Company NameIntelligent Edge Group Ltd
Company StatusDissolved
Company Number03927368
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)
Previous NamesSurvey.com Limited and Survey Interactive Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Eric Richard Lipscombe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStream Cottage High Street
Bramley
Guildford
Surrey
GU5 0HB
Director NameMr Guy Michael Lipscombe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cromford Road
London
SW18 1NX
Director NameMr Andrew John Goldthorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cappell Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8BU
Director NameMr David Robert Shuttleworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a
Deppers Bridge
Southam
Warwickshire
CV47 2SY
Director NameDavid John Tate
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressCoombe Latch
Chinham Road, Bartley
Southampton
Hampshire
SO40 2LF
Director NameRichard Mayfield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address34 Bushnell Road
London
SW17 8QP
Secretary NameDavid John Tate
NationalityBritish
StatusResigned
Appointed04 May 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressCoombe Latch
Chinham Road, Bartley
Southampton
Hampshire
SO40 2LF
Secretary NameGraham Phillip Jeffreys
NationalityBritish
StatusResigned
Appointed07 February 2001(12 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2008)
RoleCompany Director
Correspondence Address1 New Orchard
South Brent
Devon
TQ10 9DL
Director NameMr David Christopher Cuckow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Castlemaine Avenue
East Ewell
Epsom
Surrey
KT17 2RB
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websitewww.surveyinteractive.co.uk

Location

Registered Address38 Cromford Road
London
SW18 1NX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

205.9k at £0.0001Andrew John Goldthorpe
7.69%
Ordinary
205.9k at £0.0001David Cuckow
7.69%
Ordinary
205.9k at £0.0001David Shuttleworth
7.69%
Ordinary
133.9k at £0.0001Martin Skup
5.00%
Ordinary
1.2m at £0.0001Guy Michael Lipscombe
45.02%
Ordinary
672k at £0.0001Eric Lipscombe
25.10%
Ordinary
24.2k at £0.0001Gordon Laver
0.90%
Ordinary
24.2k at £0.0001Sonia Bares
0.90%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£8,221
Cash£4,558
Current Liabilities£3,370

