ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intec Microsystems Ltd

Intec Microsystems Ltd is an active company incorporated on 15 October 2003 with the registered office located in London, Greater London. Intec Microsystems Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04933374
Private limited company
Age
21 years
Incorporated 15 October 2003
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 9 February 2025 (6 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 8 Apr 2025 (5 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Telephone
01217834477
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1980
Director • Finance Director • British • Lives in England • Born in Aug 1994
Director • British • Lives in England • Born in Jan 1978
Director • Ceo • British • Lives in UK • Born in Jun 1970
Director • British • Lives in England • Born in Jul 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kuiper Technology Limited
Ian Whatton, Stuart Hall, and 5 more are mutual people.
Active
Eris Bidco Limited
Ian Whatton, Stuart Hall, and 4 more are mutual people.
Active
Eris Topco Limited
Andrew Russell, John Hayes-Warren, and 1 more are mutual people.
Active
Eris Midco Limited
Andrew Russell, John Hayes-Warren, and 1 more are mutual people.
Active
Agilitas It Solutions Limited
John Hayes-Warren is a mutual person.
Active
Agilitas It Holdings Limited
John Hayes-Warren is a mutual person.
Active
Agilitas Bidco Limited
John Hayes-Warren is a mutual person.
Active
Parade Pharma Ltd
Jamie Richard Carter is a mutual person.
Active
Brands
Intec Microsystems Ltd
Intec Microsystems Ltd is an independent IT distributor that focuses on the distribution of branded IT hardware, IT services, and maintenance contracts.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.6M
Increased by £749K (+88%)
Turnover
£70.72M
Decreased by £4.09M (-5%)
Employees
69
Increased by 4 (+6%)
Total Assets
£23.13M
Increased by £1.04M (+5%)
Total Liabilities
-£14.77M
Increased by £3.11M (+27%)
Net Assets
£8.36M
Decreased by £2.08M (-20%)
Debt Ratio (%)
64%
Increased by 11.09% (+21%)
Latest Activity
Mr Jamie Richard Carter Appointed
24 Days Ago on 13 Aug 2025
Stuart Hall Resigned
24 Days Ago on 13 Aug 2025
Mr John Hayes-Warren Appointed
2 Months Ago on 30 Jun 2025
Ian Whatton Resigned
2 Months Ago on 30 Jun 2025
Charge Satisfied
3 Months Ago on 2 Jun 2025
New Charge Registered
3 Months Ago on 29 May 2025
Ryan Woodcock Details Changed
3 Months Ago on 13 May 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
John Lester Resigned
7 Months Ago on 31 Jan 2025
Get Credit Report
Discover Intec Microsystems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jamie Richard Carter as a director on 13 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Stuart Hall as a director on 13 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Ian Whatton as a director on 30 June 2025
Submitted on 4 Aug 2025
Appointment of Mr John Hayes-Warren as a director on 30 June 2025
Submitted on 4 Aug 2025
Satisfaction of charge 049333740004 in full
Submitted on 2 Jun 2025
Registration of charge 049333740005, created on 29 May 2025
Submitted on 30 May 2025
Director's details changed for Ryan Woodcock on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 9 February 2025 with updates
Submitted on 27 Feb 2025
Termination of appointment of John Lester as a director on 31 January 2025
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year