Company NameInterco Management Ltd
DirectorMichael John Anthony O'Connor
Company StatusActive
Company Number06772814
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Previous NameInterco Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Anthony O'Connor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Horsell Court Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Marcin Jerzy Karpinski
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Secretary NameMr Michael Anthony O'Connor
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleConsultant
Correspondence Address4 Tudor House High Street
Ventnor
Isle Of Wight
PO38 1RY
Director NameMr Michael John Anthony O'Connor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tudor House
Victoria Street
Ventnor
Isle Of Wight
PO38 1EL
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websiteinterco.com
Telephone0800 3134331
Telephone regionFreephone

Location

Registered Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£5,848
Cash£1,250
Current Liabilities£220

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

14 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 January 2023Director's details changed for Mr Michael John Anthony O'connor on 16 January 2023 (2 pages)
27 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 November 2019Company name changed interco management services LIMITED\certificate issued on 11/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-01
(1 page)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
1 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Termination of appointment of Marcin Karpinski as a director (1 page)
9 July 2014Termination of appointment of Marcin Karpinski as a director (1 page)
9 July 2014Appointment of Mr Michael John Anthony O'connor as a director (2 pages)
9 July 2014Appointment of Mr Michael John Anthony O'connor as a director (2 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
14 November 2013Termination of appointment of Michael O'connor as a director (1 page)
14 November 2013Termination of appointment of Michael O'connor as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 September 2013Appointment of Mr Michael John Anthony O'connor as a director (2 pages)
1 September 2013Appointment of Mr Michael John Anthony O'connor as a director (2 pages)
28 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
28 October 2010Termination of appointment of Michael O'connor as a secretary (1 page)
28 October 2010Termination of appointment of Michael O'connor as a secretary (1 page)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Secretary's details changed for Michael Anthony O'connor on 1 October 2009 (1 page)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Michael Anthony O'connor on 1 October 2009 (1 page)
11 January 2010Secretary's details changed for Michael Anthony O'connor on 1 October 2009 (1 page)
12 February 2009Secretary appointed michael anthony o'connor (2 pages)
12 February 2009Secretary appointed michael anthony o'connor (2 pages)
26 January 2009Registered office changed on 26/01/2009 from 1 horsehill court stepgates chertsey surrey KT16 8HY (1 page)
26 January 2009Registered office changed on 26/01/2009 from 1 horsehill court stepgates chertsey surrey KT16 8HY (1 page)
23 December 2008Director appointed marcin jerry karpinski (2 pages)
23 December 2008Director appointed marcin jerry karpinski (2 pages)
17 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 December 2008Appointment terminated director aderyn hurworth (1 page)
17 December 2008Appointment terminated director aderyn hurworth (1 page)
15 December 2008Incorporation (6 pages)
15 December 2008Incorporation (6 pages)