UKBizDB.co.uk

INTELLIGENCE LED INVESTMENTS LTD

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

This company is commonly known as Intelligence Led Investments Ltd. The company was founded 4 years ago and was given the registration number 12448851. The firm's registered office is in KETTERING. You can find them at The Business Exchange, Rockingham Road, Kettering, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:INTELLIGENCE LED INVESTMENTS LTD
Company Number:12448851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts
  • 64991 - Security dealing on own account
  • 66120 - Security and commodity contracts dealing activities
  • 70221 - Financial management

Office Address & Contact

Registered Address:The Business Exchange, Rockingham Road, Kettering, England, NN16 8JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director11 June 2021Active
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director07 February 2020Active
The Business Exchange, Rockingham Road, Kettering, England, NN16 8JX

Director01 October 2020Active
Unit 33, The Business Exchange, Rockingham Road, Kettering, England, NN16 8JX

Corporate Director08 June 2020Active

People with Significant Control

Mr Nicholas Robert Charles Hanson
Notified on:11 August 2021
Status:Active
Date of birth:November 1964
Nationality:English
Country of residence:England
Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, England, PE7 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Nicholas Hanson
Notified on:11 August 2021
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, England, PE7 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Nicholas Hanson
Notified on:01 October 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:The Business Exchange, Rockingham Road, Kettering, England, NN16 8JX
Nature of control:
  • Significant influence or control
Mr Nicholas Robert Charles Hanson
Notified on:07 February 2020
Status:Active
Date of birth:November 1964
Nationality:English
Country of residence:England
Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, England, PE7 8HP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Address

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

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Address

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

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint corporate director company with name date.

Download
2020-05-18Address

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

Download

Copyright © 2024. All rights reserved.