UKBizDB.co.uk

ELECTRIC INTELLIGENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electric Intelligence Limited. The company was founded 5 years ago and was given the registration number 11817799. The firm's registered office is in TWICKENHAM. You can find them at Unit 4 Crane Mews, Gould Road, Twickenham, Middlesex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELECTRIC INTELLIGENCE LIMITED
Company Number:11817799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 4 Crane Mews, Gould Road, Twickenham, Middlesex, England, TW2 6RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF

Director11 February 2019Active
5th Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director01 June 2023Active
22 Howmic Court, Arlington Road, Twickenham, England, TW1 2BD

Director11 February 2019Active
22 Howmic Court, Arlington Road, Twickenham, England, TW1 2BD

Director11 February 2019Active

People with Significant Control

Mr Jake Adam Robbins
Notified on:11 February 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:22 Howmic Court, Arlington Road, Twickenham, England, TW1 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Mannix Wallace
Notified on:11 February 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Unit 4, Crane Mews, Twickenham, England, TW2 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andy Cooling
Notified on:11 February 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-06-27Capital

Capital name of class of shares.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-02-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.