INTENT HQ LIMITED
Overview
| Company Name | INTENT HQ LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07220983 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTENT HQ LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is INTENT HQ LIMITED located?
| Registered Office Address | 6th Floor, 33 Kingsway WC2B 6UF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTENT HQ LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL DAWN LIMITED | Jun 02, 2010 | Jun 02, 2010 |
| SUMMER 64 LIMITED | Apr 13, 2010 | Apr 13, 2010 |
What are the latest accounts for INTENT HQ LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTENT HQ LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for INTENT HQ LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 31, 2025
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 31, 2025
| 4 pages | SH01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Apr 13, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 3rd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 6th Floor, 33 Kingsway London WC2B 6UF on Mar 19, 2025 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Dec 31, 2024
| 4 pages | SH01 | ||
Notification of Intent Hq Holdings Limited as a person with significant control on May 14, 2024 | 2 pages | PSC02 | ||
Cessation of Stephen Philip Lansdown as a person with significant control on May 01, 2024 | 1 pages | PSC07 | ||
Cessation of Margaret Alison Lansdown as a person with significant control on May 01, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 13, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Statement of capital following an allotment of shares on Dec 21, 2023
| 4 pages | SH01 | ||
Director's details changed for Mr Peter Nigel Beveridge Munro on Sep 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Mark Paget Lakin on Sep 17, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 31, 2022
| 4 pages | SH01 | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 31, 2021
| 4 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 22, 2020
| 4 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Apr 13, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of INTENT HQ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAKIN, Jonathan Mark Paget | Director | 33 Kingsway WC2B 6UF London 6th Floor, England | Portugal | British | 182340370002 | |||||
| MUNRO, Peter Nigel Beveridge | Director | Grosvenor Lodge 94 Grosvenor Road, Pimlico SW1V 3LF London 18 United Kingdom | United Kingdom | British | 78544160003 | |||||
| CAMERON, Dominic St John Euan | Director | Limerston Street SW10 0HH London 6 England | United Kingdom | British | 53301720006 | |||||
| GLICK, David Simon | Director | c/o Edge Investment Management 1 High Street W1U 4LZ London Marylebone | England | British | 126713050001 | |||||
| POWER, Gordon Robert | Director | c/o Edge Investment Management Limited Marylebone High Street W1U 4LZ London 1 England | England | British | 110673690002 | |||||
| ROSENMOELLER, Johannes | Director | Great Titchfield Street W1W 8BE London Elsley Court 20-22 United Kingdom | Germany | German | 158758600001 |
Who are the persons with significant control of INTENT HQ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intent Hq Holdings Limited | May 14, 2024 | Haymarket SW1Y 4QX London 3rd Floor, St Albans House, 57-59 Haymarket England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Philip Lansdown | Apr 06, 2016 | La Grande Rue St. Martin GY4 6RT Guernsey Pula House Channel Islands | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Margaret Alison Lansdown | Apr 06, 2016 | La Grande Rue St. Martin GY4 6RT Guernsey Pula House Channel Islands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0