ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intec Business Solutions Limited

Intec Business Solutions Limited is an active company incorporated on 26 April 2016 with the registered office located in . Intec Business Solutions Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10148775
Private limited company
Age
9 years
Incorporated 26 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 March 2025 (9 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Colony One Silk Street
Ancoats
Manchester
M4 6LZ
United Kingdom
Address changed on 6 Mar 2025 (10 months ago)
Previous address was Reedham House 31 King Street West Manchester M3 2PJ United Kingdom
Telephone
01475729123
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Revenue Officer • British • Lives in England • Born in Feb 1976
Director • Chief Technology Officer • British • Lives in England • Born in Aug 1981
Director • Chief Operating Officer • British • Lives in UK • Born in Sep 1987
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1992
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intec Business Holdings Limited
Melissa Maria Rambridge, Michael Omar Satiar, and 2 more are mutual people.
Active
Intec Business Services Limited
Michael Omar Satiar, Russell Simmonite, and 1 more are mutual people.
Active
Miller Waite Limited
Melissa Maria Rambridge and Richard William Vogt are mutual people.
Active
Rivanet Limited
Melissa Maria Rambridge and Richard William Vogt are mutual people.
Active
Frog It Services Limited
Melissa Maria Rambridge and Richard William Vogt are mutual people.
Active
Twenty20 Group Limited
Melissa Maria Rambridge and Richard William Vogt are mutual people.
Active
Titan Network Services Limited
Melissa Maria Rambridge and Richard William Vogt are mutual people.
Active
Cheshire Business Services (2008) Limited
Melissa Maria Rambridge and Richard William Vogt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£15K
Decreased by £13K (-46%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 4 (+13%)
Total Assets
£30.83M
Increased by £6.42M (+26%)
Total Liabilities
-£49.55M
Increased by £10.44M (+27%)
Net Assets
-£18.73M
Decreased by £4.02M (+27%)
Debt Ratio (%)
161%
Increased by 0.49% (0%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 24 Oct 2025
Confirmation Submitted
8 Months Ago on 15 Apr 2025
Registered Address Changed
10 Months Ago on 6 Mar 2025
Small Accounts Submitted
1 Year Ago on 21 Dec 2024
Simon Howitt Resigned
1 Year 3 Months Ago on 19 Sep 2024
Phil Astell Resigned
1 Year 3 Months Ago on 19 Sep 2024
Mr Richard William Vogt Appointed
1 Year 3 Months Ago on 18 Sep 2024
Mr Michael Omar Satiar Appointed
1 Year 3 Months Ago on 18 Sep 2024
Mr Russell Simmonite Appointed
1 Year 3 Months Ago on 18 Sep 2024
Mrs Melissa Maria Rambridge Appointed
1 Year 3 Months Ago on 18 Sep 2024
Get Credit Report
Discover Intec Business Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 24 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 24 Oct 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 15 Apr 2025
Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ United Kingdom to Colony One Silk Street Ancoats Manchester M4 6LZ on 6 March 2025
Submitted on 6 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 21 Dec 2024
Termination of appointment of Phil Astell as a director on 19 September 2024
Submitted on 25 Sep 2024
Termination of appointment of Simon Howitt as a director on 19 September 2024
Submitted on 25 Sep 2024
Appointment of Mr Richard William Vogt as a director on 18 September 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year