Company NameIntelliq Limited
DirectorsJames Alexander Nimmo and Alexander Jazayeri
Company StatusActive
Company Number02623876
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Bruce Gregory
StatusCurrent
Appointed11 October 2010(19 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressSuite 14/4a Docklands Business Centre
10-16 Tiller Road
London
E14 8PX
Director NameMr James Alexander Nimmo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(21 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14/4a Docklands Business Centre
10-16 Tiller Road
London
E14 8PX
Director NameMr Alexander Jazayeri
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 14/4a Docklands Business Centre
10-16 Tiller Road
London
E14 8PX
Director NameMr Dwight William Makins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration11 years (resigned 30 June 2003)
RoleChairman
Correspondence AddressBeau Repaire House
Sherborne St John
Basingstoke
Hampshire
RG26 5EH
Director NameIan Gordon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressCherry Cottage Rolls Lane
Stud Green Holyport
Maidenhead
Berkshire
SL6 2JQ
Director NameMr John Adrian Ashworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Ashling Grange
Funtington Road, East Ashling
Chichester
West Sussex
PO18 9AP
Director NameRobert Donald Archibald
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1995(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RolePresident Software Development
Correspondence Address98b Buttles Avenue
Columbus
Ohio
Franklin
43215
Director NameRobert William Raybould
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1995(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleInvestor
Correspondence Address510 16th Avenue
Salt Lake City
Utah
Salt Lake
84103
Director NameMr David John Snocken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Cleveland Drive
Dibden Purlieu
Southampton
Hampshire
SO45 5QR
Director NameSyed Haydar Ali Kirmani
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 February 2006)
RoleIT Director
Correspondence Address105 The Drive
Ilford
Essex
IG1 3JD
Secretary NameMr David John Snocken
NationalityBritish
StatusResigned
Appointed13 August 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cleveland Drive
Dibden Purlieu
Southampton
Hampshire
SO45 5QR
Director NameMarc Gebauer-Dunlop
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 2000)
RoleCompany Director
Correspondence Address79 Shirley Avenue
Redhill
Surrey
RH1 5AH
Director NameMr Syed Khuram Abbas Kirmani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2006)
RoleIT Director
Country of ResidenceEngland
Correspondence Address42 Redcliffe Gardens
Ilford
Essex
IG1 3HG
Director NameBruce Gregory
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(10 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 October 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Alleyn Road
London
SE21 8AB
Director NameJohn Robert Polden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
Amersham
Buckinghamshire
HP6 5QJ
Director NameMr John Louis Rushton Melotte
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2005)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address68 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMichael James Lawrence
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2007)
RoleChartered Accountant
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Secretary NameMichael James Lawrence
NationalityBritish
StatusResigned
Appointed25 February 2003(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2007)
RoleChartered Accountant
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Director NameMr Thomas Bernard Jarman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 December 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
Stanley Park
Selsley Stroud
Gloucestershire
GL5 5LE
Wales
Director NameSimon James Cameron Grant
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address25 Brand Street
Greenwich
London
SE10 8SP
Director NameCharmaine Annette Seabury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(15 years, 4 months after company formation)
Appointment Duration2 months (resigned 09 January 2007)
RoleDirector Client Services
Country of ResidenceUnited Kingdom
Correspondence Address68 Colet Gardens
St Pauls Court
London
W14 9DN
Director NameMr Malcolm Andrew Peden
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(16 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPond Farm
Darby Green Road
Yateley
Hampshire
GU17 0DT
Secretary NameMr Malcolm Andrew Peden
NationalityBritish
StatusResigned
Appointed17 December 2007(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Farm
Darby Green Road
Yateley
Hampshire
GU17 0DT
Director NameMr Richard David Henderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEllan Vannin
Pipers Lane Aley Green
Luton
Bedfordshire
LU1 4DS
Director NameMr Kenneth Edward Freeman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2011(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14/4a Docklands Business Centre
10-16 Tiller Road
London
E14 8PX
Director NameAnuraag Nirmal Kumar Jain
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(21 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2019)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14/4a Docklands Business Centre
10-16 Tiller Road
London
E14 8PX
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 1998)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteintelliq.com

