufer Von Bismarck on 2024-08-21
2024-01-04FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-03Memorandum articles filed
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-07-28DIRECTOR APPOINTED JENNIFER BROWN
2023-03-08FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-28Resolutions passed:<ul><li>Resolution Articles to be adopted on condition that the charity comission gives consent 07/12/2022</ul>
2022-12-28RES13Resolutions passed:
  • Articles to be adopted on condition that the charity comission gives consent 07/12/2022
2022-12-14CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED PROFESSOR CEDRIC NISHANTHAN CANAGARAJAH
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JACKSON THOMAS
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SIBLEY JAN DERHAM
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MRS PASHA COUPET MICHAELSEN
2019-11-30MEM/ARTSARTICLES OF ASSOCIATION
2019-11-15RES01ADOPT ARTICLES 15/11/19
2019-07-04AP01DIRECTOR APPOINTED MR RODERICK HILARY BROOKS
2019-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-07AP01DIRECTOR APPOINTED MR JULIAN PHILIP GRANVILLE
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS LAMBERT
2018-12-07TM02Termination of appointment of James Nicholas Lambert on 2018-10-17
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-17AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS BREMNER PURVIS
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-17AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR CHRISTOPH HENKEL
2014-12-17AP01DIRECTOR APPOINTED MRS NILUFER VON BISMARCK
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KATRIN HENKEL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CELIA DUNSTONE
2014-12-17CH03SECRETARY'S DETAILS CHNAGED FOR JAMES NICHOLAS LAMBERT on 2014-12-17
2014-11-03MISCAuds res sect 519
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-18AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED SIR ERIC THOMAS
2013-12-18AP01DIRECTOR APPOINTED MR STEVE WINDSOR
2013-12-18AP01DIRECTOR APPOINTED MR OLIVER HAARMANN
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE LYSEIGHT
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TESSA STONE
2013-04-03AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07AR0106/12/12 NO MEMBER LIST
2012-12-07AP01DIRECTOR APPOINTED MS SARAH HAVENS
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND SMITH
2011-11-15AR0115/11/11 NO MEMBER LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-07AR0117/11/10 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TESSA JANE STONE / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALIND SMITH / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE RICHARDS / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS BREMNER PURVIS / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE LYSEIGHT / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA LEWISOHN / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMBERT / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DERHAM / 07/12/2010
2010-08-12AP01DIRECTOR APPOINTED MRS CELIA ANNE DUNSTONE
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMBERT / 13/04/2010
2010-03-24AP01DIRECTOR APPOINTED DR ROSALIND SMITH
2010-02-18AP01DIRECTOR APPOINTED MRS KATRIN HENKEL
2009-11-30AR0117/11/09 NO MEMBER LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TESSA JANE STONE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE RICHARDS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS BREMNER PURVIS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE LYSEIGHT / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA LEWISOHN / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DERHAM / 26/11/2009
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RAYMENT-PICKARD
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-14AUDAUDITOR'S RESIGNATION
2008-11-17363aANNUAL RETURN MADE UP TO 17/11/08
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / TESSA STONE / 17/11/2008
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / MAXINE LYSEIGHT / 17/11/2008
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-28225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-12-11363aANNUAL RETURN MADE UP TO 05/12/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2006-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to INTOUNI or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTOUNI
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTOUNI does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of INTOUNI registering or being granted any patents
Domain Names
We do not have the domain name information for INTOUNI
Trademarks
We have not found any records of INTOUNI registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTOUNI. 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 (85200 - Primary education) as INTOUNI are:

Outgoings
Business Rates/Property Tax
No properties were found where INTOUNI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTOUNI 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 INTOUNI 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.