UKBizDB.co.uk

INTELLIGENT TEXTILES LIMITED

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

This company is commonly known as Intelligent Textiles Limited. The company was founded 21 years ago and was given the registration number 04532935. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:INTELLIGENT TEXTILES LIMITED
Company Number:04532935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itl Studio, Yew Tree Lodge, 21 Staines Road, Laleham, TW18 2TA

Secretary06 March 2008Active
Itl Studio, Yewtree Lodge, 21 Staines Road, Laleham, TW18 2TA

Director12 September 2002Active
Itl Studio, Yew Tree Lodge, 21 Staines Road, Laleham, TW18 2TA

Director12 September 2002Active
10 Maxwell Road, Northwood, HA6 2YF

Secretary12 September 2002Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary12 September 2002Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director12 September 2002Active

People with Significant Control

Intelligent Textiles Group Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Stanley Shigezo Swallow
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Itl Studio, Yew Tree Lodge, 21 Staines Road, Laleham, United Kingdom, TW18 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Asha Peta Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Itl Studio, Yew Tree Lodge, 21 Staines Road, Laleham, United Kingdom, TW18 2TA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.