Company NameIntellitech Limited
DirectorGraham Edwin Cole
Company StatusActive
Company Number01984034
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Edwin Cole
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration33 years
RoleProject Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1997)
Correspondence Address50 Queen Anne Street
London
W1M 0HQ
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1997(11 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 March 2015)
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Graham Edwin Cole
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
13 April 2015Termination of appointment of Qas Secretaries Limited as a secretary on 30 March 2015 (1 page)
13 April 2015Termination of appointment of Qas Secretaries Limited as a secretary on 30 March 2015 (1 page)
13 March 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
13 March 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 April 2012Director's details changed for Graham Edwin Cole on 1 March 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Graham Edwin Cole on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Graham Edwin Cole on 1 March 2012 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 June 2009Return made up to 31/03/09; full list of members (3 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 31/03/09; full list of members (3 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Secretary's change of particulars / qas secretaries LIMITED / 01/10/2008 (1 page)
9 June 2009Secretary's change of particulars / qas secretaries LIMITED / 01/10/2008 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
8 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 April 2006Location of register of members (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 May 2004Return made up to 31/03/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 May 2004Return made up to 31/03/04; full list of members (6 pages)
17 December 2003Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
17 December 2003Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 May 2000Return made up to 31/03/00; full list of members (6 pages)
9 May 2000Return made up to 31/03/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 May 1999Return made up to 31/03/99; full list of members (6 pages)
22 May 1999Return made up to 31/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 March 1997 (10 pages)
14 April 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1996 (11 pages)
3 February 1998Full accounts made up to 31 March 1996 (11 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
26 June 1996Return made up to 31/03/96; full list of members (4 pages)
26 June 1996Return made up to 31/03/96; full list of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 May 1995Return made up to 31/03/95; full list of members (6 pages)
23 May 1995Return made up to 31/03/95; full list of members (6 pages)
28 April 1995Company name changed flightview LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed flightview LIMITED\certificate issued on 01/05/95 (4 pages)
30 January 1986Incorporation (16 pages)
30 January 1986Incorporation (16 pages)