Company NameIntellect Security Limited
Company StatusDissolved
Company Number04535002
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameLodgemicro Limited

Business Activity

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

Directors

Director NameMr Michael Andrew Ing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2020(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameAndrew Neil Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2020(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NamePaul Andrew Ayers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2005)
RoleSales Director
Correspondence Address14 Ravenscroft Road
Henley On Thames
Oxfordshire
RG9 2DH
Director NameCarl Bourne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2005)
RoleTechnical Director
Correspondence Address3 Pottery Fields
Nettlebed
Henley On Thames
Oxfordshire
RG9 5AZ
Director NameMr Jonathan Peter Penney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 The Hub Station Road
Henley On Thames
Oxfordshire
RG9 1AY
Secretary NameMark James Stephen Chappell
NationalityBritish
StatusResigned
Appointed02 October 2002(2 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address10 The Hub Station Road
Henley On Thames
Oxfordshire
RG9 1AY
Director NameMr Richard Harby Callis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(12 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMr Stuart Grist
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(12 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Secretary NameMr Stuart Grist
StatusResigned
Appointed30 June 2015(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 July 2020)
RoleCompany Director
Correspondence Address1st Floor 16 St. Clare Street
London
EC3N 1LQ
Director NameMr Mario Cirillo
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.intellect.co.uk/

Location

Registered AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1000 at £1Methapor It LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,963
Cash£22,752
Current Liabilities£420,512

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Suite 204 the hub station road henley on thames oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 August 2003Delivered on: 22 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
14 November 2022Application to strike the company off the register (3 pages)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
20 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
21 October 2021Termination of appointment of Stuart Grist as a director on 15 October 2021 (1 page)
21 October 2021Termination of appointment of Mario Cirillo as a director on 15 October 2021 (1 page)
21 October 2021Termination of appointment of Richard Harby Callis as a director on 15 October 2021 (1 page)
24 September 2021Registered office address changed from 1st Floor 16 st. Clare Street London EC3N 1LQ England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 24 September 2021 (1 page)
24 September 2021Change of details for Metaphor It Ltd as a person with significant control on 24 September 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 December 2020Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page)
16 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
27 July 2020Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages)
27 July 2020Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages)
27 July 2020Termination of appointment of Stuart Grist as a secretary on 13 July 2020 (1 page)
19 March 2020Satisfaction of charge 2 in full (2 pages)
19 March 2020Satisfaction of charge 1 in full (1 page)
3 March 2020Director's details changed for Mr Stuart Grist on 2 March 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
21 May 2019Change of details for Metaphor It Ltd as a person with significant control on 21 May 2019 (2 pages)
6 March 2019Registered office address changed from 38 st. Mary Axe London EC3A 8BH to 1st Floor 16 st. Clare Street London EC3N 1LQ on 6 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
14 December 2018Director's details changed for Mr Mario Cirillo on 1 December 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Appointment of Mr Mario Cirillo as a director on 21 April 2016 (2 pages)
22 April 2016Appointment of Mr Mario Cirillo as a director on 21 April 2016 (2 pages)
7 January 2016Registered office address changed from 10 the Hub Station Road Henley on Thames Oxfordshire RG9 1AY to 38 st. Mary Axe London EC3A 8BH on 7 January 2016 (1 page)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Registered office address changed from 10 the Hub Station Road Henley on Thames Oxfordshire RG9 1AY to 38 st. Mary Axe London EC3A 8BH on 7 January 2016 (1 page)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Termination of appointment of Mark James Stephen Chappell as a secretary on 30 June 2015 (1 page)
13 July 2015Termination of appointment of Jonathan Peter Penney as a director on 30 June 2015 (1 page)
13 July 2015Appointment of Mr Stuart Grist as a secretary on 30 June 2015 (2 pages)
13 July 2015Appointment of Mr Stuart Grist as a secretary on 30 June 2015 (2 pages)
13 July 2015Termination of appointment of Jonathan Peter Penney as a director on 30 June 2015 (1 page)
13 July 2015Appointment of Mr Stuart Grist as a director on 30 June 2015 (2 pages)
13 July 2015Termination of appointment of Mark James Stephen Chappell as a secretary on 30 June 2015 (1 page)
13 July 2015Appointment of Mr Stuart Grist as a director on 30 June 2015 (2 pages)
13 July 2015Appointment of Mr Richard Harby Callis as a director on 30 June 2015 (2 pages)
13 July 2015Appointment of Mr Richard Harby Callis as a director on 30 June 2015 (2 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (4 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
15 July 2013Cancellation of shares. Statement of capital on 15 July 2013
  • GBP 1,000
(4 pages)
15 July 2013Cancellation of shares. Statement of capital on 15 July 2013
  • GBP 1,000
(4 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Secretary's details changed for Mark James Stephen Chappell on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Mark James Stephen Chappell on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Mark James Stephen Chappell on 1 October 2009 (1 page)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
6 October 2009Director's details changed for Jonathan Peter Penney on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jonathan Peter Penney on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jonathan Peter Penney on 1 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Return made up to 13/09/08; full list of members (3 pages)
9 October 2008Return made up to 13/09/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 October 2007Registered office changed on 10/10/07 from: the smith centre the fairmile henley on thames oxfordshire RG9 6AB (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: the smith centre the fairmile henley on thames oxfordshire RG9 6AB (1 page)
10 October 2007Return made up to 13/09/07; full list of members (3 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 13/09/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
3 May 2007Return made up to 13/09/06; full list of members; amend (8 pages)
3 May 2007Return made up to 13/09/06; full list of members; amend (8 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 October 2006Return made up to 13/09/06; full list of members (3 pages)
11 October 2006Return made up to 13/09/06; full list of members (3 pages)
18 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
18 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
7 October 2005Return made up to 13/09/05; full list of members (3 pages)
7 October 2005Return made up to 13/09/05; full list of members (3 pages)
18 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
18 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
14 October 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(8 pages)
14 October 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(8 pages)
7 July 2004Delivery ext'd 3 mth 28/02/04 (1 page)
7 July 2004Delivery ext'd 3 mth 28/02/04 (1 page)
2 February 2004Registered office changed on 02/02/04 from: bix manor broadplat lane bix henley on thames oxfordshire RG9 4RS (1 page)
2 February 2004Registered office changed on 02/02/04 from: bix manor broadplat lane bix henley on thames oxfordshire RG9 4RS (1 page)
17 December 2003Accounting reference date extended from 31/03/03 to 28/02/04 (1 page)
17 December 2003Accounting reference date extended from 31/03/03 to 28/02/04 (1 page)
24 October 2003Return made up to 13/09/03; full list of members (7 pages)
24 October 2003Nc inc already adjusted 22/08/03 (1 page)
24 October 2003Nc inc already adjusted 22/08/03 (1 page)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2003Return made up to 13/09/03; full list of members (7 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
8 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 May 2003Company name changed lodgemicro LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed lodgemicro LIMITED\certificate issued on 21/05/03 (2 pages)
8 October 2002Registered office changed on 08/10/02 from: bix manor, broadplat lane bix henley-on-thames oxfordshire RG9 4RS (1 page)
8 October 2002Registered office changed on 08/10/02 from: bix manor, broadplat lane bix henley-on-thames oxfordshire RG9 4RS (1 page)
3 October 2002New secretary appointed (1 page)
3 October 2002Registered office changed on 03/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New secretary appointed (1 page)
3 October 2002New director appointed (1 page)
13 September 2002Incorporation (17 pages)
13 September 2002Incorporation (17 pages)