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

INTESEC LIMITED

PENNINE PLACE, 2A CHARING CROSS ROAD, LONDON, WC2H 0HF,
Company Registration Number
06126237
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intesec Ltd
INTESEC LIMITED was founded on 2007-02-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Intesec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTESEC LIMITED
 
Legal Registered Office
PENNINE PLACE
2A CHARING CROSS ROAD
LONDON
WC2H 0HF
Other companies in HX4
 
Filing Information
Company Number 06126237
Company ID Number 06126237
Date formed 2007-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898589522  
Last Datalog update: 2024-04-06 14:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTESEC LIMITED
The accountancy firm based at this address is SELES LIMITED
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 INTESEC LIMITED
The following companies were found which have the same name as INTESEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTESEC GROUP FLA, LLC 1491 NW WILD OLIVE COURT PALM CITY FL 34990 Active Company formed on the 2007-09-25
INTESEC GROUP LLC New Jersey Unknown
INTESEC GROUP REAL ESTATE LLC New Jersey Unknown
INTESEC INC California Unknown
INTESEC INCORPORATED New Jersey Unknown
INTESEC PTY LTD QLD 4218 Active Company formed on the 2016-02-26

Company Officers of INTESEC LIMITED

Current Directors
Officer Role Date Appointed
CATRIN JONES
Company Secretary 2018-04-18
DAVID MARTIN GRATTON
Director 2018-04-18
STEPHEN ANTHONY HARDCASTLE
Director 2017-09-29
IAN QUINLAN
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA MILNES
Company Secretary 2017-09-29 2018-04-18
SAMANTHA GILLIGAN
Company Secretary 2010-02-01 2017-09-29
JAMES JOHN GILLIGAN
Director 2007-02-23 2017-09-29
BERNADETTE TERESA ANN GILLIGAN
Company Secretary 2007-02-23 2010-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN GRATTON CLEARWAY TECHNOLOGY LIMITED Director 2018-04-18 CURRENT 2000-02-14 Active
DAVID MARTIN GRATTON BROOMCO (4276) LIMITED Director 2016-12-05 CURRENT 2014-11-19 Active
DAVID MARTIN GRATTON THE CLEARWAY GROUP LIMITED Director 2016-12-05 CURRENT 2016-10-07 Active
DAVID MARTIN GRATTON CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED Director 2016-12-05 CURRENT 2000-08-17 Active
DAVID MARTIN GRATTON CLEARWAY GROUP HOLDINGS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
DAVID MARTIN GRATTON SALTINGS 74 LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEPHEN ANTHONY HARDCASTLE STRONG TOWER PROPERTIES LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
STEPHEN ANTHONY HARDCASTLE CLEARWAY TECHNOLOGY LIMITED Director 2009-10-01 CURRENT 2000-02-14 Active
IAN QUINLAN CLEARWAY TECHNOLOGY LIMITED Director 2018-04-18 CURRENT 2000-02-14 Active
IAN QUINLAN CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED Director 2016-12-05 CURRENT 2000-08-17 Active
IAN QUINLAN CLEARWAY GROUP HOLDINGS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
IAN QUINLAN THE CLEARWAY GROUP LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
IAN QUINLAN CMS SUPATRAK LIMITED Director 2016-02-29 CURRENT 1993-07-14 Active
IAN QUINLAN BROOMCO (4276) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
IAN QUINLAN QFS CONSULTANTS LIMITED Director 2011-05-31 CURRENT 2011-05-31 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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-08Application to strike the company off the register
2023-06-12DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2023-06-12Appointment of Ms Milena Jeczelewska as company secretary on 2023-05-31
2023-06-12APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN
2023-06-12Termination of appointment of Richard Andrew Scully on 2023-05-31
2023-06-12Director's details changed for Mr Peter Damian Eglinton on 2023-05-31
2023-03-07CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-03-06CESSATION OF CLEARWAY GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-06Notification of Cerberus Security and Monitoring Services Limited as a person with significant control on 2017-09-29
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-12TM02Termination of appointment of Sarita Kaur Bilkhu on 2022-05-12
2022-05-12AP03Appointment of Mr Richard Andrew Scully as company secretary on 2022-05-12
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-01-19Appointment of Sarita Kaur Bilkhu as company secretary on 2022-01-12
2022-01-19Termination of appointment of Richard Andrew Scully on 2022-01-12
2022-01-19TM02Termination of appointment of Richard Andrew Scully on 2022-01-12
2022-01-19AP03Appointment of Sarita Kaur Bilkhu as company secretary on 2022-01-12
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061262370001
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061262370002
2020-07-03MR05All of the property or undertaking has been released from charge for charge number 061262370003
2020-04-30AP03Appointment of Mr Richard Andrew Scully as company secretary on 2020-04-30
2020-04-22TM02Termination of appointment of Geoffrey Keith Howard Mason on 2020-03-31
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN GRATTON
2020-01-23AP01DIRECTOR APPOINTED MR RICHARD ANDREW SCULLY
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 061262370003
