UKBizDB.co.uk

INTELLIGENT MONEY LIMITED

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

This company is commonly known as Intelligent Money Limited. The company was founded 22 years ago and was given the registration number 04398291. The firm's registered office is in NOTTINGHAM. You can find them at Shire Hall, High Pavement, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTELLIGENT MONEY LIMITED
Company Number:04398291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Shire Hall, High Pavement, Nottingham, NG1 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shire Hall, High Pavement, Nottingham, United Kingdom, NG1 1HN

Secretary02 December 2003Active
Shire Hall, High Pavement, Nottingham, NG1 1HN

Director10 November 2008Active
Shire Hall, High Pavement, Nottingham, NG1 1HN

Director19 March 2002Active
Shire Hall, High Pavement, Nottingham, NG1 1HN

Director01 October 2009Active
64 Park Lane, Harrow, HA2 8NG

Secretary19 March 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary19 March 2002Active
Shire Hall, High Pavement, Nottingham, NG1 1HN

Director12 August 2022Active
Kirkridge The Maltings, Cropwell Bishop, Nottingham, NG12 3DA

Director19 March 2002Active
Scylla House, Grantham Road, Whatton, Nottingham, United Kingdom, NG13 9EU

Director25 August 2004Active
51, Chain Lane, Mickleover, Derby, United Kingdom, DE3 9AL

Director30 December 2008Active
Shire Hall, High Pavement, Nottingham, NG1 1HN

Director31 March 2016Active
Shire Hall, High Pavement, Nottingham, NG1 1HN

Director30 December 2008Active
Shire Hall, High Pavement, Nottingham, NG1 1HN

Director19 March 2021Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director19 March 2002Active

People with Significant Control

Julian Penniston-Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Shire Hall, High Pavement, Nottingham, NG1 1HN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Mortgage

Mortgage charge part both with charge number.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Mortgage

Mortgage satisfy charge full.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.