Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTENT HQ HOLDINGS LIMITED
Company Information for

INTENT HQ HOLDINGS LIMITED

3RD FLOOR, ST ALBANS HOUSE, 57-59 HAYMARKET, LONDON, SW1Y 4QX,
Company Registration Number
08745670
Private Limited Company
Active

Company Overview

About Intent Hq Holdings Ltd
INTENT HQ HOLDINGS LIMITED was founded on 2013-10-24 and has its registered office in London. The organisation's status is listed as "Active". Intent Hq Holdings Limited is a Private Limited Company registered in ENGLAND 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
INTENT HQ HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR, ST ALBANS HOUSE
57-59 HAYMARKET
LONDON
SW1Y 4QX
Other companies in W1A
 
Filing Information
Company Number 08745670
Company ID Number 08745670
Date formed 2013-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts GROUP
Last Datalog update: 2024-06-05 22:50:17
Primary Source:Companies House
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.

Company Officers of INTENT HQ HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER NIGEL BEVERIDGE MUNRO
Company Secretary 2013-10-24
GUILLERMO FEDERICO CHRISTEN BELAUNDE
Director 2017-01-20
JONATHAN MARK PAGET LAKIN
Director 2013-10-24
PETER NIGEL BEVERIDGE MUNRO
Director 2013-10-24
GORDON ROBERT POWER
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JEKABS KRUMINS
Director 2015-03-01 2016-02-29
GEORGE THOMAS THAW
Director 2015-10-01 2016-01-31
DAVID SIMON GLICK
Director 2014-03-19 2015-10-02
COLIN BRENDAN WATTS
Director 2014-03-19 2014-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK PAGET LAKIN LOGAMEAL LIMITED Director 2017-01-20 CURRENT 2015-10-06 Active - Proposal to Strike off
JONATHAN MARK PAGET LAKIN 1 CLICK ENTERTAINMENT LTD Director 2010-08-19 CURRENT 2010-07-06 Dissolved 2016-02-09
JONATHAN MARK PAGET LAKIN 1 CLICK MUSIC LTD Director 2010-08-19 CURRENT 2010-07-06 Dissolved 2016-02-09
JONATHAN MARK PAGET LAKIN 1 CLICK SONGS LTD Director 2010-08-19 CURRENT 2010-07-06 Dissolved 2016-02-09
JONATHAN MARK PAGET LAKIN INTENT HQ LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
PETER NIGEL BEVERIDGE MUNRO LOGAMEAL LIMITED Director 2017-01-20 CURRENT 2015-10-06 Active - Proposal to Strike off
PETER NIGEL BEVERIDGE MUNRO 1CLICK2FAME LIMITED Director 2012-02-01 CURRENT 2010-06-03 Dissolved 2016-02-09
PETER NIGEL BEVERIDGE MUNRO 1 CLICK ENTERTAINMENT LTD Director 2012-02-01 CURRENT 2010-07-06 Dissolved 2016-02-09
PETER NIGEL BEVERIDGE MUNRO 1 CLICK MUSIC LTD Director 2012-02-01 CURRENT 2010-07-06 Dissolved 2016-02-09
PETER NIGEL BEVERIDGE MUNRO 1 CLICK SONGS LTD Director 2012-02-01 CURRENT 2010-07-06 Dissolved 2016-02-09
PETER NIGEL BEVERIDGE MUNRO INTENT HQ LIMITED Director 2012-02-01 CURRENT 2010-04-13 Active
PETER NIGEL BEVERIDGE MUNRO LINGUAPHONE INSTITUTE LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
PETER NIGEL BEVERIDGE MUNRO DIRECT ENGLISH LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
PETER NIGEL BEVERIDGE MUNRO LINGUAPHONE GROUP LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
GORDON ROBERT POWER EARTH CAPITAL LIMITED Director 2018-04-10 CURRENT 2009-05-15 Active
GORDON ROBERT POWER NSF AFRICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF AMERICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF ASIA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF GLOBAL LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY UK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF EUROPE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER SPORTS REVOLUTION DIGITAL LIMITED Director 2018-01-08 CURRENT 2010-08-31 Liquidation
