Company NameIntech Capital Limited
DirectorSatyabrato Chakravarty
Company StatusActive
Company Number08053727
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Satyabrato Chakravarty
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMiss Amanda Louise Magagnin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ravi Kiran Rach
50.00%
Ordinary
1 at £1Satyabrato Mrinal Chakravarty
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

16 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
28 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 May 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
4 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
11 June 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
15 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
4 June 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
3 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
7 December 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
7 December 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
20 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
4 July 2016Registered office address changed from Dorandi 1a Mortimer Road Ealing London W13 8NG to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Dorandi 1a Mortimer Road Ealing London W13 8NG to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 4 July 2016 (1 page)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
16 March 2016Termination of appointment of Amanda Louise Magagnin as a director on 3 May 2015 (1 page)
16 March 2016Termination of appointment of Amanda Louise Magagnin as a director on 3 May 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
31 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
28 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
23 June 2014Annual return made up to 2 May 2014
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 2 May 2014
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 2 May 2014
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
8 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
8 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
25 October 2013Register(s) moved to registered inspection location (1 page)
25 October 2013Register inspection address has been changed (1 page)
25 October 2013Register(s) moved to registered inspection location (1 page)
25 October 2013Register inspection address has been changed (1 page)
17 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)