Intricate Technologies Ltd

General information

Name:

Intricate Technologies Limited

Office Address:

Johnston Carmichael Office Go8 (ground Floor) Birchin Court 20 Birchin Lane EC3V 9DU London

Number: 07943795

Incorporation date: 2012-02-09

Dissolution date: 2021-07-15

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Intricate Technologies started conducting its business in the year 2012 as a Private Limited Company under the ID 07943795. The firm's head office was registered in London at Johnston Carmichael Office Go8 (ground Floor) Birchin Court. The Intricate Technologies Ltd business had been operating in this business field for at least nine years.

The information we have detailing this specific company's management suggests that the last two directors were: Monika S. and Vikas S. who were appointed on Thu, 6th Apr 2017 and Thu, 9th Feb 2012.

Vikas S. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Monika S.

Role: Director

Appointed: 06 April 2017

Latest update: 4 March 2024

Vikas S.

Role: Director

Appointed: 09 February 2012

Latest update: 4 March 2024

People with significant control

Vikas S.
Notified on 9 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 23 March 2021
Confirmation statement last made up date 09 February 2020
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 5 November 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 September 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 16 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16 September 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

29 Lindum Road Teddington

Post code:

TW11 9DR

City / Town:

England

HQ address,
2014

Address:

29 Lindum Road Teddington

Post code:

TW11 9DR

City / Town:

England

HQ address,
2015

Address:

29 Lindum Road Teddington

Post code:

TW11 9DR

City / Town:

England

HQ address,
2016

Address:

24 Maritime Way Brooklands

Post code:

MK10 7FS

City / Town:

Milton Keynes

Accountant/Auditor,
2013

Name:

Crisp Accountancy Limited

Address:

57 Clarkson Court

Post code:

AL10 9GU

City / Town:

Hatfield

Accountant/Auditor,
2016

Name:

Crisp Accountancy Limited

Address:

2nd Floor 17 The Broadway

Post code:

AL9 5HZ

City / Town:

Hatfield

Accountant/Auditor,
2015

Name:

Crisp Accountancy Limited

Address:

Bishops Court 17a The Broadway

Post code:

AL9 5HZ

City / Town:

Hatfield

Accountant/Auditor,
2014

Name:

Crisp Accountancy Limited

Address:

3rd Floor James Taylor House St. Albans Road East

Post code:

AL10 0HE

City / Town:

Hatfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Closest Companies - by postcode