UKBizDB.co.uk

INTELESANT LIMITED

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

This company is commonly known as Intelesant Limited. The company was founded 11 years ago and was given the registration number 08227235. The firm's registered office is in MANCHESTER. You can find them at Unit 45 Greenheys Business Centre, Pencroft Way, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INTELESANT LIMITED
Company Number:08227235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 45 Greenheys Business Centre, Pencroft Way, Manchester, England, M15 6JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE

Director12 October 2012Active
Unit 45 Greenheys Business Centre, Pencroft Way, Manchester, England, M15 6JJ

Director12 December 2014Active
11a, Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE

Director19 October 2016Active
11a, Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE

Director12 October 2012Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary25 September 2012Active
Gold 146, Sharp Project, Thorp Road, Manchester, England, M40 5BJ

Director12 October 2012Active
Gold 146, Sharp Project, Thorp Road, Manchester, England, M40 5BJ

Director12 October 2012Active
11a, Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE

Director01 January 2020Active
1st Floor Builder House, 2 Mayors Road, Altrincham, Uk, WA15 9RP

Director28 June 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director25 September 2012Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director25 September 2012Active

People with Significant Control

Mr Mark Steven Davies
Notified on:30 May 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:11a, Lloyd Street North, Manchester, England, M15 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Adam Marks
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 45 Greenheys Business Centre, Pencroft Way, Manchester, England, M15 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Address

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

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-08-08Address

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

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.