Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCEDE GROUP PLC
Company Information for

INTERCEDE GROUP PLC

LUTTERWORTH HALL, SAINT MARYS ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4PS,
Company Registration Number
04101977
Public Limited Company
Active

Company Overview

About Intercede Group Plc
INTERCEDE GROUP PLC was founded on 2000-11-03 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Intercede Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTERCEDE GROUP PLC
 
Legal Registered Office
LUTTERWORTH HALL
SAINT MARYS ROAD
LUTTERWORTH
LEICESTERSHIRE
LE17 4PS
Other companies in LE17
 
Filing Information
Company Number 04101977
Company ID Number 04101977
Date formed 2000-11-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 06:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCEDE GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERCEDE GROUP PLC
The following companies were found which have the same name as INTERCEDE GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERCEDE GROUP, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2008-11-20
INTERCEDE GROUP INCORPORATED Michigan UNKNOWN

Company Officers of INTERCEDE GROUP PLC

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL WALKER
Company Secretary 2000-11-16
ROYSTON HOGGARTH
Director 2002-08-05
RICHARD ARTHUR PARRIS
Director 2000-11-16
CHARLES POL
Director 2017-06-01
JACQUES TREDOUX
Director 2006-03-31
KLAAS PETER VAN DER LEEST
Director 2018-04-10
ANDREW MICHAEL WALKER
Director 2000-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN CHARLES DRURY
Director 2014-04-01 2017-09-13
ROB PAUL CHANDHOK
Director 2015-04-01 2016-12-31
IAN ASHLEY DREW
Director 2013-04-15 2015-02-28
JUREK STEFAN SIKORSKI
Director 2000-12-04 2014-05-21
GREGORY JOHN ROEDIGER
Director 2000-11-16 2006-03-31
JAYNE KATHRYN MURPHY
Director 2000-11-16 2003-05-29
JONATHAN LOUIS HUBBARD-FORD
Director 2000-12-04 2002-08-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-03 2000-11-16
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-03 2000-11-16
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-11-03 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL WALKER INTERCEDE 2000 LIMITED Company Secretary 2000-11-23 CURRENT 2000-11-02 Active
ANDREW MICHAEL WALKER INTERCEDE LIMITED Company Secretary 2000-09-11 CURRENT 1992-03-13 Active
ROYSTON HOGGARTH LPSO LIMITED Director 2018-01-02 CURRENT 1999-12-21 Active
ROYSTON HOGGARTH LONDON PROCESSING CENTRE LIMITED Director 2018-01-02 CURRENT 1993-04-19 Active
ROYSTON HOGGARTH INS-SURE SERVICES LIMITED Director 2018-01-02 CURRENT 2000-12-13 Active
ROYSTON HOGGARTH INS-SURE HOLDINGS LIMITED Director 2018-01-02 CURRENT 2001-04-19 Active
ROYSTON HOGGARTH ENGLAND HOCKEY Director 2015-10-01 CURRENT 2002-12-20 Active
ROYSTON HOGGARTH CIRRUS RESPONSE LIMITED Director 2014-02-05 CURRENT 2013-09-20 Active
ROYSTON HOGGARTH TUMULTUS LIMITED Director 2005-03-08 CURRENT 2005-02-28 Active
JACQUES TREDOUX BE THE EARTH INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2011-05-20 Active
JACQUES TREDOUX THE BERTI FOUNDATION Director 2016-11-21 CURRENT 2016-11-21 Dissolved 2018-04-24
JACQUES TREDOUX MAGIC BEAN VENTURES LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JACQUES TREDOUX BERTHA PHILANTHROPIES Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-02-10
JACQUES TREDOUX TREDOUX CAPITAL LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
KLAAS PETER VAN DER LEEST INTERCEDE LIMITED Director 2018-04-10 CURRENT 1992-03-13 Active
ANDREW MICHAEL WALKER INTERCEDE 2000 LIMITED Director 2000-11-23 CURRENT 2000-11-02 Active
ANDREW MICHAEL WALKER INTERCEDE LIMITED Director 2000-09-11 CURRENT 1992-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-26APPOINTMENT TERMINATED, DIRECTOR ROB PAUL CHANDHOK
2023-09-26APPOINTMENT TERMINATED, DIRECTOR CHARLES POL
2023-09-26CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-06-28DIRECTOR APPOINTED MR JOHN FREDERICK LINWOOD
2022-10-0615/09/22 STATEMENT OF CAPITAL GBP 583633.57
2022-10-06SH0115/09/22 STATEMENT OF CAPITAL GBP 583633.57
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-27CH01Director's details changed for Mr Nitil Patel on 2022-07-27
2022-07-27AP01DIRECTOR APPOINTED MR NITIL PATEL
2022-07-27AP03Appointment of Mr Nitil Patel as company secretary on 2022-07-27
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WALKER
2022-07-27TM02Termination of appointment of Andrew Michael Walker on 2022-07-27
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041019770001
2021-02-23SH0119/02/21 STATEMENT OF CAPITAL GBP 571433.57
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-17AP01DIRECTOR APPOINTED MR ROB PAUL CHANDHOK
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR PARRIS
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-12AP01DIRECTOR APPOINTED MR KLAAS PETER VAN DER LEEST
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES DRURY
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 505239.26