Location

Registered AddressSuite 14/4a Docklands Business Centre
10-16 Tiller Road
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

10.6m at £0.1New Hill Growth Fund LLP
71.34%
Ordinary
1m at £0.1Brian Sweeney
6.86%
Ordinary
1m at £0.1Mr Bruce Gregory
6.85%
Ordinary
500k at £0.1Malcolm Peden
3.36%
Ordinary
400k at £0.1John French
2.69%
Ordinary
368.9k at £0.1New Hill Growth Fund LLP
2.48%
Ordinary B
309k at £0.1Richard Raeburn
2.08%
Ordinary
287.8k at £0.1New Hill Growth Fund LLP
1.94%
Ordinary C
120k at £0.1Philip Payne
0.81%
Ordinary
52k at £0.1Syed Khuram Abbas Kirkmani
0.35%
Ordinary
36k at £0.1Mr Bruce Gregory
0.24%
Ordinary C
26k at £0.1David John Snocken
0.18%
Ordinary
27.3k at £0.1Dwight Makins
0.18%
Ordinary
26k at £0.1Pragnesh Patel
0.18%
Ordinary
26k at £0.1Syed Haydar Ali Kirkmani
0.18%
Ordinary
18.7k at £0.1Brian Sweeney
0.13%
Ordinary C
9.4k at £0.1John Charles French
0.06%
Ordinary
9.4k at £0.1John Charles French
0.06%
Ordinary C
6k at £0.1Richard Raeburn
0.04%
Ordinary C

Financials

Year2014
Net Worth£107,466
Cash£196,702
Current Liabilities£785,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

18 August 2008Delivered on: 20 August 2008
Persons entitled: Axa Insurance PLC

Classification: Rent deposit deed
Secured details: £66,660.00 due or to become due from the company to the chargee.
Particulars: The sum of £66,660 see image for full details.
Outstanding
17 July 2008Delivered on: 24 July 2008
Persons entitled: Axa Insurance PLC

Classification: Rent deposit deed
Secured details: £33,330.00 due or to become due from the company to the chargee.
Particulars: The sum of £33,330 as security for the company's performance under a lease dated 17 july 2008.
Outstanding
4 October 2002Delivered on: 22 October 2002
Persons entitled: Regent House Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company formerly known as alta europe limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,468.
Outstanding
12 August 2020Delivered on: 17 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 March 1997Delivered on: 21 March 1997
Persons entitled: The London County Freehold and Leasehold Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of an underlease made 20 march 1997 and this deed.
Particulars: £5,412.50 deposited by the company with its landlords,as security for all monies due or to become due from the company to its landlords under the provisions of the said underlease and the said rent deposit deed.
Outstanding
2 March 2007Delivered on: 14 March 2007
Satisfied on: 19 November 2010
Persons entitled: Mti Partners Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
14 November 2005Delivered on: 19 November 2005
Satisfied on: 19 November 2010
Persons entitled: Mti Partners Limited as Security Trusee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to MTI4 and MTI4"b" limited partnerships and bruce gregory on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
25 May 2005Delivered on: 28 May 2005
Satisfied on: 2 September 2005
Persons entitled: MTI4 and MTI4"B" Limited Partnerships

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
18 December 2003Delivered on: 23 December 2003
Satisfied on: 1 March 2005
Persons entitled: MT14 Limited Partnership and MT14 "B" Limited Partnerships

