UKBizDB.co.uk

INTELLIGENT FINANCING LIMITED

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

This company is commonly known as Intelligent Financing Limited. The company was founded 14 years ago and was given the registration number 07117511. The firm's registered office is in BATH. You can find them at 2nd Floor, St James House, The Square, Lower Bristol Road, Bath, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:INTELLIGENT FINANCING LIMITED
Company Number:07117511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2010
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House 1, The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director06 January 2010Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Secretary01 June 2018Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Secretary11 April 2017Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Secretary14 April 2022Active
Unit 16c House 1, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Secretary06 January 2010Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Director06 January 2010Active
2nd Floor St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director14 March 2017Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Director22 February 2021Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Director02 May 2017Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Director23 February 2018Active

People with Significant Control

Intelligent Financing (Holdings) Limited
Notified on:01 November 2022
Status:Active
Country of residence:United Kingdom
Address:The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Time Finance Plc
Notified on:24 April 2017
Status:Active
Country of residence:England
Address:2nd Floor, St James House, The Square, Bath, England, BA2 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alun Llewellyn Winter
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Oliver Coles
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Address

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

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-11-14Change of name

Certificate change of name company.

Download
2022-11-14Change of name

Change of name notice.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.