UKBizDB.co.uk

INTELLIGENT FINANCE SOFTWARE LIMITED

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

This company is commonly known as Intelligent Finance Software Limited. The company was founded 31 years ago and was given the registration number 02791472. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTELLIGENT FINANCE SOFTWARE LIMITED
Company Number:02791472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trinity Road, Halifax, West Yorkshire, HX1 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director26 June 2023Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Secretary13 June 2006Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary09 March 1993Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary21 February 2002Active
17 Cross Bank, Skipton, BD23 6AH

Secretary10 July 2000Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary16 May 2003Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary20 September 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 1993Active
155, Bishopsgate, London, United Kingdom, EC2M 3YB

Director21 April 2017Active
Austcliffe House Farm, Austcliffe Road Cookley, Kidderminster, DY10 3UR

Director31 December 2007Active
Barnett Way, Gloucester, United Kingdom, GL4 3RL

Director28 July 2015Active
62 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF

Director09 March 1993Active
125, London Wall, London, United Kingdom, EC2Y 5AS

Director30 September 2010Active
3 Edderston Ridge View, Clover Law, Peebles, EH45 9NB

Director10 July 2000Active
C/O Lloyds Banking Group Plc, Company Secretariat, The Mound, Edinburgh, Ireland, EH1 1YZ

Director30 September 2010Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Director09 March 1993Active
Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director31 December 2020Active
East Cottage 3 Seafield, The Bush By Roslin, Pentlandfield, EH25 9RQ

Director01 January 2002Active
93 Upper Hall View, Northowram, Halifax, HX3 7ET

Director30 January 1995Active
14 Northumberland Street, Edinburgh, EH3 6LS

Director10 October 2006Active
19 Howe Park, Edinburgh, EH10 7HF

Director10 July 2000Active
Lloyds Banking Group, Barnett Way, Barnwood, Gloucester, England, GL4 3RL

Director22 August 2012Active
Sunningdale, 16 Sarazen Green, Livingston, EH54 8SZ

Director01 February 2002Active
24, Queen's Crescent, Edinburgh, EH9 2BB

Director10 October 2006Active
Birch House, Church Lane, Bankfoot, PH1 4BD

Director22 July 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 February 1993Active

People with Significant Control

Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
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 (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
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-15Officers

Appoint person director company with name date.

Download
2023-06-10Officers

Termination director company with name termination date.

Download
2023-01-19Address

Change sail address company with old address new address.

Download
2023-01-06Address

Change sail address company with old address new address.

Download
2023-01-06Address

Move registers to sail company with new address.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-04Address

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

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-04Resolution

Resolution.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Change of constitution

Statement of companys objects.

Download
2021-08-14Accounts

Accounts with accounts type dormant.

Download
2021-03-03Accounts

Accounts amended with accounts type dormant.

Download
2021-03-03Accounts

Accounts amended with accounts type dormant.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.