Company NameIntapp Limited
DirectorStephen Robertson
Company StatusActive
Company Number06680562
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Stephen Robertson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2018(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3101 Park Boulevard
Palo Alto
California
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed26 August 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKyle Joseph Alisharan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Donald Fillmore Coleman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address200 Portage Avenue
Palo Alto
California
94306
Director NameMr Stephen Irving Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address200 Portage Avenue
Palo Alto
California
94306
Director NameMr Eric Ahlgren
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2019)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressGreat Hill Partners 1 Liberty Square
Boston, Suffolk
Ma
02109
Director NameMr Mukul Chawla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address375 Park Ave
New York
10152
Director NameMr Christopher Gaffney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressOne Liberty Square
Boston
Ma
02109
Director NameMr Ben Meyer
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2020)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address375 Park Ave Park Ave
New York
Ny
10152
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Contact

Telephone01650 8520400
Telephone regionCemmaes Road

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Intapp Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,681,207
Net Worth£360,569
Cash£49,208
Current Liabilities£532,464

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Termination of appointment of Stephen Robertson as a director on 27 September 2023 (1 page)
28 September 2023Appointment of David H. Morton Jr. as a director on 27 September 2023 (2 pages)
4 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 30 June 2022 (28 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 30 June 2021 (27 pages)
4 April 2022Notification of Intapp, Inc. as a person with significant control on 2 July 2021 (2 pages)
4 April 2022Withdrawal of a person with significant control statement on 4 April 2022 (2 pages)
22 March 2022Director's details changed for Mr Stephen Robertson on 31 August 2021 (2 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 30 June 2020 (27 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 30 June 2019 (11 pages)
19 June 2020Termination of appointment of Ben Meyer as a director on 18 June 2020 (1 page)
19 June 2020Termination of appointment of Mukul Chawla as a director on 18 June 2020 (1 page)
19 June 2020Termination of appointment of Christopher Gaffney as a director on 18 June 2020 (1 page)
22 November 2019Termination of appointment of Eric Ahlgren as a director on 14 November 2019 (1 page)
21 October 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (12 pages)
4 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
22 March 2018Appointment of Mr Stephen Robertson as a director on 21 February 2018 (2 pages)
24 October 2017Appointment of Mr Eric Ahlgren as a director on 26 July 2017 (2 pages)
24 October 2017Appointment of Mr Eric Ahlgren as a director on 26 July 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
6 September 2017Appointment of Mukul Chawla as a director on 26 July 2017 (3 pages)
6 September 2017Appointment of Ben Meyer as a director on 26 July 2017 (3 pages)
6 September 2017Appointment of Mukul Chawla as a director on 26 July 2017 (3 pages)
6 September 2017Termination of appointment of Stephen Robertson as a director on 26 July 2017 (2 pages)
6 September 2017Termination of appointment of Stephen Robertson as a director on 26 July 2017 (2 pages)
6 September 2017Appointment of Ben Meyer as a director on 26 July 2017 (3 pages)
6 September 2017Appointment of Christopher Gaffney as a director on 26 July 2017 (3 pages)
6 September 2017Termination of appointment of Donald Fillmore Coleman as a director on 26 July 2017 (2 pages)
6 September 2017Termination of appointment of Donald Fillmore Coleman as a director on 26 July 2017 (2 pages)
6 September 2017Appointment of Christopher Gaffney as a director on 26 July 2017 (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
22 February 2016Appointment of Mr. Donald Fillmore Coleman as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Mr. Donald Fillmore Coleman as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Stephen Robertson as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Stephen Robertson as a director on 5 February 2016 (2 pages)
19 February 2016Termination of appointment of Kyle Joseph Alisharan as a director on 5 February 2016 (1 page)
19 February 2016Termination of appointment of Kyle Joseph Alisharan as a director on 5 February 2016 (1 page)
28 November 2015Accounts for a small company made up to 30 June 2015 (8 pages)
28 November 2015Accounts for a small company made up to 30 June 2015 (8 pages)
13 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
17 February 2015Full accounts made up to 30 June 2014 (14 pages)
17 February 2015Full accounts made up to 30 June 2014 (14 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Full accounts made up to 30 June 2013 (13 pages)
20 March 2014Full accounts made up to 30 June 2013 (13 pages)
30 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
30 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
15 March 2013Full accounts made up to 30 June 2012 (13 pages)
15 March 2013Full accounts made up to 30 June 2012 (13 pages)
25 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
5 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
19 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
27 October 2009Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (3 pages)
19 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
6 August 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
6 August 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 October 2008Appointment terminated director huntsmoor LIMITED (1 page)
7 October 2008Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
7 October 2008Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
7 October 2008Appointment terminated director huntsmoor LIMITED (1 page)
7 October 2008Ad 26/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 October 2008Director appointed kyle joseph alisharan (2 pages)
7 October 2008Director appointed kyle joseph alisharan (2 pages)
7 October 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
7 October 2008Ad 26/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 October 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
26 August 2008Incorporation (37 pages)
26 August 2008Incorporation (37 pages)