UKBizDB.co.uk

INTELLIGENT ARTEFACTS LIMITED

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

This company is commonly known as Intelligent Artefacts Limited. The company was founded 10 years ago and was given the registration number SC454273. The firm's registered office is in EDINBURGH. You can find them at Argyle House Codebase, 3 Lady Lawson St, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTELLIGENT ARTEFACTS LIMITED
Company Number:SC454273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2013
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Argyle House Codebase, 3 Lady Lawson St, Edinburgh, Scotland, EH3 9DR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyle House, Codebase, 3 Lady Lawson St, Edinburgh, Scotland, EH3 9DR

Director01 March 2022Active
Argyle House, Codebase, 3 Lady Lawson St, Edinburgh, Scotland, EH3 9DR

Director11 July 2013Active
Argyle House, Codebase, 3 Lady Lawson St, Edinburgh, Scotland, EH3 9DR

Director11 July 2013Active
Argyle House, Codebase, 3 Lady Lawson St, Edinburgh, Scotland, EH3 9DR

Director08 April 2015Active

People with Significant Control

Ms Elizabeth Bell
Notified on:04 April 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:Scotland
Address:Argyle House, Codebase, Edinburgh, Scotland, EH3 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Bell
Notified on:11 July 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:Scotland
Address:Argyle House, Codebase, Edinburgh, Scotland, EH3 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Benjamin Joseph Lowing
Notified on:11 July 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:Scotland
Address:Argyle House, Codebase, Edinburgh, Scotland, EH3 9DR
Nature of control:
  • Significant influence or control
Mr Matthew Thomas Jack
Notified on:11 July 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:Scotland
Address:Argyle House, Codebase, Edinburgh, Scotland, EH3 9DR
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
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Resolution

Resolution.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Resolution

Resolution.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-09-07Capital

Capital alter shares subdivision.

Download
2021-09-07Incorporation

Memorandum articles.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-06Capital

Capital allotment shares.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Capital

Capital cancellation shares.

Download
2018-08-06Resolution

Resolution.

Download
2018-08-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.