Company NameIntelligent Networks (UK) Limited
Company StatusDissolved
Company Number01961281
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NamesDrakebyte Limited and Intelligent Networks Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameVeronica Ruth Drake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1985(2 weeks, 1 day after company formation)
Appointment Duration37 years, 8 months (closed 25 July 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Fairlight Avenue
Woodford Green
Essex
IG8 9JP
Director NameMr Peter Drake
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(13 years, 10 months after company formation)
Appointment Duration23 years, 10 months (closed 25 July 2023)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Fairlight Avenue
Woodford Green
Essex
IG8 9JP
Secretary NameVeronica Ruth Drake
NationalityBritish
StatusClosed
Appointed15 March 2000(14 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 25 July 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Fairlight Avenue
Woodford Green
Essex
IG8 9JP
Director NameRalph Martin Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1994)
RoleComputer Consultant
Correspondence Address34 Jarvis Field
Little Baddow
Chelmsford
Essex
CM3 4TP
Director NameDuncan Neil Prideaux Foster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1993)
RoleComputer Consultant
Correspondence Address23 Brookfields
Bran End Stebbinc
Dunmow
Essex
CM6 3SA
Director NameMr Philip Daniel Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address17 Sylvan Way
Coney Hall
West Wickham
Kent
BR4 9HA
Director NameNorman Alexander Sked
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 1998)
RoleComputer Consultant
Correspondence Address155 Gloucester Avenue
London
NW1 8LA
Director NameBrigadier John William Charles Spackman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 1999)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPerrymead
Dilwyn
Hereford
Herefordshire
HR4 8HN
Wales
Director NamePeter Russell Wong
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 1995)
RoleComputer Consultant
Correspondence Address22 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameDawn Taylor
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address31a Orpington Road
London
N21 3PD
Director NameDawn Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1998)
RoleCS
Correspondence Address31a Orpington Road
London
N21 3PD
Secretary NameAlexander Moray Duthie Skinner
NationalityBritish
StatusResigned
Appointed08 March 1999(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 March 2000)
RoleCompany Director
Correspondence Address6 Ruston Mews
London
W11 1RB

Contact

Websiteintelnet.co.uk

Location

Registered Address2 Fairlight Avenue
Woodford Green
Essex
IG8 9JP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

977 at £1Peter Drake
97.70%
Ordinary
23 at £1Veronica Drake
2.30%
Ordinary

Financials

Year2014
Net Worth-£214,568
Cash£172

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

11 October 1995Delivered on: 30 October 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 August 2020Micro company accounts made up to 30 November 2019 (9 pages)
15 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
8 March 2013Register(s) moved to registered office address (1 page)
8 March 2013Register(s) moved to registered office address (1 page)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
25 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
25 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
15 February 2011Register inspection address has been changed from 28 Britton Street London EC1M 5UE England (1 page)
15 February 2011Register inspection address has been changed from 28 Britton Street London EC1M 5UE England (1 page)
30 November 2010Registered office address changed from 28 Britton Street London EC1M 5UE England on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 28 Britton Street London EC1M 5UE England on 30 November 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Registered office address changed from C/O Intelligent Networks Uk Ltd 28 Britton Street London EC1M 5UE United Kingdom on 22 March 2010 (1 page)
22 March 2010Director's details changed for Peter Drake on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from New City Cloisters 196 Old Street London Ec1 V9Er on 22 March 2010 (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Veronica Ruth Drake on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from C/O Intelligent Networks Uk Ltd 28 Britton Street London EC1M 5UE United Kingdom on 22 March 2010 (1 page)
22 March 2010Director's details changed for Veronica Ruth Drake on 22 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Peter Drake on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from New City Cloisters 196 Old Street London Ec1 V9Er on 22 March 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
14 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
6 March 2008Return made up to 14/02/08; full list of members (4 pages)
6 March 2008Return made up to 14/02/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
26 March 2007Return made up to 14/02/07; full list of members (2 pages)
26 March 2007Return made up to 14/02/07; full list of members (2 pages)
7 March 2006Return made up to 14/02/06; full list of members (7 pages)
7 March 2006Return made up to 14/02/06; full list of members (7 pages)
1 November 2005Return made up to 14/02/05; full list of members (7 pages)
1 November 2005Return made up to 14/02/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 November 2002 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 April 2004Return made up to 14/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Return made up to 14/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Registered office changed on 01/04/04 from: epworth house 25 city road london EC1Y 1AA (1 page)
1 April 2004Registered office changed on 01/04/04 from: epworth house 25 city road london EC1Y 1AA (1 page)
19 June 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
19 June 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 March 2003Return made up to 14/02/03; full list of members (7 pages)
24 March 2003Return made up to 14/02/03; full list of members (7 pages)
18 March 2003Strike-off action suspended (1 page)
18 March 2003Strike-off action suspended (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
28 May 2002Accounts for a small company made up to 30 November 2000 (7 pages)
28 May 2002Accounts for a small company made up to 30 November 2000 (7 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Return made up to 14/02/01; full list of members (6 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Return made up to 14/02/01; full list of members (6 pages)
25 April 2001Return made up to 14/02/00; full list of members (6 pages)
25 April 2001Return made up to 14/02/00; full list of members (6 pages)
31 August 2000Full accounts made up to 30 November 1999 (11 pages)
31 August 2000Full accounts made up to 30 November 1999 (11 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
21 September 1999Full accounts made up to 30 November 1998 (11 pages)
21 September 1999Full accounts made up to 30 November 1998 (11 pages)
10 August 1999Return made up to 14/02/99; change of members (6 pages)
10 August 1999Return made up to 14/02/99; change of members (6 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
12 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Return made up to 14/02/97; full list of members (6 pages)
10 December 1997Return made up to 14/02/97; full list of members (6 pages)
3 December 1997Full accounts made up to 30 November 1996 (12 pages)
3 December 1997Full accounts made up to 30 November 1996 (12 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
4 December 1996Full accounts made up to 30 November 1995 (14 pages)
4 December 1996Full accounts made up to 30 November 1995 (14 pages)
19 February 1996Return made up to 14/02/96; no change of members (4 pages)
19 February 1996Return made up to 14/02/96; no change of members (4 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
21 November 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
21 November 1995Director resigned (2 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
11 September 1995Full accounts made up to 30 November 1994 (15 pages)
11 September 1995Full accounts made up to 30 November 1994 (15 pages)