Company NameIntelogy Limited
Company StatusActive
Company Number03127483
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 4 months ago)
Previous NamesBMN Limited and BMN Information Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Paul Chalfont
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleInformation Technology Consult
Country of ResidenceEngland
Correspondence AddressWindward
Misbourne Ave
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameMr Ryan Stuart Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheiling
Beech Hill
Woking
Surrey
GU22 0SB
Secretary NameMr Ryan Stuart Green
NationalityBritish
StatusCurrent
Appointed15 August 2003(7 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheiling
Beech Hill
Woking
Surrey
GU22 0SB
Director NameDr Andrew Tomlins
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(16 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Windmill Business Village, Brooklands Clos
Sunbury-On-Thames
TW16 7DY
Director NameMr Iain David Jonathan Ashworth
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Windmill Business Village, Brooklands Clos
Sunbury-On-Thames
TW16 7DY
Director NameMr Christopher John Bullen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence AddressPhoenix House
Little Bardfield
Braintree
Essex
CM7 4TS
Director NameMrs Kathryn Michele Bullen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleFinance Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Little Bardfield
Braintree
Essex
CM7 4TS
Secretary NameMrs Kathryn Michele Bullen
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleFinance Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Little Bardfield
Braintree
Essex
CM7 4TS
Director NameMr Iain Ashworth
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 November 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.intelogy.co.uk/
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 7, Windmill Business Village, Brooklands Clos
Brooklands Close
Sunbury-On-Thames
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ryan Stuart Green & Tienette Miensma Green
50.00%
Ordinary
1 at £1Simon Paul Chalfont & Francesca Chalfont
50.00%
Ordinary

