Company NameIntra Limited
Company StatusActive
Company Number05264494
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Previous NamesPinco 2220 Limited and Siemens Measurement Systems Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameJohn Battista Jr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2005(3 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address50575 Amberley Road
Canton
Michigan
48187
United States
Director NameJohn Arthur Battista Iii
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Wilbury Way
Hitchin
SG4 0TS
Director NameJonathan Shaw
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilbury Way
Hitchin
SG4 0TS
Director NameRichard Ian Stroud
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(4 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2005)
RoleAccountant
Correspondence Address6 Masefield
Hitchin
Hertfordshire
SG4 0QB
Director NameJohn Stuart Thackray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(4 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2005)
RoleGeneral Manager
Correspondence Address4 The Barns
Walnut Close
Blunham
Bedfordshire
MK44 3LY
Secretary NameMr Gerard Thomas Gent
NationalityBritish
StatusResigned
Appointed18 November 2004(4 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Way Littleworth Road
Seale
Farnham
Surrey
GU10 1JN
Director NameJohn Battista Sr
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2005(3 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2018)
RoleChairman Ceo
Country of ResidenceUnited States
Correspondence Address50683 Colchester
Canton
Michigan
48187
United States
Director NameWojtek Grabinski
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2005(3 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2018)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address5559 Great Hawk Cir
Ann Arbor
Mi 48105-9583
United States
Secretary NameRichard Ian Stroud
NationalityBritish
StatusResigned
Appointed02 February 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address6 Masefield
Hitchin
Hertfordshire
SG4 0QB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteintra-corp.net

Location

Registered AddressBirketts Llp
Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Intra Corp.
50.00%
Ordinary
500k at £1John Arthur Battista Jnr
50.00%
Ordinary

Financials

Year2014
Turnover£9,055,474
Gross Profit£1,455,463
Net Worth£1,802,224
Cash£995,034
Current Liabilities£3,216,834

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

20 September 2012Delivered on: 26 September 2012
Persons entitled: John Battista Jnr.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, rents, deposits all equipment see image for full details.
Outstanding
28 April 2008Delivered on: 13 May 2008
Persons entitled: John Battista Jnr