GORDON ROBERT POWER SN&CK MEDIA LIMITED Director 2017-01-05 CURRENT 2007-02-21 Active
GORDON ROBERT POWER SDCL EE CO (UK) GP 2 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
GORDON ROBERT POWER EDGE CREATIVE CAPITAL LIMITED Director 2015-11-09 CURRENT 2014-11-25 Active
GORDON ROBERT POWER SMARTER VENUES LIMITED Director 2015-04-29 CURRENT 2010-09-15 Active - Proposal to Strike off
GORDON ROBERT POWER SPORTS REVOLUTION LIMITED Director 2012-10-06 CURRENT 2000-04-07 Active
GORDON ROBERT POWER INVESTORS IN MEDIA LIMITED Director 2012-10-06 CURRENT 2001-08-30 Active - Proposal to Strike off
GORDON ROBERT POWER THE LUCAS PARTNERSHIP (UK) GP LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GORDON ROBERT POWER SDCL EE CO (UK) GP 1 LIMITED Director 2012-07-18 CURRENT 2012-07-18 Liquidation
GORDON ROBERT POWER SDCL EE (CO) (UK) CIP HOLDINGS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GORDON ROBERT POWER MAWDSLEY'S BER LIMITED Director 2008-03-18 CURRENT 2004-01-19 Active
GORDON ROBERT POWER EDGE INVESTMENTS LIMITED Director 2006-02-01 CURRENT 2005-07-13 Active
GORDON ROBERT POWER CTGI LIMITED Director 2004-09-30 CURRENT 2002-08-27 Liquidation
GORDON ROBERT POWER G.P. PRIVATE EQUITY LIMITED Director 2003-03-21 CURRENT 2003-02-27 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
2024-05-02CESSATION OF MARGARET ALISON LANSDOWN AS A PERSON OF SIGNIFICANT CONTROL
2024-05-02CESSATION OF STEPHEN PHILIP LANSDOWN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19Director's details changed for Mr Peter Nigel Beveridge Munro on 2023-09-17
2023-09-19Director's details changed for Mr Jonathan Mark Paget Lakin on 2023-09-17
2022-08-23DIRECTOR APPOINTED MR BARRY DAVID LIBERT
2022-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-16RES01ADOPT ARTICLES 16/08/21
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-13MEM/ARTSARTICLES OF ASSOCIATION
2020-02-13MEM/ARTSARTICLES OF ASSOCIATION
2020-02-13RES01ADOPT ARTICLES 13/02/20
2020-02-13RES01ADOPT ARTICLES 13/02/20
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Shell Mex House 80 Strand London WC2R 0NN England
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Shell Mex House 80 Strand London WC2R 0NN England
2020-01-30SH0131/12/19 STATEMENT OF CAPITAL GBP 283775.945
2020-01-30SH0131/12/19 STATEMENT OF CAPITAL GBP 283775.945
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-31RP04SH01Second filing of capital allotment of shares GBP275,578.443
2019-01-29SH0125/10/18 STATEMENT OF CAPITAL GBP 275578.443
2019-01-15SH0131/12/18 STATEMENT OF CAPITAL GBP 271659.525
2019-01-14MEM/ARTSARTICLES OF ASSOCIATION
2019-01-14RES01ADOPT ARTICLES 14/01/19
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GUILLERMO FEDERICO CHRISTEN BELAUNDE
2018-09-19SH0124/08/18 STATEMENT OF CAPITAL GBP 263610.085
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 263578.445
2018-01-15SH0118/12/17 STATEMENT OF CAPITAL GBP 263578.445
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 261043.248
2017-08-01SH0103/07/17 STATEMENT OF CAPITAL GBP 261043.248
2017-07-17SH0131/03/17 STATEMENT OF CAPITAL GBP 260944.248
2017-01-30AP01DIRECTOR APPOINTED MR GUILLERMO FEDERICO CHRISTEN BELAUNDE
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 259294.248
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-31SH0109/09/16 STATEMENT OF CAPITAL GBP 255094.248
2016-06-27SH0108/03/16 STATEMENT OF CAPITAL GBP 255094.248
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEKABS KRUMINS
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM 4th Floor 23 Howland Street London W1A 1AQ
