UKBizDB.co.uk

INTELLIGENTGOLF LIMITED

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

This company is commonly known as Intelligentgolf Limited. The company was founded 24 years ago and was given the registration number 03988391. The firm's registered office is in LONDON. You can find them at 10 -12 East Cheap Eastcheap, First Floor, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:INTELLIGENTGOLF LIMITED
Company Number:03988391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:10 -12 East Cheap Eastcheap, First Floor, London, England, EC3M 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, London, England, EC2V 6DN

Director07 August 2023Active
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
10 - 12 East Cheap, Eastcheap, First Floor, London, England, EC3M 1AJ

Director06 November 2019Active
46 Wilmhurst Road, Warwick, CV34 5LN

Secretary09 May 2000Active
46 Wilmhurst Road, Warwick, CV34 5LN

Director09 May 2000Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director17 June 2019Active
46 Wilmhurst Road, Warwick, CV34 5LN

Director09 May 2000Active
46, Wilmhurst Road, Warwick, CV34 5LN

Director01 August 2010Active
67, Grosvenor Street, London, England, W1K 3JN

Director17 June 2019Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcourse Partnership Acquireco Ltd
Notified on:17 June 2019
Status:Active
Country of residence:England
Address:67, Grosvenor Street, London, England, W1K 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Myatt Abbott
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Glenhurst, Langley Road, Warwick, England, CV35 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Denise Greer Mcnaughton Abbott
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Glenhurst, Langley Road, Warwick, England, CV35 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-16Address

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

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Address

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

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.