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 25/27 wilbury way hitchin hertfordshire fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
2 December 2005Delivered on: 8 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 17045738 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
2 December 2005Delivered on: 8 December 2005
Satisfied on: 16 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
29 July 2020Accounts for a small company made up to 31 December 2019 (15 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
28 February 2019Appointment of Jonathan Shaw as a director on 1 September 2018 (2 pages)
28 February 2019Termination of appointment of John Battista Sr as a director on 31 December 2018 (1 page)
28 February 2019Appointment of John Arthur Battista Iii as a director on 1 September 2018 (2 pages)
28 February 2019Termination of appointment of Wojtek Grabinski as a director on 31 December 2018 (1 page)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
7 June 2017Full accounts made up to 31 December 2016 (18 pages)
7 June 2017Full accounts made up to 31 December 2016 (18 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
17 August 2016Full accounts made up to 31 December 2015 (20 pages)
17 August 2016Full accounts made up to 31 December 2015 (20 pages)
8 April 2016Auditor's resignation (1 page)
8 April 2016Auditor's resignation (1 page)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,001
(5 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,001
(5 pages)
10 June 2015Full accounts made up to 30 December 2014 (21 pages)
10 June 2015Full accounts made up to 30 December 2014 (21 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000,001
(5 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000,001
(5 pages)
14 May 2014Full accounts made up to 31 December 2013 (20 pages)
14 May 2014Full accounts made up to 31 December 2013 (20 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000,001
(5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000,001
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (22 pages)
12 July 2013Full accounts made up to 31 December 2012 (22 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 May 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 1,000,001
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 1,000,001
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 1,000,001
(3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
27 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
27 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
10 June 2011Full accounts made up to 31 January 2011 (18 pages)
10 June 2011Full accounts made up to 31 January 2011 (18 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
4 November 2010Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 November 2010 (1 page)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
4 November 2010Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 November 2010 (1 page)
21 June 2010Full accounts made up to 31 January 2010 (19 pages)
21 June 2010Full accounts made up to 31 January 2010 (19 pages)
10 December 2009Director's details changed for John Battista Jr on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for John Battista Sr on 9 December 2009 (2 pages)
10 December 2009Director's details changed for John Battista Sr on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for John Battista Jr on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Wojtek Grabinski on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Wojtek Grabinski on 9 December 2009 (2 pages)
10 December 2009Director's details changed for John Battista Sr on 9 December 2009 (2 pages)
10 December 2009Director's details changed for John Battista Jr on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Wojtek Grabinski on 9 December 2009 (2 pages)
22 June 2009Full accounts made up to 31 January 2009 (21 pages)
22 June 2009Full accounts made up to 31 January 2009 (21 pages)
19 November 2008Return made up to 20/10/08; full list of members (4 pages)
19 November 2008Return made up to 20/10/08; full list of members (4 pages)
21 July 2008Gbp ic 2525556/1000000\12/06/08\gbp sr 1525556@1=1525556\ (2 pages)
21 July 2008Gbp ic 2525556/1000000\12/06/08\gbp sr 1525556@1=1525556\ (2 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 May 2008Declaration of shares redemption:auditor's report (3 pages)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment/dir auth 29/04/2008
(2 pages)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment/dir auth 29/04/2008
(2 pages)
9 May 2008Declaration of shares redemption:auditor's report (3 pages)
9 May 2008Declaration of shares redemption:auditor's report (3 pages)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment/dir auth 29/04/2008
(2 pages)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment/dir auth 29/04/2008
(2 pages)
9 May 2008Declaration of shares redemption:auditor's report (3 pages)
9 May 2008Declaration of shares redemption:auditor's report (3 pages)
9 May 2008Declaration of shares redemption:auditor's report (3 pages)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment/dir auth 29/04/2008
(2 pages)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment/dir auth 29/04/2008
(2 pages)
9 May 2008Declaration of shares redemption:auditor's report (3 pages)
9 May 2008Declaration of shares redemption:auditor's report (3 pages)
29 April 2008Full accounts made up to 31 January 2008 (19 pages)
29 April 2008Full accounts made up to 31 January 2008 (19 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 November 2007Ad 09/03/07--------- £ si 790555@1 (2 pages)
28 November 2007Return made up to 20/10/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/07
(7 pages)
28 November 2007Return made up to 20/10/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/07
(7 pages)
28 November 2007Ad 09/03/07--------- £ si 790555@1 (2 pages)
16 November 2007Return made up to 20/10/07; full list of members (3 pages)
16 November 2007Registered office changed on 16/11/07 from: c/o wollastons brierly place new london road chelsmford essex CM2 0AP (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 20/10/07; full list of members (3 pages)
16 November 2007Registered office changed on 16/11/07 from: c/o wollastons brierly place new london road chelsmford essex CM2 0AP (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 January 2007 (20 pages)
25 October 2007Full accounts made up to 31 January 2007 (20 pages)
11 April 2007Full accounts made up to 31 January 2006 (19 pages)
11 April 2007Full accounts made up to 31 January 2006 (19 pages)
9 December 2006Return made up to 20/10/06; full list of members (7 pages)
9 December 2006Return made up to 20/10/06; full list of members (7 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
11 November 2005Return made up to 20/10/05; full list of members (7 pages)
11 November 2005Return made up to 20/10/05; full list of members (7 pages)
11 November 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
11 November 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
14 February 2005Memorandum and Articles of Association (4 pages)
14 February 2005Memorandum and Articles of Association (4 pages)
11 February 2005Registered office changed on 11/02/05 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2005Company name changed siemens measurement systems limi ted\certificate issued on 08/02/05 (2 pages)
8 February 2005Ad 31/01/05--------- £ si 1735000@1=1735000 £ ic 1/1735001 (2 pages)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2005Nc inc already adjusted 31/01/05 (2 pages)
8 February 2005Nc inc already adjusted 31/01/05 (2 pages)
8 February 2005Company name changed siemens measurement systems limi ted\certificate issued on 08/02/05 (2 pages)
8 February 2005Ad 31/01/05--------- £ si 1735000@1=1735000 £ ic 1/1735001 (2 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New director appointed (3 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New director appointed (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: 1 park row leeds LS1 5AB (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
1 December 2004Registered office changed on 01/12/04 from: 1 park row leeds LS1 5AB (1 page)
1 December 2004Secretary resigned (1 page)
23 November 2004Company name changed pinco 2220 LIMITED\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed pinco 2220 LIMITED\certificate issued on 23/11/04 (2 pages)
20 October 2004Incorporation (17 pages)
20 October 2004Incorporation (17 pages)