Company NameIntercede 1568 Limited
DirectorWilliam George Henry Yuill
Company StatusActive
Company Number03932810
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed24 February 2000(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameCMS Directors Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusResigned
Appointed19 November 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2006)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed20 January 2006(5 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 July 2023)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cms (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

20 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 28 February 2016 (3 pages)
7 November 2016Total exemption full accounts made up to 28 February 2016 (3 pages)
24 February 2016Director's details changed for Mitre Directors Limited on 1 July 2015 (1 page)
24 February 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
24 February 2016Director's details changed for Mitre Directors Limited on 1 July 2015 (1 page)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
20 November 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
20 November 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
30 October 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
30 October 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
19 August 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
19 August 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption full accounts made up to 28 February 2012 (3 pages)
7 November 2012Total exemption full accounts made up to 28 February 2012 (3 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 March 2011Secretary's details changed for Mitre Secretaries Limited on 24 February 2011 (2 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 March 2011Secretary's details changed for Mitre Secretaries Limited on 24 February 2011 (2 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
24 March 2010Director's details changed for Mitre Directors Limited on 24 February 2010 (2 pages)
24 March 2010Secretary's details changed for Mitre Secretaries Limited on 24 February 2010 (2 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mitre Directors Limited on 24 February 2010 (2 pages)
24 March 2010Secretary's details changed for Mitre Secretaries Limited on 24 February 2010 (2 pages)
26 February 2010Director's details changed for Mr William George Henry Yuill on 24 February 2010 (2 pages)
26 February 2010Director's details changed for Mr William George Henry Yuill on 24 February 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
11 March 2009Return made up to 24/02/09; full list of members (5 pages)
11 March 2009Return made up to 24/02/09; full list of members (5 pages)
24 November 2008Director appointed william george henry yuill (2 pages)
24 November 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
24 November 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
24 November 2008Director appointed william george henry yuill (2 pages)
6 March 2008Return made up to 24/02/08; no change of members (6 pages)
6 March 2008Return made up to 24/02/08; no change of members (6 pages)
28 October 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
28 October 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
13 March 2007Return made up to 24/02/07; full list of members (6 pages)
13 March 2007Return made up to 24/02/07; full list of members (6 pages)
16 October 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
16 October 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
14 March 2006Return made up to 24/02/06; full list of members (6 pages)
14 March 2006Return made up to 24/02/06; full list of members (6 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
27 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
9 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 March 2004Return made up to 24/02/04; full list of members (6 pages)
31 August 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
31 August 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
12 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
18 April 2002Return made up to 24/02/02; no change of members (4 pages)
18 April 2002Return made up to 24/02/02; no change of members (4 pages)
23 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
23 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
24 February 2000Incorporation (27 pages)
24 February 2000Incorporation (27 pages)