UKBizDB.co.uk

INTELLECT SECURITY LIMITED

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

This company is commonly known as Intellect Security Limited. The company was founded 21 years ago and was given the registration number 04535002. The firm's registered office is in LONDON. You can find them at 1st Floor, 16 St. Clare Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTELLECT SECURITY LIMITED
Company Number:04535002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor, 16 St. Clare Street, London, England, EC3N 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director13 July 2020Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director13 July 2020Active
10 The Hub Station Road, Henley On Thames, Oxfordshire, RG9 1AY

Secretary02 October 2002Active
1st Floor, 16 St. Clare Street, London, England, EC3N 1LQ

Secretary30 June 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 2002Active
14 Ravenscroft Road, Henley On Thames, RG9 2DH

Director02 October 2002Active
3 Pottery Fields, Nettlebed, Henley On Thames, RG9 5AZ

Director02 October 2002Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director30 June 2015Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director21 April 2016Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director30 June 2015Active
10 The Hub Station Road, Henley On Thames, Oxfordshire, RG9 1AY

Director02 October 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 September 2002Active

People with Significant Control

Metaphor It Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Address

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

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Address

Change sail address company with new address.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination secretary company with name termination date.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-03-06Address

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

Download

Copyright © 2024. All rights reserved.