Company NameIntercash Prepaid Limited
DirectorsPatrick Segev and Lucy Mounter
Company StatusActive
Company Number08376149
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Segev
Date of BirthApril 1958 (Born 66 years ago)
NationalityIsraeli
StatusCurrent
Appointed06 February 2013(1 week, 5 days after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMs Lucy Mounter
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address28 Cranmer Court Richmond Road
Kingston Upon Thames
KT2 5PY
Secretary NameChancery Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 2020(7 years after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressPO Box 145
Level 6 10a Prospect Hill
Douglas
IM99 1FY
Director NameMs Georgina Sarah Connolly
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCorporate Officer
Country of ResidenceIsle Of Man
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameMiss Katy Nicola Stopford
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NameAmber Services Limited (Corporation)
StatusResigned
Appointed26 February 2013(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2016)
Correspondence AddressPO Box 227
Clinch's House Lord Street
Douglas
IM99 1RZ
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2018)
Correspondence Address5th Floor, 86 Jermyn Street
London
SW1Y 6AW
Secretary NameFedelta Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2018(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 18 May 2018)
Correspondence Address29/31 Athol Street
Douglas
IM1 1LB

Location

Registered AddressLeigh House
St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andaria LTD
100.00%
Ordinary

Financials

Year2014
Turnover£341,995
Gross Profit£23,476
Net Worth-£79,309
Cash£2,055
Current Liabilities£107,456

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
18 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 August 2020Registered office address changed from Crown House, 27 Old Gloucester Street London WC1N 3AX United Kingdom to Leigh House St. Pauls Street Leeds LS1 2JT on 19 August 2020 (1 page)
4 June 2020Second filing of Confirmation Statement dated 25/01/2019 (4 pages)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
10 February 2020Appointment of Chancery Secretaries Limited as a secretary on 29 January 2020 (2 pages)
28 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Confirmation statement made on 25 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/06/2020.
(3 pages)
10 January 2019Total exemption full accounts made up to 31 December 2017 (16 pages)
2 November 2018Appointment of Ms Lucy Mounter as a director on 28 September 2018 (2 pages)
24 May 2018Termination of appointment of Fedelta Secretarial Limited as a secretary on 18 May 2018 (2 pages)
14 March 2018Appointment of Fedelta Secretarial Limited as a secretary on 9 March 2018 (2 pages)
12 March 2018Termination of appointment of Bentinck Secretaries Limited as a secretary on 9 March 2018 (1 page)
12 March 2018Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Crown House, 27 Old Gloucester Street London WC1N 3AX on 12 March 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
10 October 2016Appointment of Bentinck Secretaries Limited as a secretary on 21 April 2016 (2 pages)
10 October 2016Termination of appointment of Amber Services Limited as a secretary on 21 April 2016 (1 page)
10 October 2016Appointment of Bentinck Secretaries Limited as a secretary on 21 April 2016 (2 pages)
10 October 2016Termination of appointment of Amber Services Limited as a secretary on 21 April 2016 (1 page)
5 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 August 2015Director's details changed for Mr Patrick Segev on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Patrick Segev on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Patrick Segev on 4 August 2015 (2 pages)
30 July 2015Director's details changed for Mr Patrick Segev on 29 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Patrick Segev on 29 July 2015 (2 pages)
2 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
3 July 2014Registered office address changed from 55 Onslow Gardens London SW7 3QF on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 55 Onslow Gardens London SW7 3QF on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 55 Onslow Gardens London SW7 3QF on 3 July 2014 (1 page)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
4 June 2013Registered office address changed from C/O the Directors 6Th Floor 94 Wigmore Street London W1U 3RF United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O the Directors 6Th Floor 94 Wigmore Street London W1U 3RF United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O the Directors 6Th Floor 94 Wigmore Street London W1U 3RF United Kingdom on 4 June 2013 (1 page)
12 April 2013Secretary's details changed for Amber Services Limited on 2 April 2013 (2 pages)
12 April 2013Secretary's details changed for Amber Services Limited on 2 April 2013 (2 pages)
12 April 2013Secretary's details changed for Amber Services Limited on 2 April 2013 (2 pages)
26 February 2013Appointment of Amber Services Limited as a secretary (2 pages)
26 February 2013Appointment of Amber Services Limited as a secretary (2 pages)
6 February 2013Appointment of Mr Patrick Segev as a director (2 pages)
6 February 2013Termination of appointment of Georgina Connolly as a director (1 page)
6 February 2013Termination of appointment of Katy Stopford as a director (1 page)
6 February 2013Termination of appointment of Georgina Connolly as a director (1 page)
6 February 2013Appointment of Mr Patrick Segev as a director (2 pages)
6 February 2013Termination of appointment of Katy Stopford as a director (1 page)
1 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
1 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)