Company NameIntellect Enterprises Limited
DirectorJoanne Clare Herniman Allen
Company StatusActive
Company Number04396105
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years ago)
Previous NameLawgra (No.913) Limited

Business Activity

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

Directors

Director NameMrs Joanne Clare Herniman Allen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Techuk 10 St. Bride Street
London
EC4A 4AD
Director NameMr John Stuart Higgins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QZ
Secretary NameMalcolm John Park
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressMill End House
Thaxted
Essex
CM6 2LT
Director NameMr Angus John Roper Langford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 30 October 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bishops Avenue
Bromley
Kent
BR1 3ET
Secretary NameMr Angus John Roper Langford
NationalityBritish
StatusResigned
Appointed25 May 2007(5 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bishops Avenue
Bromley
Kent
BR1 3ET
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteintellectenterprises.co.uk
Telephone020 73312195
Telephone regionLondon

Location

Registered AddressC/O Techuk
10 St. Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Information Technology Telecommunications & Electronics Association
100.00%
Ordinary

Financials

Year2014
Turnover£98,351
Gross Profit£85,720
Net Worth£200,395
Cash£207,559
Current Liabilities£36,725

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Filing History

1 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
27 June 2022Accounts for a small company made up to 31 December 2021 (8 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
27 May 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
15 July 2020Change of details for Information Technology Telecommunications and Electronics Association as a person with significant control on 2 July 2020 (2 pages)
15 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
22 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
30 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 November 2018Termination of appointment of Angus John Roper Langford as a director on 30 October 2018 (1 page)
27 November 2018Termination of appointment of Angus John Roper Langford as a secretary on 30 October 2018 (1 page)
27 November 2018Appointment of Mrs Joanne Clare Herniman Allen as a director on 30 October 2018 (2 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 June 2017Full accounts made up to 31 December 2016 (14 pages)
30 June 2017Full accounts made up to 31 December 2016 (14 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 June 2016Full accounts made up to 31 December 2015 (14 pages)
22 June 2016Full accounts made up to 31 December 2015 (14 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
29 May 2015Full accounts made up to 31 December 2014 (13 pages)
29 May 2015Full accounts made up to 31 December 2014 (13 pages)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
4 September 2014Full accounts made up to 31 December 2013 (13 pages)
4 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 January 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EE on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EE on 24 January 2014 (1 page)
7 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 March 2012Termination of appointment of John Higgins as a director (1 page)
22 March 2012Termination of appointment of John Higgins as a director (1 page)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
13 January 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,000
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,000
(4 pages)
30 September 2010Full accounts made up to 31 December 2009 (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (6 pages)
19 March 2010Director's details changed for John Stuart Higgins on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for John Stuart Higgins on 19 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2008Return made up to 15/03/08; full list of members (3 pages)
14 August 2008Return made up to 15/03/08; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 June 2007Return made up to 15/03/07; no change of members (7 pages)
26 June 2007Return made up to 15/03/07; no change of members (7 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 March 2006Return made up to 15/03/06; full list of members (7 pages)
17 March 2006Return made up to 15/03/06; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 March 2005Return made up to 15/03/05; full list of members (7 pages)
17 March 2005Return made up to 15/03/05; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
17 March 2004Return made up to 15/03/04; full list of members (7 pages)
17 March 2004Return made up to 15/03/04; full list of members (7 pages)
10 April 2003Return made up to 15/03/03; full list of members (7 pages)
10 April 2003Return made up to 15/03/03; full list of members (7 pages)
14 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 190 strand london WC2R 1JN (1 page)
29 April 2002Registered office changed on 29/04/02 from: 190 strand london WC2R 1JN (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
22 April 2002Company name changed lawgra (no.913) LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed lawgra (no.913) LIMITED\certificate issued on 22/04/02 (2 pages)
15 March 2002Incorporation (19 pages)
15 March 2002Incorporation (19 pages)