UKBizDB.co.uk

INTELLIGENT VIDEO LTD

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

This company is commonly known as Intelligent Video Ltd. The company was founded 14 years ago and was given the registration number 07220067. The firm's registered office is in LEAMINGTON SPA. You can find them at Lower Ground 13, Waterloo Place, Warwick Street, Leamington Spa, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:INTELLIGENT VIDEO LTD
Company Number:07220067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2010
End of financial year:06 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Lower Ground 13, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mincoffs Solicitors Llp, 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 1SQ

Director06 July 2022Active
C/O Mincoffs Solicitors Llp, 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 1SQ

Director06 July 2022Active
C/O Mincoffs Solicitors Llp, 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 1SQ

Director06 July 2022Active
C/O Mincoffs Solicitors Llp, 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 1SQ

Director06 July 2022Active
C/O Mincoffs Solicitors Llp, 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 1SQ

Director06 July 2022Active
2, Gaveston Road, Leamington Spa, United Kingdom, CV32 6EU

Director12 April 2010Active

People with Significant Control

L.B. Foster Rail Technologies (Uk) Limited
Notified on:06 July 2022
Status:Active
Country of residence:England
Address:C/O Mincoffs Solicitors Llp, 5, Osborne Terrace, Newcastle Upon Tyne, England, NE2 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Philip Stewart
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:1, East Street, Bicester, England, OX27 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Richard Raphael Martin
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Lower Ground, 13, Waterloo Place, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-22Dissolution

Dissolution application strike off company.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Officers

Second filing of director appointment with name.

Download
2022-12-15Officers

Second filing of director appointment with name.

Download
2022-08-22Accounts

Change account reference date company previous extended.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-08Address

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

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.