2017-08-02SH0125/07/17 STATEMENT OF CAPITAL GBP 505239.26
2017-06-02AP01DIRECTOR APPOINTED MR CHARLES POL
2017-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-31SH0131/01/17 STATEMENT OF CAPITAL GBP 499031.43
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROB PAUL CHANDHOK
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041019770001
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 491145.47
2016-08-08SH0129/07/16 STATEMENT OF CAPITAL GBP 491145.47
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 487350.05
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-01AP01DIRECTOR APPOINTED ROB PAUL CHANDHOK
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN ASHLEY DREW
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 487350.05
2014-10-13AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JUREK SIKORSKI
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DRURY / 03/04/2014
2014-04-03AP01DIRECTOR APPOINTED MR BEN DRURY
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 487350.05
2013-10-01AR0130/09/13 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-16AP01DIRECTOR APPOINTED IAN ASHLEY DREW
2012-10-15AR0130/09/12 FULL LIST
2012-10-15SH0114/06/12 STATEMENT OF CAPITAL GBP 487350
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-10-14AR0130/09/11 CHANGES
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-11-02CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2010-11-02SH1902/11/10 STATEMENT OF CAPITAL GBP 481780.05
2010-10-13AR0130/09/10 FULL LIST
2010-10-05RES13AA APPROVED, DIR & AUD ELECTED. SEC 551, 561 & 570 CA 2006 24/09/2010
2010-10-05RES13DEFERRED SHARES AND SHARE PREMIUM CANCELLED 24/09/2010
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-02AR0130/09/09 BULK LIST
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES TREDOUX / 01/10/2009
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WALKER / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUREK STEFAN SIKORSKI / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR PARRIS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON HOGGARTH / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WALKER / 01/10/2009
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-12AUDAUDITOR'S RESIGNATION
2008-11-24363aRETURN MADE UP TO 03/11/08; BULK LIST AVAILABLE SEPARATELY
2008-10-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WALKER / 14/10/2008
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-11-15363sRETURN MADE UP TO 03/11/07; BULK LIST AVAILABLE SEPARATELY
2007-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-3188(2)RAD 15/05/07--------- £ SI 2130303@.01=21303 £ IC 4271018/4292321
2006-12-05363sRETURN MADE UP TO 03/11/06; BULK LIST AVAILABLE SEPARATELY
2006-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2005-11-18363sRETURN MADE UP TO 03/11/05; BULK LIST AVAILABLE SEPARATELY
2005-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 03/11/04; BULK LIST AVAILABLE SEPARATELY
2004-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 03/11/03; BULK LIST AVAILABLE SEPARATELY
2003-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-15122S-DIV 01/07/03
2003-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-15RES13SUBDIVIDED 01/07/03
2003-07-1588(2)RAD 01/07/03--------- £ SI 17582672@.01=175826 £ IC 4095191/4271017
2003-07-11288bDIRECTOR RESIGNED
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 03/11/02; BULK LIST AVAILABLE SEPARATELY
2002-09-1888(2)RAD 20/08/02--------- £ SI 20281@.25=5070 £ IC 4090121/4095191
2002-08-23288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2001-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 03/11/01; BULK LIST AVAILABLE SEPARATELY
2001-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-04-02225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01
2001-02-14SASHARES AGREEMENT OTC
2001-01-28123£ NC 100000/5625000 30/11/00
2001-01-28ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/00
2001-01-28ORES04NC INC ALREADY ADJUSTED 30/11/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INTERCEDE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERCEDE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INTERCEDE GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INTERCEDE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCEDE GROUP PLC
Trademarks
We have not found any records of INTERCEDE GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCEDE GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INTERCEDE GROUP PLC are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INTERCEDE GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCEDE GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERCEDE GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name IGP
Listed Since 08-Jan-01
Market Sector Software & Computer Services
Market Sub Sector Software
Market Capitalisation £105.268M
Shares Issues 48,735,005.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.