Company NameIntelliquest, Ltd.
Company StatusDissolved
Company Number03116572
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameTimothy Wragg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 08 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheviocke Townsend Road
Streatley
Berkshire
RG8 9LH
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 2017(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 08 January 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePeter Zandan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleChief Executive Officer
Correspondence Address4 Rockway Cove
Austin Texas 78746
America
Director NameBrian Sharples
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(same day as company formation)
RolePresident
Correspondence Address1404 Phillips Court
Austin Texas 78733
America
Director NameJames Schellhase
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleChief Financial Officer
Correspondence Address3109 Barton Point Drive
Austin Texas 78733
America
Secretary NameSharon Arnsberger
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address7606 Elm Forest Road
Austin Texas 78745
America
Director NameEddie Leon Frazier
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
RoleChief Operating Officer
Correspondence Address4509 Golf Vista Drive
Austin Tx 78730
Texas
United States Of America
Foreign
Secretary NameFrancis Webster Iii
NationalityAmerican
StatusResigned
Appointed02 November 1998(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleChief Financial Executive
Correspondence AddressA09 Red
Bud Trail
Austin
Texas
78746
Director NameMr Michael Lowell Gettle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address413 Hill Avenue
Glen Ellyn
Illinois
60137
United States
Director NameMrs Sharon Louise Potter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Secretary NameMrs Sharon Louise Potter
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 February 2014)
RoleCompany Director
Correspondence AddressRochester Cottage Campden Road
Clifford Chambers
Startford Upon Avon
CV37 8LB
Director NameMr Robert David Finnigan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Warwick Howerd Nash
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManor Farm
Horton Lane Milcombe
Banbury
Oxfordshire
OX15 4RG
Secretary NameMr Robert David Finnigan
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr John David Knight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleChartered Accountant
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Secretary NameMr John David Knight
NationalityBritish
StatusResigned
Appointed24 March 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Director NameElizabeth Brownhill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RJ
Secretary NameStephen Squire
StatusResigned
Appointed27 May 2010(14 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 November 2010)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RJ
Secretary NameSimon Martin Bowron
StatusResigned
Appointed22 November 2010(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RJ
Secretary NameSimon Gareth Bolton
StatusResigned
Appointed22 November 2010(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 November 2010)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RJ
Director NameMr Simon Martin Bowron
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RJ
Secretary NameMrs Ann Jameson Allen
StatusResigned
Appointed26 October 2015(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address14 Hawthorn Avenue
Headington
Oxford
OX3 9JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

125.5k at £1Millward Brown Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 June 1996Delivered on: 5 June 1996
Persons entitled: Rapida Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 3RD june 1996.
Particulars: £13,806.25 or such other monies held from time to time under the terms of the rent deposit deed.
Outstanding
12 December 1995Delivered on: 16 December 1995
Persons entitled: Rapida Estates Limited

Classification: Rent deposit deed
Secured details: £13,806.25 due from the company to the chargee supplemental to a lease of even date.
Particulars: Monies secured under a rent deposit deed dated 12/12/95 between rapida estates limited and the company.
Outstanding
12 December 1995Delivered on: 14 December 1995
Persons entitled: Rapida Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £13,806.25. see the mortgage charge document for full details.
Outstanding

Filing History

12 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
13 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
1 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 December 2015Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 125,500
(4 pages)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 125,500
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 February 2014Termination of appointment of Sharon Potter as a secretary (1 page)
17 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 125,500
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Appointment of Simon Martin Bowron as a director (2 pages)
26 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 December 2010Appointment of Simon Martin Bowron as a secretary (1 page)
6 December 2010Termination of appointment of Simon Gareth Bolton as a secretary (1 page)
22 November 2010Termination of appointment of John Knight as a director (1 page)
22 November 2010Termination of appointment of Stephen Squire as a secretary (1 page)
22 November 2010Termination of appointment of John Knight as a secretary (1 page)
22 November 2010Appointment of Simon Gareth Bolton as a secretary (1 page)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 July 2010Appointment of Stephen Squire as a secretary (1 page)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 April 2009Director appointed timothy wragg (2 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Secretary appointed john david knight (1 page)
25 March 2009Director appointed john david knight (1 page)
25 March 2009Appointment terminated director warwick nash (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
24 March 2009Appointment terminated director robert finnigan (1 page)
17 October 2008Secretary's change of particulars / sharon potter / 17/10/2008 (1 page)
15 October 2008Return made up to 05/10/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2007Return made up to 05/10/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2006Return made up to 05/10/06; full list of members (7 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
13 October 2005Return made up to 05/10/05; full list of members (7 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 October 2004Return made up to 17/10/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 October 2003Return made up to 17/10/03; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2002Director resigned (1 page)
4 November 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
4 November 2002New director appointed (2 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 1999 (13 pages)
13 February 2001New director appointed (4 pages)
13 February 2001Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 February 2001New secretary appointed;new director appointed (3 pages)
20 January 2000Full accounts made up to 31 December 1998 (13 pages)
4 November 1999Return made up to 17/10/99; no change of members (5 pages)
27 January 1999Full accounts made up to 31 December 1997 (14 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
21 December 1998Return made up to 17/10/98; full list of members (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
9 October 1998Auditor's resignation (1 page)
21 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 November 1997Ad 03/10/97--------- £ si 125000@1=125000 £ ic 500/125500 (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
14 April 1997Return made up to 17/10/96; full list of members (5 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
17 November 1995Director resigned;new director appointed (4 pages)
17 November 1995New director appointed (4 pages)
17 November 1995Registered office changed on 17/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 November 1995Secretary resigned;new secretary appointed (4 pages)
17 November 1995Accounting reference date notified as 31/12 (1 page)
17 November 1995New director appointed (4 pages)
15 November 1995Ad 27/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages)
17 October 1995Incorporation (32 pages)