UKBizDB.co.uk

INTELOGY LIMITED

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

This company is commonly known as Intelogy Limited. The company was founded 28 years ago and was given the registration number 03127483. The firm's registered office is in SUNBURY ON THAMES. You can find them at Unit 6 Windmill Business Village, Brooklands Close, Sunbury On Thames, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTELOGY LIMITED
Company Number:03127483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 6 Windmill Business Village, Brooklands Close, Sunbury On Thames, Middlesex, TW16 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sheiling, Beech Hill, Woking, GU22 0SB

Secretary15 August 2003Active
Unit 7, Windmill Business Village, Brooklands Clos, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY

Director02 April 2022Active
Windward, Misbourne Ave, Chalfont St Peter, SL9 0PF

Director01 March 2000Active
The Sheiling, Beech Hill, Woking, GU22 0SB

Director01 March 2000Active
Unit 7, Windmill Business Village, Brooklands Clos, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY

Director01 January 2012Active
Phoenix House, Little Bardfield, Braintree, CM7 4TS

Secretary17 November 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 November 1995Active
Unit 6 Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY

Director01 January 2012Active
Phoenix House, Little Bardfield, Braintree, CM7 4TS

Director17 November 1995Active
Phoenix House, Little Bardfield, Braintree, CM7 4TS

Director17 November 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 November 1995Active

People with Significant Control

Mr Ryan Stuart Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Unit 7, Windmill Business Village, Brooklands Clos, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Chalfont
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 7, Windmill Business Village, Brooklands Clos, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Francesca Chalfont
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Unit 7, Windmill Business Village, Brooklands Clos, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tienette Miensma Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:Dutch
Country of residence:England
Address:Unit 7, Windmill Business Village, Brooklands Clos, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Capital

Capital alter shares subdivision.

Download
2019-05-14Resolution

Resolution.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.