2019-05-08AP03Appointment of Mr Geoffrey Keith Howard Mason as company secretary on 2019-04-25
2019-04-05TM02Termination of appointment of Catrin Jones on 2019-03-31
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-09RES01ADOPT ARTICLES 09/05/18
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 061262370002
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061262370001
2018-04-30PSC02Notification of Clearway Group Holdings Limited as a person with significant control on 2018-04-18
2018-04-30PSC07CESSATION OF STEPHEN ANTHONY HARDCASTLE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30AP01DIRECTOR APPOINTED MR DAVID MARTIN GRATTON
2018-04-30AP01DIRECTOR APPOINTED MR IAN QUINLAN
2018-04-30AP03Appointment of Catrin Jones as company secretary on 2018-04-18
2018-04-30TM02Termination of appointment of Anna Milnes on 2018-04-18
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Cerberus House Holme Lane Bradford BD4 0PY England
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-01PSC07CESSATION OF CERBERUS SECURITY AND MONITORING SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY HARDCASTLE
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-06PSC07CESSATION OF JAMES JOHN GILLIGAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06PSC02Notification of Cerberus Security and Monitoring Services Limited as a person with significant control on 2017-09-29
2017-10-06AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY HARDCASTLE
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM Cerberus House Holme Lane Bradford BD4 0PY England
2017-10-04AP03Appointment of Anna Milnes as company secretary on 2017-09-29
2017-10-04TM02Termination of appointment of Samantha Gilligan on 2017-09-29
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 19 High Meadows Greetland Halifax West Yorkshire HX4 8QF
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN GILLIGAN
2017-10-04AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY HARDCASTLE
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-02DISS40DISS40 (DISS40(SOAD))
2016-03-31AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0123/02/16 FULL LIST
2016-03-08GAZ1FIRST GAZETTE
2015-07-08DISS40DISS40 (DISS40(SOAD))
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0123/02/15 FULL LIST
2015-06-23GAZ1FIRST GAZETTE
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-28DISS40DISS40 (DISS40(SOAD))
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0123/02/14 FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GILLIGAN / 31/10/2013
2014-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA GILLIGAN / 31/10/2013
2014-06-24GAZ1FIRST GAZETTE
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 19 HOPEFIELD WAY BRADFORD WEST YORKSHIRE BD5 8AA
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-05AR0123/02/13 FULL LIST
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13AR0123/02/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA EVANS / 09/05/2011
2011-05-09AR0123/02/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0123/02/10 FULL LIST
2010-03-08AP03SECRETARY APPOINTED MS SAMANTHA EVANS
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE GILLIGAN
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26DISS40DISS40 (DISS40(SOAD))
2009-06-25363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-06-23GAZ1FIRST GAZETTE
2008-12-22AA31/03/08 PARTIAL EXEMPTION
2008-09-09363sRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 27A LIDGET HILL, PUDSEY LEEDS WEST YORKSHIRE LS28 7LG
2007-03-29225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 27A LIDGETT HILL, PUDSEY LEEDS WEST YORKSHIRE LS28 7LG
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to INTESEC LIMITED 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 INTESEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of INTESEC LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 10,898
Creditors Due After One Year 2012-03-31 £ 6,152
Creditors Due Within One Year 2013-03-31 £ 71,245
Creditors Due Within One Year 2012-03-31 £ 63,673
Provisions For Liabilities Charges 2013-03-31 £ 1,186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTESEC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 11,842
Cash Bank In Hand 2012-03-31 £ 29,323
Current Assets 2013-03-31 £ 63,563
Current Assets 2012-03-31 £ 56,120
Debtors 2013-03-31 £ 19,401
Debtors 2012-03-31 £ 24,727
Shareholder Funds 2013-03-31 £ 1,215
Shareholder Funds 2012-03-31 £ 1,348
Stocks Inventory 2013-03-31 £ 32,320
Stocks Inventory 2012-03-31 £ 2,070
Tangible Fixed Assets 2013-03-31 £ 20,981
Tangible Fixed Assets 2012-03-31 £ 15,053

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTESEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTESEC LIMITED
Trademarks
We have not found any records of INTESEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTESEC LIMITED. 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 (80200 - Security systems service activities) as INTESEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTESEC LIMITED 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 INTESEC LIMITED 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 INTESEC LIMITED 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.