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 267.7482
(7 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 267.7482
(7 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 267.7482
(7 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 267.7482
(7 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
19 September 2013Director's details changed for Mr Eric Richard Lipscombe on 19 August 2013 (2 pages)
19 September 2013Director's details changed for Mr Eric Richard Lipscombe on 19 August 2013 (2 pages)
5 March 2013Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
22 February 2013Director's details changed for Eric Richard Lipscombe on 10 February 2013 (2 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
22 February 2013Director's details changed for Eric Richard Lipscombe on 10 February 2013 (2 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 May 2012Change of share class name or designation (2 pages)
1 May 2012Change of share class name or designation (2 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
13 February 2012Director's details changed for Eric Richard Lipscombe on 31 December 2011 (2 pages)
13 February 2012Director's details changed for Eric Richard Lipscombe on 31 December 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 November 2011Termination of appointment of David Cuckow as a director (2 pages)
3 November 2011Termination of appointment of David Cuckow as a director (2 pages)
2 March 2011Director's details changed for Eric Richard Lipscombe on 18 February 2011 (2 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
2 March 2011Director's details changed for Eric Richard Lipscombe on 18 February 2011 (2 pages)
17 February 2011Change of name notice (2 pages)
17 February 2011Company name changed survey interactive LTD\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
17 February 2011Company name changed survey interactive LTD\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
17 February 2011Change of name notice (2 pages)
3 November 2010Sub-division of shares on 31 October 2010 (5 pages)
3 November 2010Resolutions
  • RES13 ‐ Subdivision 31/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
3 November 2010Appointment of Mr David Robert Shuttleworth as a director (3 pages)
3 November 2010Appointment of Mr David Cuckow as a director (3 pages)
3 November 2010Appointment of Andrew John Goldthorpe as a director (3 pages)
3 November 2010Appointment of Mr David Cuckow as a director (3 pages)
3 November 2010Appointment of Mr David Robert Shuttleworth as a director (3 pages)
3 November 2010Appointment of Andrew John Goldthorpe as a director (3 pages)
3 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 267.74820
(4 pages)
3 November 2010Resolutions
  • RES13 ‐ Subdivision 31/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
3 November 2010Sub-division of shares on 31 October 2010 (5 pages)
3 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 267.74820
(4 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2009Return made up to 11/02/09; full list of members (4 pages)
26 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2008Appointment terminated secretary graham jeffreys (1 page)
7 April 2008Appointment terminated secretary graham jeffreys (1 page)
1 April 2008Registered office changed on 01/04/2008 from entero, 1 station road lewes east sussex BN7 2YY (1 page)
1 April 2008Registered office changed on 01/04/2008 from entero, 1 station road lewes east sussex BN7 2YY (1 page)
27 March 2008Return made up to 11/02/08; full list of members (4 pages)
27 March 2008Return made up to 11/02/08; full list of members (4 pages)
11 March 2008Company name changed survey.com LIMITED\certificate issued on 12/03/08 (2 pages)
11 March 2008Company name changed survey.com LIMITED\certificate issued on 12/03/08 (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 new orchard south brent devon TQ10 9DL (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 new orchard south brent devon TQ10 9DL (1 page)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 June 2007Registered office changed on 13/06/07 from: compton house, walnut tree close guildford surrey GU1 4TX (1 page)
13 June 2007Registered office changed on 13/06/07 from: compton house, walnut tree close guildford surrey GU1 4TX (1 page)
25 April 2007Return made up to 11/02/07; full list of members (3 pages)
25 April 2007Return made up to 11/02/07; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: 1 new orchard south brent devon TQ10 9DL (1 page)
13 December 2006Registered office changed on 13/12/06 from: 1 new orchard south brent devon TQ10 9DL (1 page)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2006S-div 31/05/06 (1 page)
21 June 2006S-div 31/05/06 (1 page)
21 June 2006Nc inc already adjusted 31/05/06 (1 page)
21 June 2006Nc inc already adjusted 31/05/06 (1 page)
15 June 2006Return made up to 11/02/06; full list of members (2 pages)
15 June 2006Return made up to 11/02/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 11/02/05; full list of members (3 pages)
28 July 2005Return made up to 11/02/05; full list of members (3 pages)
1 July 2005Registered office changed on 01/07/05 from: 4 orchard house middle warberry road torquay devon TQ1 1RS (1 page)
1 July 2005Registered office changed on 01/07/05 from: 4 orchard house middle warberry road torquay devon TQ1 1RS (1 page)
30 June 2004Return made up to 11/02/04; full list of members (7 pages)
30 June 2004Return made up to 11/02/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 December 2003Secretary's particulars changed (1 page)
9 December 2003Secretary's particulars changed (1 page)
20 November 2003Registered office changed on 20/11/03 from: 7 oak tree close headley bordon hampshire GU35 8NB (1 page)
20 November 2003Registered office changed on 20/11/03 from: 7 oak tree close headley bordon hampshire GU35 8NB (1 page)
19 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 September 2003Return made up to 11/02/03; full list of members (7 pages)
30 September 2003Return made up to 11/02/03; full list of members (7 pages)
23 October 2002Director resigned (1 page)
23 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 October 2002Director resigned (1 page)
15 April 2002Return made up to 11/02/02; full list of members (8 pages)
15 April 2002Return made up to 11/02/02; full list of members (8 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
1 June 2001Return made up to 11/02/01; full list of members (7 pages)
1 June 2001Return made up to 11/02/01; full list of members (7 pages)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Director's particulars changed (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: c/o laytons, carmelite, 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
6 June 2000Registered office changed on 06/06/00 from: c/o laytons, carmelite, 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
27 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Ad 22/03/00--------- £ si 119@1=119 £ ic 1/120 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000£ nc 100/120 21/02/00 (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Ad 22/03/00--------- £ si 119@1=119 £ ic 1/120 (2 pages)
24 March 2000£ nc 100/120 21/02/00 (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
11 February 2000Incorporation (25 pages)
11 February 2000Incorporation (25 pages)