INTERCEDE 2445 LIMITED

INTERCEDE 2445 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERCEDE 2445 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07922922
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERCEDE 2445 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INTERCEDE 2445 LIMITED located?

    Registered Office Address
    C/O Elderstreet
    20 Garrick Street
    WC2E 9BT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERCEDE 2445 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for INTERCEDE 2445 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueYes

    What are the latest filings for INTERCEDE 2445 LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Sunil Kumar Bhalla as a director

    5 pagesRP04AP01

    Director's details changed for Sunil Bhalla on Jan 28, 2019

    2 pagesCH01

    Micro company accounts made up to Feb 28, 2025

    3 pagesAA

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 29, 2024

    3 pagesAA

    Termination of appointment of Gordon James Wilson as a director on Mar 13, 2024

    1 pagesTM01

    Appointment of Mr Simon David Walsh as a director on Mar 13, 2024

    2 pagesAP01

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Change of details for Advanced Computer Software Group Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Register inspection address has been changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    1 pagesAD02

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2020

    2 pagesAA

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Appointment of Sunil Bhalla as a director on Jan 28, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 23, 2026Clarification A second filed AP01 was registered on 23/02/2026

    Termination of appointment of Vinodka Murria as a director on Jan 28, 2019

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on Jan 25, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    2 pagesAA

    Who are the officers of INTERCEDE 2445 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHALLA, Sunil Kumar
    20 Garrick Street
    WC2E 9BT London
    C/O Elderstreet
    United Kingdom
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Elderstreet
    United Kingdom
    United KingdomBritish128364970002
    WALSH, Simon David
    Albury Park Mansion, Albury
    GU5 9BB Guildford
    Apartment 9
    United Kingdom
    Director
    Albury Park Mansion, Albury
    GU5 9BB Guildford
    Apartment 9
    United Kingdom
    EnglandBritish298153810001
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British171162530001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmerican198635550001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    JACKSON, Michael Edward Wilson
    Bedford Row
    WC1R 4HE London
    32
    United Kingdom
    Director
    Bedford Row
    WC1R 4HE London
    32
    United Kingdom
    United KingdomBritish40521530012
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish203759730001
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish203759730001
    MURRIA, Vinodka
    20 Garrick Street
    WC2E 9BT London
    C/O Elderstreet
    United Kingdom
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Elderstreet
    United Kingdom
    EnglandBritish57998050007
    WILSON, Gordon James
    20 Garrick Street
    WC2E 9BT London
    C/O Elderstreet
    United Kingdom
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Elderstreet
    United Kingdom
    United KingdomBritish200853210001
    YUILL, William George Henry
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    EnglandBritish64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    166169600001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of INTERCEDE 2445 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Vinodka Murria
    20 Garrick Street
    WC2E 9BT London
    C/O Elderstreet
    United Kingdom
    Apr 06, 2016
    20 Garrick Street
    WC2E 9BT London
    C/O Elderstreet
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05965280
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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