ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intec Business Holdings Limited

Intec Business Holdings Limited is an active company incorporated on 11 May 2021 with the registered office located in . Intec Business Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13386121
Private limited company
Age
4 years
Incorporated 11 May 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Colony One Silk Street
Ancoats
Manchester
M4 6LZ
United Kingdom
Address changed on 6 Mar 2025 (6 months ago)
Previous address was Reedham House 31 King Street West Manchester M3 2PJ England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
23
Controllers (PSC)
1
Director • Chief Revenue Officer • British • Lives in England • Born in Feb 1976
Director • British • Lives in England • Born in May 1976
Director • Chief Technology Officer • British • Lives in England • Born in Aug 1981
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1957
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intec Business Solutions Limited
Michael Omar Satiar, Russell Simmonite, and 4 more are mutual people.
Active
Intec Business Services Limited
Richard William Vogt, Michael Omar Satiar, and 3 more are mutual people.
Active
Miller Waite Limited
Richard William Vogt, Melissa Maria Rambridge, and 2 more are mutual people.
Active
Hale Communications (Europe) Limited
Simon Howitt, Charlie Cannon Brookes, and 2 more are mutual people.
Active
Rivanet Limited
Richard William Vogt, Melissa Maria Rambridge, and 2 more are mutual people.
Active
Frog It Services Limited
Richard William Vogt, Melissa Maria Rambridge, and 2 more are mutual people.
Active
Twenty20 Group Limited
Melissa Maria Rambridge, Simon Howitt, and 2 more are mutual people.
Active
Titan Network Services Limited
Melissa Maria Rambridge, Simon Howitt, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.24M
Increased by £861K (+227%)
Turnover
£18.23M
Increased by £3.69M (+25%)
Employees
155
Increased by 27 (+21%)
Total Assets
£32.74M
Increased by £4.28M (+15%)
Total Liabilities
-£32.13M
Increased by £4.71M (+17%)
Net Assets
£611K
Decreased by £429K (-41%)
Debt Ratio (%)
98%
Increased by 1.79% (+2%)
Latest Activity
Registered Address Changed
6 Months Ago on 6 Mar 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Group Accounts Submitted
8 Months Ago on 21 Dec 2024
Duke Capital Limited (PSC) Appointed
11 Months Ago on 19 Sep 2024
Simon Howitt (PSC) Resigned
11 Months Ago on 19 Sep 2024
Phil Astell Resigned
11 Months Ago on 19 Sep 2024
Mrs Melissa Maria Rambridge Appointed
11 Months Ago on 18 Sep 2024
Mr Russell Simmonite Appointed
11 Months Ago on 18 Sep 2024
Mr Michael Omar Satiar Appointed
11 Months Ago on 18 Sep 2024
Mr Richard William Vogt Appointed
11 Months Ago on 18 Sep 2024
Get Credit Report
Discover Intec Business Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to Colony One Silk Street Ancoats Manchester M4 6LZ on 6 March 2025
Submitted on 6 Mar 2025
Notification of Duke Capital Limited as a person with significant control on 19 September 2024
Submitted on 4 Feb 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 30 Jan 2025
Cessation of Simon Howitt as a person with significant control on 19 September 2024
Submitted on 30 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 21 Dec 2024
Resolutions
Submitted on 5 Oct 2024
Statement of capital following an allotment of shares on 19 September 2024
Submitted on 1 Oct 2024
Termination of appointment of Phil Astell as a director on 19 September 2024
Submitted on 25 Sep 2024
Appointment of Mr Russell Simmonite as a director on 18 September 2024
Submitted on 18 Sep 2024
Appointment of Mr Michael Omar Satiar 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