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THAW
2016-02-01AR0124/10/15 FULL LIST
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087456700004
2015-12-16AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-11-12AP01DIRECTOR APPOINTED MR GEORGE THOMAS THAW
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLICK
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 087456700003
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087456700002
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087456700001
2015-07-02LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 252966.49
2015-07-02SH0118/06/15 STATEMENT OF CAPITAL GBP 252966.490
2015-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-23RES01ADOPT ARTICLES 28/04/2015
2015-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-23RES14CAPITILISE £2,538.37 OF THE SHARE PREMIUM ACCOUNT 28/04/2015
2015-06-23RES12VARYING SHARE RIGHTS AND NAMES
2015-05-30SH0107/04/15 STATEMENT OF CAPITAL GBP 249660.448
2015-05-05SH0120/03/15 STATEMENT OF CAPITAL GBP 246544.343
2015-05-05SH0130/03/15 STATEMENT OF CAPITAL GBP 249187.183
2015-05-01SH0102/04/15 STATEMENT OF CAPITAL GBP 249423.548
2015-03-20SH0126/02/15 STATEMENT OF CAPITAL GBP 245766.156
2015-03-09AP01DIRECTOR APPOINTED MR JOHN JEKABS KRUMINS
2015-03-09SH0106/02/15 STATEMENT OF CAPITAL GBP 244958.156
2015-01-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-17SH0117/12/14 STATEMENT OF CAPITAL GBP 244795.656
2014-12-31RES01ADOPT ARTICLES 17/12/2014
2014-12-16AR0124/10/14 FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS
2014-06-27SH0130/05/14 STATEMENT OF CAPITAL GBP 243670.656
2014-06-10AA01CURRSHO FROM 31/10/2014 TO 30/06/2014
2014-06-09SH0114/05/14 STATEMENT OF CAPITAL GBP 240580.258
2014-06-09SH0107/05/14 STATEMENT OF CAPITAL GBP 85394674.884
2014-05-20SH0103/04/14 STATEMENT OF CAPITAL GBP 221184.390
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O INTENT HQ LIMITED 23 4TH FLOOR 23 HOWLAND STREET LONDON W1A 1AQ ENGLAND
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3RD FLOOR 67/69 WHITFIELD STREET LONDON W1T 4HF UNITED KINGDOM
2014-04-08SH0120/03/14 STATEMENT OF CAPITAL GBP 210233.248
2014-03-21AP01DIRECTOR APPOINTED DAVID SIMON GLICK
2014-03-21AP01DIRECTOR APPOINTED MR GORDON ROBERT POWER
2014-03-21AP01DIRECTOR APPOINTED MR COLIN BRENDAN WATTS
2014-02-28RES01ADOPT ARTICLES 24/02/2014
2014-02-28RES12VARYING SHARE RIGHTS AND NAMES
2014-02-28SH0124/02/14 STATEMENT OF CAPITAL GBP 410.001
2014-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 087456700002
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 087456700001
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM
2013-10-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTENT HQ HOLDINGS LIMITED 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 INTENT HQ HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-25 Outstanding EDGE PERFORMANCE VCT PLC
2014-02-25 Outstanding THE CITY PARTNERSHIP (UK) LIMITED
Intangible Assets
Patents
We have not found any records of INTENT HQ HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTENT HQ HOLDINGS LIMITED
Trademarks
We have not found any records of INTENT HQ HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTENT HQ HOLDINGS LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as INTENT HQ HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTENT HQ HOLDINGS LIMITED 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 INTENT HQ HOLDINGS LIMITED 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 INTENT HQ HOLDINGS LIMITED any grants or awards.
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.