Classification: Deed of variation of debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As charged by the debenture dated 13 may 2003 granted by the company in favour of mti partnerships.
Fully Satisfied
13 May 2003Delivered on: 24 May 2003
Satisfied on: 1 March 2005
Persons entitled: Mti Partners Limited (Security Trustee) for the Stockholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or to the stockholders or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 April 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
1 April 2022Confirmation statement made on 16 March 2022 with updates (6 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 August 2020Registration of charge 026238760010, created on 12 August 2020 (24 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
24 December 2019Notification of James Alexander Nimmo as a person with significant control on 24 December 2019 (2 pages)
24 December 2019Notification of Jeffrey Scott Garner as a person with significant control on 24 December 2019 (2 pages)
24 December 2019Cessation of New Hill Growth Fund 1, Lp as a person with significant control on 24 December 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 August 2019Director's details changed for Mr James Alexander Nimmo on 13 August 2019 (2 pages)
2 August 2019Change of details for New Hill Growth Fund 1, Lp as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Alexander Jazayeri as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Anuraag Nirmal Kumar Jain as a director on 1 August 2019 (1 page)
1 August 2019Termination of appointment of Malcolm Andrew Peden as a director on 1 August 2019 (1 page)
1 August 2019Change of details for New Hill Growth Fund 1, Lp as a person with significant control on 1 August 2019 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 July 2018Satisfaction of charge 9 in full (1 page)
2 July 2018Satisfaction of charge 1 in full (1 page)
2 July 2018Satisfaction of charge 8 in full (1 page)
2 July 2018Satisfaction of charge 2 in full (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,485,938.9
(8 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,485,938.9
(8 pages)
1 March 2016Termination of appointment of Kenneth Edward Freeman as a director on 19 January 2016 (1 page)
1 March 2016Termination of appointment of Kenneth Edward Freeman as a director on 19 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,485,938.9
(7 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,485,938.9
(7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,485,938.9
(7 pages)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,485,938.9
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
25 September 2013Registered office address changed from 2Nd Floor 36 Harbour Exchange London E14 9GE on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 2Nd Floor 36 Harbour Exchange London E14 9GE on 25 September 2013 (1 page)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 September 2012Appointment of Anuraag Nirmal Kumar Jain as a director (2 pages)
24 September 2012Appointment of Mr James Alexander Nimmo as a director (2 pages)
24 September 2012Appointment of Anuraag Nirmal Kumar Jain as a director (2 pages)
24 September 2012Appointment of Mr James Alexander Nimmo as a director (2 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Accounts for a small company made up to 31 December 2010 (8 pages)
3 April 2012Accounts for a small company made up to 31 December 2010 (8 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Appointment of Mr Kenneth Edward Freeman as a director (2 pages)
22 November 2011Appointment of Mr Kenneth Edward Freeman as a director (2 pages)
27 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 July 2011Termination of appointment of Malcolm Peden as a secretary (1 page)
27 July 2011Termination of appointment of Malcolm Peden as a secretary (1 page)
20 June 2011Termination of appointment of Richard Henderson as a director (1 page)
20 June 2011Termination of appointment of Richard Henderson as a director (1 page)
4 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
4 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 November 2010Termination of appointment of Bruce Gregory as a director (1 page)
12 November 2010Appointment of Mr Bruce Gregory as a secretary (1 page)
12 November 2010Termination of appointment of Bruce Gregory as a director (1 page)
12 November 2010Appointment of Mr Bruce Gregory as a secretary (1 page)
21 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 1,485,938.90
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 1,485,938.90
(4 pages)
1 September 2010Memorandum and Articles of Association (21 pages)
1 September 2010Memorandum and Articles of Association (21 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Malcolm Andrew Peden on 15 June 2010 (2 pages)
13 July 2010Director's details changed for Bruce Gregory on 15 June 2010 (2 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Malcolm Andrew Peden on 15 June 2010 (2 pages)
