Company NameInterm It Limited
DirectorsDavid Wall and Lynn Carol Wall
Company StatusActive
Company Number04083723
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Previous NameIntermit Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Wall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RoleIT Support
Country of ResidenceEngland
Correspondence Address177 Monks Walk
Buntingford
Hertfordshire
SG9 9DU
Secretary NameMrs Lynn Carol Wall
NationalityBritish
StatusCurrent
Appointed31 December 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Monks Walk
Buntingford
Hertfordshire
SG9 9DU
Director NameMrs Lynn Carol Wall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(4 years, 6 months after company formation)
Appointment Duration19 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address177 Monks Walk
Buntingford
Hertfordshire
SG9 9DU
Director NameDavid Pyne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleEngineer
Correspondence AddressThe Kingfisher 15 Baas Lane
Broxbourne
Hertfordshire
EN10 7EH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr David Wall
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleIT Support
Country of ResidenceEngland
Correspondence Address177 Monks Walk
Buntingford
Hertfordshire
SG9 9DU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteintermit.co.uk
Telephone01763 272765
Telephone regionRoyston

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Dr David Wall
50.00%
Ordinary
25 at £1Mrs Lynn Wall
50.00%
Ordinary

Financials

Year2014
Net Worth£141,402
Cash£82,820
Current Liabilities£215,095

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50
(5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50
(5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50
(5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50
(5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50
(5 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50
(5 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Lynn Carol Wall on 4 October 2009 (2 pages)
2 December 2009Director's details changed for David Wall on 4 October 2009 (2 pages)
2 December 2009Director's details changed for David Wall on 4 October 2009 (2 pages)
2 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Lynn Carol Wall on 4 October 2009 (2 pages)
2 December 2009Director's details changed for David Wall on 4 October 2009 (2 pages)
2 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Lynn Carol Wall on 4 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 November 2008Return made up to 04/10/08; full list of members (4 pages)
24 November 2008Return made up to 04/10/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2007Return made up to 04/10/07; full list of members (2 pages)
7 November 2007Return made up to 04/10/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 November 2006Return made up to 04/10/06; full list of members (2 pages)
24 November 2006Return made up to 04/10/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 04/10/05; full list of members (2 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 04/10/05; full list of members (2 pages)
23 November 2005Secretary's particulars changed (1 page)
23 November 2005Secretary's particulars changed (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2004Return made up to 04/10/04; full list of members (7 pages)
7 October 2004Return made up to 04/10/04; full list of members (7 pages)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
5 January 2004£ ic 100/50 18/12/03 £ sr 50@1=50 (1 page)
5 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 January 2004£ ic 100/50 18/12/03 £ sr 50@1=50 (1 page)
10 October 2003Return made up to 04/10/03; full list of members (8 pages)
10 October 2003Return made up to 04/10/03; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2002Return made up to 04/10/02; full list of members (7 pages)
3 October 2002Return made up to 04/10/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 October 2001Return made up to 04/10/01; full list of members (6 pages)
2 October 2001Return made up to 04/10/01; full list of members (6 pages)
25 September 2001Registered office changed on 25/09/01 from: 38 dymokes way hoddesdon hertfordshire EN11 9ND (1 page)
25 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
25 September 2001Registered office changed on 25/09/01 from: 38 dymokes way hoddesdon hertfordshire EN11 9ND (1 page)
25 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
12 October 2000Company name changed intermit LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed intermit LIMITED\certificate issued on 13/10/00 (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 October 2000Registered office changed on 11/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 October 2000Ad 04/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2000Ad 04/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New director appointed (2 pages)
4 October 2000Incorporation (17 pages)
4 October 2000Incorporation (17 pages)