ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Condor Intermediate Holdco Limited

Condor Intermediate Holdco Limited is an active company incorporated on 8 September 2017 with the registered office located in London, Greater London. Condor Intermediate Holdco Limited was registered 8 years ago.
Status
Active
Active since 1 year ago
Company No
10953419
Private limited company
Age
8 years
Incorporated 8 September 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 September 2025 (4 months ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (8 months remaining)
Last change occurred 4 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 (7 months remaining)
Contact
Address
Exmouth House, 3/11 Pine Street
London
EC1R 0JH
England
Address changed on 6 Jan 2026 (27 days ago)
Previous address was Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1971
Director • American • Lives in United States • Born in Nov 1966
Director • American • Lives in United States • Born in Jul 1956
Director • American • Lives in United States • Born in Dec 1989
Director • American • Lives in United States • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sectigo Limited
Ian Patrick Nichols Kelly, Mrs Rita Parvaneh, and 2 more are mutual people.
Active
Sectigo UK Ltd
Ian Patrick Nichols Kelly, Mrs Rita Parvaneh, and 2 more are mutual people.
Active
SSL247 Limited
Ian Patrick Nichols Kelly, Mrs Rita Parvaneh, and 2 more are mutual people.
Active
Condor Buyer Limited
Ian Patrick Nichols Kelly, Mrs Rita Parvaneh, and 2 more are mutual people.
Active
Saturn Parent Limited
Ian Patrick Nichols Kelly, Mrs Rita Parvaneh, and 2 more are mutual people.
Active
Saturn Acquisition Limited
Ian Patrick Nichols Kelly, Mrs Rita Parvaneh, and 2 more are mutual people.
Active
Saturn Intermediate Limited
Ian Patrick Nichols Kelly, Mrs Rita Parvaneh, and 2 more are mutual people.
Active
Gi Partners UK Holdings Ltd
David Anthony Smolen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£158.17M
Increased by £2.72M (+2%)
Total Liabilities
-£769K
Increased by £13K (+2%)
Net Assets
£157.4M
Increased by £2.71M (+2%)
Debt Ratio (%)
0%
Decreased by 0% (-0%)
Latest Activity
Subsidiary Accounts Submitted
23 Days Ago on 10 Jan 2026
Registered Address Changed
27 Days Ago on 6 Jan 2026
Confirmation Submitted
4 Months Ago on 30 Sep 2025
New Charge Registered
1 Year Ago on 24 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 8 Jan 2025
David Anthony Smolen Details Changed
1 Year 1 Month Ago on 1 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 19 Sep 2024
Christopher Andrew Hill Resigned
1 Year 8 Months Ago on 28 May 2024
Christopher Hill Resigned
1 Year 8 Months Ago on 28 May 2024
Mr. Brian Holland Appointed
1 Year 8 Months Ago on 28 May 2024
Get Credit Report
Discover Condor Intermediate Holdco 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 10 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Jan 2026
Registered office address changed from Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR England to Exmouth House, 3/11 Pine Street London EC1R 0JH on 6 January 2026
Submitted on 6 Jan 2026
Confirmation statement made on 19 September 2025 with updates
Submitted on 30 Sep 2025
Statement of capital following an allotment of shares on 24 January 2025
Submitted on 20 Feb 2025
Registration of charge 109534190004, created on 24 January 2025
Submitted on 27 Jan 2025
Director's details changed for David Anthony Smolen on 1 January 2025
Submitted on 14 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year