This company is commonly known as Intellect Design Arena Limited. The company was founded 26 years ago and was given the registration number 03574904. The firm's registered office is in LONDON. You can find them at Level 21,, 25 Canada Square, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | INTELLECT DESIGN ARENA LIMITED |
---|---|---|
Company Number | : | 03574904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 21,, 25 Canada Square, London, England, E14 5LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 5,, 50 Bank Street, London, England, E14 5NS | Director | 01 April 2019 | Active |
Level 5,, 50 Bank Street, London, England, E14 5NS | Director | 21 January 2015 | Active |
1, Amblecote, Cobham, England, KT11 2JP | Director | 25 April 2007 | Active |
Level 5,, 50 Bank Street, London, England, E14 5NS | Director | 16 June 2015 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 03 June 1998 | Active |
No 13 Katsurba Nagar Ii Main, Adyar, Chennai, Tamilnadu India, | Secretary | 10 July 2000 | Active |
Level 35, 25 Canada Square, London, E14 5LQ | Secretary | 04 September 2015 | Active |
25,, Indira Foundations Soundarapandian Salai, Ashoknagar, Chennai 600 083, India, | Secretary | 15 January 2008 | Active |
New No. 44, Old No. 106-107, Flat 1c, Kalyani, 4th Street, Abhiramapuram, Chennai, India, | Secretary | 10 November 2006 | Active |
S-5 Abhinav Apartments, No 78 Gaudia Mutt Road, Royapettah Chennai, India, 600 014 | Secretary | 24 September 1998 | Active |
Mani Pallaram 29 Balkrishna Road, Valmiki Nagar, Chennai Tamil Nadu, India, | Secretary | 28 November 2001 | Active |
Level 35, 25 Canada Square, London, England, E14 5LQ | Secretary | 21 October 2010 | Active |
15/4 Brindavan St Zenith Apts, Chennai Tamilnadu, 600 004 India, FOREIGN | Secretary | 03 June 1998 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 03 June 1998 | Active |
Sixth Floor, 1 Harbour Exchange Square, London, E14 9GE | Director | 21 October 2010 | Active |
H-6,, Navgeeta Co-Operative Hsg Society, Saint Antony's Road Chembur, Mumbai - 71, India, | Director | 03 April 2008 | Active |
Witty Pool 33/4 Boat Club Road, Raja Annammmalai Buram, Chenai India, | Director | 03 June 1998 | Active |
C74 Taksala Apartments, Patparganj, India, | Director | 14 October 2003 | Active |
26 Winter Street Edison, New Jersey, United States Of America, | Director | 14 October 2003 | Active |
89, Wimbledon Park Side, London, United Kingdom, SW19 5LR | Director | 01 August 2006 | Active |
A-83 Sector 40, Noida Uttar Pradesh, 201301 India, FOREIGN | Director | 03 June 1998 | Active |
No. 10, Palathope, Mylapore, India, | Director | 14 October 2003 | Active |
6 Kinfauns Road, Goodmaayes, FG3 9QL | Director | 14 October 2003 | Active |
Old No. 19,, New No. 26, Dwaraka Colony Mylapore, Chennai, India, | Director | 30 March 2009 | Active |
Level 21,, 25 Canada Square, London, England, E14 5LQ | Director | 16 June 2015 | Active |
A-401,, Venkat Sudarshan Apts,, 6-3-862/2/2, Greenlands, Ameerpet, Hyderabad 500 016, India, | Director | 10 April 2008 | Active |
16 Northcott, Hanworth, Bracknell, RG12 7WR | Director | 01 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-20 | Officers | Termination secretary company with name termination date. | Download |
2017-08-17 | Accounts | Accounts with accounts type full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-31 | Accounts | Accounts with accounts type full. | Download |
2015-09-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.