UKBizDB.co.uk

INTELLIGENT RESOURCE MANAGEMENT LIMITED

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

This company is commonly known as Intelligent Resource Management Limited. The company was founded 15 years ago and was given the registration number 06889053. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Abbeystone House, 36 Eastern Way, Bury St. Edmunds, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:INTELLIGENT RESOURCE MANAGEMENT LIMITED
Company Number:06889053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Abbeystone House, 36 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbeystone House, 36 Eastern Way, Bury St. Edmunds, England, IP32 7AB

Secretary25 September 2020Active
Abbeystone House, 36 Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director24 March 2020Active
1, Churchill Place, London, England, E14 5HP

Director24 March 2020Active
Abbeystone House, 36 Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director28 April 2009Active
Abbeystone House, 36 Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director07 November 2023Active
Legal Surfing Centre, St. Andrews House, 90 St. Andrews Road, Cambridge, United Kingdom, CB4 1DL

Corporate Secretary28 April 2009Active
Abbeystone House, 36 Eastern Way, Bury St Edmunds, United Kingdom, IP32 7AB

Director18 August 2010Active
21, Halsey Street, London, United Kingdom, SW3 2QH

Director21 January 2016Active
Caird Capital Llp, 52 Brook Street, London, United Kingdom, W1K 5DS

Director21 January 2016Active
Abbeystone House, 36 Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director24 May 2017Active

People with Significant Control

Charles Farr
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Abbeystone House, 36 Eastern Way, Bury St Edmunds, United Kingdom, IP32 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Sait
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:9, Marsh Way, Bury St Edmunds, United Kingdom, IP33 3ZF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Capital

Capital allotment shares.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Change account reference date company current extended.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-31Incorporation

Memorandum articles.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-09-25Officers

Appoint person secretary company with name date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Incorporation

Memorandum articles.

Download
2020-06-15Capital

Capital allotment shares.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.