13 July 2010Director's details changed for Bruce Gregory on 15 June 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 July 2009Registered office changed on 10/07/2009 from 2ND floor 36 harbour exchange square docklands london E14 9GE (1 page)
10 July 2009Return made up to 15/06/09; full list of members (8 pages)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Return made up to 15/06/09; full list of members (8 pages)
10 July 2009Registered office changed on 10/07/2009 from 2ND floor 36 harbour exchange square docklands london E14 9GE (1 page)
10 July 2009Location of register of members (1 page)
17 February 2009Director appointed mr richard d henderson (2 pages)
17 February 2009Director appointed mr richard d henderson (2 pages)
16 February 2009Appointment terminated director john polden (1 page)
16 February 2009Appointment terminated director john polden (1 page)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 August 2008Registered office changed on 05/08/2008 from bellerive house 3 muirfield crescent london E14 9SZ (1 page)
5 August 2008Registered office changed on 05/08/2008 from bellerive house 3 muirfield crescent london E14 9SZ (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 July 2008Return made up to 15/06/08; full list of members (8 pages)
11 July 2008Return made up to 15/06/08; full list of members (8 pages)
29 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
29 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
6 August 2007Return made up to 15/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007Return made up to 15/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
12 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
12 January 2007Director resigned (1 page)
12 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
12 January 2007Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 August 2006Ad 28/07/06--------- £ si [email protected]=39497 £ ic 54441/93938 (2 pages)
23 August 2006Nc inc already adjusted 24/05/06 (2 pages)
23 August 2006Ad 28/07/06--------- £ si [email protected]=39497 £ ic 54441/93938 (2 pages)
23 August 2006Nc inc already adjusted 24/05/06 (2 pages)
15 August 2006Return made up to 15/06/06; full list of members (10 pages)
15 August 2006Return made up to 15/06/06; full list of members (10 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Ad 15/07/05--------- £ si [email protected]=3844 £ ic 50597/54441 (2 pages)
9 March 2006Ad 15/07/05--------- £ si [email protected]=3844 £ ic 50597/54441 (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
16 September 2005Amended accounts made up to 31 December 2004 (6 pages)
16 September 2005Amended accounts made up to 31 December 2004 (6 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Return made up to 15/06/05; full list of members (10 pages)
17 August 2005Return made up to 15/06/05; full list of members (10 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Memorandum and Articles of Association (17 pages)
4 February 2005Memorandum and Articles of Association (17 pages)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2005Ad 16/11/04-18/11/04 £ si [email protected]=23837 £ ic 26759/50596 (2 pages)
4 February 2005Ad 16/11/04-18/11/04 £ si [email protected]=23837 £ ic 26759/50596 (2 pages)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2004Return made up to 15/06/04; no change of members (9 pages)
22 July 2004Return made up to 15/06/04; no change of members (9 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
17 July 2003Return made up to 15/06/03; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Return made up to 15/06/03; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2003Memorandum and Articles of Association (15 pages)
1 July 2003Memorandum and Articles of Association (15 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2003Particulars of mortgage/charge (5 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
19 February 2003Ad 29/01/03--------- £ si [email protected]=4281 £ ic 224779/229060 (2 pages)
19 February 2003Ad 29/01/03--------- £ si [email protected]=4281 £ ic 224779/229060 (2 pages)
6 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2003Location of register of members (1 page)
13 January 2003Return made up to 28/11/02; full list of members (9 pages)
13 January 2003Return made up to 28/11/02; full list of members (9 pages)
13 January 2003Location of register of members (1 page)
3 December 2002Amended full accounts made up to 31 December 2001 (10 pages)
3 December 2002Amended full accounts made up to 31 December 2001 (10 pages)
3 December 2002Registered office changed on 03/12/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
3 December 2002Registered office changed on 03/12/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
24 October 2002Ad 28/12/00--------- £ si [email protected] (2 pages)
24 October 2002250000 at 10P 040202 void (2 pages)
24 October 2002250000 at 10P 110302 void (2 pages)
24 October 2002250000 at 10P 110302 void (2 pages)
24 October 2002250000 at 10P 040202 void (2 pages)
