Company NameInter Market Derivatives Limited
DirectorMichael Peter Riddle
Company StatusActive
Company Number04210790
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 11 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 Michael Peter Riddle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(same day as company formation)
RoleFinancial Futures Broker
Country of ResidenceUnited Kingdom
Correspondence Address28c Udney Park Road
Teddington
Middlesex
TW11 9BG
Secretary NameMr Michael Peter Riddle
StatusCurrent
Appointed14 April 2014(12 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address28c Udney Park Road
Teddington
Middlesex
TW11 9BG
Director NameImants Auzins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleFutures Broker
Correspondence Address47 Wilton Grove
London
SW19 3QU
Director NameDaniel Malyon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence Address70 Trinity Road
Halstead
Essex
CO9 1ED
Secretary NameImants Auzins
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleFutures Broker
Correspondence Address47 Wilton Grove
London
SW19 3QU
Secretary NameDaniel Malyon
NationalityBritish
StatusResigned
Appointed29 May 2003(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 14 April 2014)
RoleFutures Broker
Correspondence Address70 Trinity Road
Halstead
Essex
CO9 1ED
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressC/O Cbhc Suite 3 Steeple House, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Michael Peter Riddle
100.00%
Ordinary

Financials

Year2014
Net Worth£33,707
Cash£46,821
Current Liabilities£24,660

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
27 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
22 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
23 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 June 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 September 2018Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page)
26 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90
(4 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 90
(4 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 90
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2014Termination of appointment of Daniel Malyon as a director on 14 April 2014 (1 page)
28 August 2014Termination of appointment of Daniel Malyon as a director on 14 April 2014 (1 page)
16 July 2014Appointment of Mr Michael Peter Riddle as a secretary on 14 April 2014 (2 pages)
16 July 2014Termination of appointment of Daniel Malyon as a secretary on 14 April 2014 (1 page)
16 July 2014Termination of appointment of Daniel Malyon as a secretary on 14 April 2014 (1 page)
16 July 2014Appointment of Mr Michael Peter Riddle as a secretary on 14 April 2014 (2 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
(4 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Daniel Malyon on 20 April 2010 (1 page)
11 May 2010Secretary's details changed for Daniel Malyon on 20 April 2010 (1 page)
11 May 2010Director's details changed for Michael Peter Riddle on 20 April 2010 (2 pages)
11 May 2010Director's details changed for Michael Peter Riddle on 20 April 2010 (2 pages)
11 May 2010Director's details changed for Daniel Malyon on 20 April 2010 (2 pages)
11 May 2010Director's details changed for Daniel Malyon on 20 April 2010 (2 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 May 2009Return made up to 21/04/09; full list of members (4 pages)
22 May 2009Return made up to 21/04/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2008Director and secretary's change of particulars / daniel malyon / 16/01/2008 (1 page)
21 May 2008Return made up to 21/04/08; full list of members (4 pages)
21 May 2008Return made up to 21/04/08; full list of members (4 pages)
21 May 2008Director and secretary's change of particulars / daniel malyon / 16/01/2008 (1 page)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 May 2006Return made up to 21/04/06; full list of members (7 pages)
5 May 2006Return made up to 21/04/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 May 2005Return made up to 21/04/05; full list of members (7 pages)
13 May 2005Return made up to 21/04/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 April 2004Return made up to 21/04/04; full list of members (7 pages)
29 April 2004Return made up to 21/04/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003New secretary appointed (1 page)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 July 2002Return made up to 03/05/02; full list of members (7 pages)
4 July 2002Return made up to 03/05/02; full list of members (7 pages)
20 June 2002Ad 01/06/01-31/05/02 £ si 2@1=2 £ ic 91/93 (2 pages)
20 June 2002Ad 01/06/01-31/05/02 £ si 2@1=2 £ ic 91/93 (2 pages)
12 October 2001Ad 01/09/01--------- £ si 90@1=90 £ ic 1/91 (2 pages)
12 October 2001Ad 01/09/01--------- £ si 90@1=90 £ ic 1/91 (2 pages)
5 July 2001Registered office changed on 05/07/01 from: the business design centre 52 upper street london N1 0QH (1 page)
5 July 2001Registered office changed on 05/07/01 from: the business design centre 52 upper street london N1 0QH (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
3 May 2001Incorporation (16 pages)
3 May 2001Incorporation (16 pages)