Financials

Year2014
Net Worth£571,447
Cash£189,179
Current Liabilities£312,906

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

28 February 2013Delivered on: 13 March 2013
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: All right title and interest in bsp (meaning pangorda productions LLP) and the benefit of all rights under the member's agreement see image for full details.
Outstanding
28 February 2012Delivered on: 9 March 2012
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: Present and future right title and interest in bsp and under the members' agreement see image for full details.
Outstanding
28 September 2006Delivered on: 3 October 2006
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
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: The interest earning deposit account with the royal bank of scotland in which £6,080.63 is placed and all money withdrawn.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
23 October 2023Registered office address changed from Unit 6 Windmill Business Village Brooklands Close Sunbury on Thames Middlesex TW16 7DY to Unit 7, Windmill Business Village, Brooklands Clos Brooklands Close Sunbury-on-Thames TW16 7DY on 23 October 2023 (1 page)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
28 June 2022Appointment of Mr Iain David Jonathan Ashworth as a director on 2 April 2022 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
24 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
12 August 2021Director's details changed for Dr Andrew Tomlins on 12 August 2021 (2 pages)
3 August 2021Notification of Francesca Chalfont as a person with significant control on 6 April 2016 (2 pages)
3 August 2021Notification of Tienette Miensma Green as a person with significant control on 6 April 2016 (2 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
26 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
6 June 2019Sub-division of shares on 9 April 2019 (4 pages)
14 May 2019Resolutions
  • RES13 ‐ Sub divided 09/04/2019
(2 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 November 2018Termination of appointment of Iain Ashworth as a director on 7 November 2018 (1 page)
20 September 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(7 pages)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(7 pages)
3 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
3 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(7 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(7 pages)
18 July 2014Accounts for a small company made up to 28 February 2014 (6 pages)
18 July 2014Accounts for a small company made up to 28 February 2014 (6 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(7 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(7 pages)
3 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
3 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
10 July 2013Change of name notice (2 pages)
10 July 2013Company name changed bmn information systems LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(2 pages)
10 July 2013Company name changed bmn information systems LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(2 pages)
10 July 2013Change of name notice (2 pages)
9 July 2013Company name changed bmn LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Company name changed bmn LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-19
(1 page)
5 July 2013Change of name notice (2 pages)
5 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-19
(1 page)
5 July 2013Change of name notice (2 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2012Appointment of Mr Iain Ashworth as a director (2 pages)
4 January 2012Appointment of Dr Andrew Tomlins as a director (2 pages)
4 January 2012Appointment of Mr Iain Ashworth as a director (2 pages)
4 January 2012Appointment of Dr Andrew Tomlins as a director (2 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 August 2011Accounts for a small company made up to 28 February 2011 (5 pages)
2 August 2011Accounts for a small company made up to 28 February 2011 (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a small company made up to 28 February 2010 (6 pages)
20 September 2010Accounts for a small company made up to 28 February 2010 (6 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of company's objects (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Simon Paul Chalfont on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Simon Paul Chalfont on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Ryan Stuart Green on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Ryan Stuart Green on 1 October 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Simon Paul Chalfont on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Ryan Stuart Green on 1 October 2009 (2 pages)
22 September 2009Accounts for a small company made up to 28 February 2009 (5 pages)
22 September 2009Accounts for a small company made up to 28 February 2009 (5 pages)
27 March 2009Memorandum of capital 27/03/09 (1 page)
27 March 2009Statement by directors (1 page)
27 March 2009Statement by directors (1 page)
27 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2009Solvency statement dated 12/03/09 (1 page)
27 March 2009Memorandum of capital 27/03/09 (1 page)
27 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2009Solvency statement dated 12/03/09 (1 page)
21 November 2008Return made up to 31/10/08; full list of members (4 pages)
21 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 29 February 2008 (6 pages)
22 August 2008Accounts for a small company made up to 29 February 2008 (6 pages)
21 November 2007Return made up to 31/10/07; full list of members (3 pages)
21 November 2007Return made up to 31/10/07; full list of members (3 pages)
21 July 2007Accounts for a small company made up to 28 February 2007 (6 pages)
21 July 2007Accounts for a small company made up to 28 February 2007 (6 pages)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
26 June 2006Accounts for a small company made up to 28 February 2006 (6 pages)
26 June 2006Accounts for a small company made up to 28 February 2006 (6 pages)
2 December 2005Location of register of members (1 page)
2 December 2005Location of register of members (1 page)
2 December 2005Registered office changed on 02/12/05 from: unit 6 windmill business village brooklands close sunbury on thames middlesex TW16 7ED (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Location of debenture register (1 page)
2 December 2005Location of debenture register (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Return made up to 31/10/05; full list of members (3 pages)
2 December 2005Return made up to 31/10/05; full list of members (3 pages)
2 December 2005Registered office changed on 02/12/05 from: unit 6 windmill business village brooklands close sunbury on thames middlesex TW16 7ED (1 page)
8 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
8 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 29 February 2004 (6 pages)
30 June 2004Accounts for a small company made up to 29 February 2004 (6 pages)
11 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2003Registered office changed on 14/09/03 from: unit 6 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
14 September 2003Registered office changed on 14/09/03 from: unit 6 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
1 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
1 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: phoenix house little bardfield braintree essex CM7 4TS (1 page)
27 August 2003Registered office changed on 27/08/03 from: phoenix house little bardfield braintree essex CM7 4TS (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
28 November 2002Return made up to 31/10/02; full list of members (9 pages)
28 November 2002Return made up to 31/10/02; full list of members (9 pages)
18 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
18 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
21 November 2001Return made up to 31/10/01; full list of members (8 pages)
21 November 2001Return made up to 31/10/01; full list of members (8 pages)
10 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
10 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 November 2000Return made up to 31/10/00; full list of members (8 pages)
21 November 2000Return made up to 31/10/00; full list of members (8 pages)
13 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
13 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
3 October 2000Registered office changed on 03/10/00 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BY (1 page)
3 October 2000Registered office changed on 03/10/00 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BY (1 page)
24 March 2000£ nc 100/60000 23/02/00 (1 page)
24 March 2000£ nc 100/60000 23/02/00 (1 page)
24 March 2000Ad 01/03/00--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
24 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 2000Ad 01/03/00--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
24 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
6 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
6 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
1 August 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
1 August 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
1 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Accounting reference date notified as 28/02 (1 page)
23 April 1996Accounting reference date notified as 28/02 (1 page)
23 November 1995Registered office changed on 23/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995New director appointed (2 pages)
17 November 1995Incorporation (13 pages)
17 November 1995Incorporation (13 pages)