24 October 2002Ad 28/12/00--------- £ si [email protected] (2 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 October 2002Ad 08/10/02--------- £ si [email protected]=5351 £ ic 151521/156872 (2 pages)
17 October 2002Ad 08/10/02--------- £ si [email protected]=5351 £ ic 151521/156872 (2 pages)
15 October 2002Ad 04/10/02--------- £ si [email protected]=1363 £ ic 150025/151388 (2 pages)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2002Ad 04/10/02--------- £ si [email protected]=1363 £ ic 150025/151388 (2 pages)
15 October 2002Ad 17/04/02--------- £ si [email protected] (2 pages)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2002Ad 17/04/02--------- £ si [email protected] (2 pages)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2002Ad 04/10/02--------- £ si [email protected]=133 £ ic 151388/151521 (2 pages)
15 October 2002Ad 04/10/02--------- £ si [email protected]=133 £ ic 151388/151521 (2 pages)
14 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2002Company name changed alta europe LIMITED\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed alta europe LIMITED\certificate issued on 11/10/02 (2 pages)
27 August 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002Ad 04/02/02--------- £ si [email protected] (2 pages)
9 May 2002Ad 28/12/00--------- £ si [email protected] (2 pages)
9 May 2002Ad 11/03/02--------- £ si [email protected] (2 pages)
9 May 2002Ad 04/02/02--------- £ si [email protected] (2 pages)
9 May 2002Ad 11/03/02--------- £ si [email protected] (2 pages)
9 May 2002Ad 28/12/00--------- £ si [email protected] (2 pages)
3 May 2002Registered office changed on 03/05/02 from: kent house 87 regent street london W1B 4EH (2 pages)
3 May 2002Registered office changed on 03/05/02 from: kent house 87 regent street london W1B 4EH (2 pages)
24 April 2002Ad 11/03/02--------- £ si [email protected]=250 £ ic 30201/30451 (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Ad 11/03/02--------- £ si [email protected]=250 £ ic 30201/30451 (2 pages)
5 April 2002Amending 882 iss 28/12/00 (2 pages)
5 April 2002Amending 882 iss 28/12/00 (2 pages)
6 March 2002Ad 04/02/02--------- £ si [email protected]=25000 £ ic 5201/30201 (2 pages)
6 March 2002Ad 04/02/02--------- £ si [email protected]=25000 £ ic 5201/30201 (2 pages)
4 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2001£ nc 10500/155250 28/12/00 (1 page)
4 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2001£ nc 10500/155250 28/12/00 (1 page)
3 November 2001Ad 28/12/00--------- £ si [email protected] (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Ad 28/12/00--------- £ si [email protected] (2 pages)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
26 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
3 January 2001Full accounts made up to 31 December 1999 (9 pages)
3 January 2001Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
4 July 1999Return made up to 15/06/99; no change of members (4 pages)
4 July 1999Return made up to 15/06/99; no change of members (4 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
19 August 1998Return made up to 15/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/08/98
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 August 1998Return made up to 15/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/08/98
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 August 1998Location of register of members (1 page)
17 August 1998Location of debenture register (1 page)
17 August 1998Location of register of members (1 page)
17 August 1998Location of debenture register (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (8 pages)
29 May 1998Full accounts made up to 31 December 1997 (8 pages)
9 March 1998Company name changed alta analytics LIMITED\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed alta analytics LIMITED\certificate issued on 10/03/98 (2 pages)
13 January 1998Full accounts made up to 31 December 1996 (9 pages)
13 January 1998Full accounts made up to 31 December 1996 (9 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
1 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
16 April 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
16 April 1997Registered office changed on 16/04/97 from: 18 saville row london wix 1AE (1 page)
16 April 1997Registered office changed on 16/04/97 from: 18 saville row london wix 1AE (1 page)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
11 June 1996Return made up to 15/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Return made up to 15/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1996Full accounts made up to 31 March 1995 (9 pages)
11 February 1996Full accounts made up to 31 March 1995 (9 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
10 November 1995Director resigned;new director appointed (2 pages)
10 November 1995Director resigned;new director appointed (2 pages)
11 August 1995Company name changed active analysis LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
11 August 1995Company name changed active analysis LIMITED\certificate issued on 14/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 June 1991Incorporation (18 pages)
26 June 1991Incorporation (18 pages)