This company is commonly known as Intelligent Data Systems (uk) Limited. The company was founded 19 years ago and was given the registration number 05148878. The firm's registered office is in BASINGSTOKE. You can find them at Fanum House, Basing View, Basingstoke, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INTELLIGENT DATA SYSTEMS (UK) LIMITED |
---|---|---|
Company Number | : | 05148878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 01 October 2021 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Director | 15 November 2021 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Director | 01 January 2023 | Active |
No 2, Enbrook Park, Folkestone, CT20 3SE | Secretary | 02 August 2011 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 17 April 2018 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 09 June 2004 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 31 July 2013 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 30 January 2019 | Active |
12, Haywra Street, Harrogate, HG1 5BJ | Secretary | 09 June 2004 | Active |
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA | Secretary | 08 September 2014 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Secretary | 22 April 2014 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 17 August 2012 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Director | 02 August 2011 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 01 July 2015 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Director | 13 February 2020 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 09 June 2004 | Active |
No. 2, Enbrook Park, Folkestone, United Kingdom, CT20 3SE | Director | 02 August 2011 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Director | 06 January 2014 | Active |
12, Haywra Street, Harrogate, HG1 5BJ | Director | 16 December 2009 | Active |
12, Haywra Street, Harrogate, HG1 5BJ | Director | 09 June 2004 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Director | 02 August 2011 | Active |
12, Haywra Street, Harrogate, HG1 5BJ | Director | 18 October 2004 | Active |
12, Haywra Street, Harrogate, HG1 5BJ | Director | 16 December 2009 | Active |
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA | Director | 01 July 2015 | Active |
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA | Director | 30 April 2016 | Active |
12, Haywra Street, Harrogate, HG1 5BJ | Director | 09 June 2004 | Active |
12, Haywra Street, Harrogate, HG1 5BJ | Director | 16 December 2009 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 17 September 2014 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 17 April 2018 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Director | 02 August 2011 | Active |
Drivetech (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fanum House, Basing View, Basingstoke, England, RG21 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-28 | Accounts | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Appoint person secretary company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2019-02-12 | Officers | Appoint person secretary company with name date. | Download |
2018-10-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.