7th Floor
Croydon
CR0 1BY
Director Name | Andrew Keeley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Park Lane 7th Floor Croydon CR0 1BY |
Director Name | Mr Neil Alexander Gibson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Park Lane 7th Floor Croydon CR0 1BY |
Director Name | Mr Alan Frederick Stevens |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 69 Park Lane 7th Floor Croydon CR0 1BY |
Director Name | Mr Stuart Richard Ellis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Park Lane 7th Floor Croydon CR0 1BY |
Director Name | Gary Jonathan Moss |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 93 Chandos Road Borehamwood Hertfordshire WD6 1UX |
Secretary Name | Mr Adrian Arnold Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Boleyn Court Buckhurst Hill Essex IG9 5UE |
Director Name | Arthur George Moulding |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 College Lane Hurstpierpoint Hassocks BN6 9AG |
Secretary Name | Arthur George Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 College Lane Hurstpierpoint Hassocks BN6 9AG |
Director Name | Mr Lawrence William Hunt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2011(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis House 69-73 High Street Croydon CR0 1QE |
Director Name | Mrs Jackie Groves |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2015) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Davis House Robert Street Croydon CR0 1QE |
Director Name | Mr Graham Paul Ridgway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis House 69-73 High Street Croydon CR0 1QE |
Director Name | Mr Michael Ronald Palmer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Parks House, 69-73 High Street Croydon Surrey CR0 1QE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.intuitivesystems.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 33552200 |
Telephone region | London |
Registered Address | 69 Park Lane 7th Floor Croydon CR0 1BY |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Intuitive Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,957,200 |
Gross Profit | £2,068,162 |
Net Worth | £3,317,187 |
Cash | £804,196 |
Current Liabilities | £419,688 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
20 August 2020 | Delivered on: 1 September 2020 Persons entitled: National Westminster Bank PLC (Crn: 00929027) Classification: A registered charge Outstanding |
---|---|
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Nvm Private Equity Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Lowcosttravelgroup Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Paul Stuart Nixon Classification: Composite guarantee and debenture Secured details: All monies due or to become due from or by any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all stocks, shares, bonds, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2005 | Delivered on: 6 October 2005 Satisfied on: 15 December 2012 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. Fully Satisfied |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
---|---|
13 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
1 September 2020 | Registration of charge 048640750005, created on 20 August 2020 (8 pages) |
2 July 2020 | Satisfaction of charge 3 in full (1 page) |
7 April 2020 | Appointment of Mr Stuart Richard Ellis as a director on 1 April 2020 (2 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mr Paul Stuart Nixon on 5 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Paul Stuart Nixon on 5 July 2016 (2 pages) |
14 June 2016 | Appointment of Mr Alan Frederick Stevens as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Alan Frederick Stevens as a director on 14 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Michael Ronald Palmer as a director on 1 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Michael Ronald Palmer as a director on 1 June 2016 (1 page) |
19 April 2016 | Appointment of Mr Neil Alexander Gibson as a director on 11 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Neil Alexander Gibson as a director on 11 March 2016 (2 pages) |
27 January 2016 | Termination of appointment of Jackie Groves as a director on 3 November 2015 (1 page) |
27 January 2016 | Termination of appointment of Jackie Groves as a director on 3 November 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2015 | Appointment of Mr Michael Ronald Palmer as a director on 27 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Appointment of Mr Michael Ronald Palmer as a director on 27 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
2 September 2015 | Registered office address changed from Davis House 69-73 High Street Croydon CR0 1QE to 7th Floor Davis House Robert Street Croydon CR0 1QE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Davis House, Robert Street 7th Floor, Davis House Robert Street Croydon CR0 1QQ England to 7th Floor Davis House Robert Street Croydon CR0 1QE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Davis House 69-73 High Street Croydon CR0 1QE to 7th Floor Davis House Robert Street Croydon CR0 1QE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Davis House 69-73 High Street Croydon CR0 1QE to 7th Floor Davis House Robert Street Croydon CR0 1QE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Davis House, Robert Street 7th Floor, Davis House Robert Street Croydon CR0 1QQ England to 7th Floor Davis House Robert Street Croydon CR0 1QE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Davis House, Robert Street 7th Floor, Davis House Robert Street Croydon CR0 1QQ England to 7th Floor Davis House Robert Street Croydon CR0 1QE on 2 September 2015 (1 page) |
5 February 2015 | Termination of appointment of Graham Paul Ridgway as a director on 7 November 2014 (1 page) |
5 February 2015 | Termination of appointment of Graham Paul Ridgway as a director on 7 November 2014 (1 page) |
5 February 2015 | Termination of appointment of Graham Paul Ridgway as a director on 7 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 April 2014 | Appointment of Mr Graham Paul Ridgway as a director (2 pages) |
23 April 2014 | Appointment of Mr Graham Paul Ridgway as a director (2 pages) |
23 April 2014 | Appointment of Ms Jackie Groves as a director (2 pages) |
23 April 2014 | Appointment of Ms Jackie Groves as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 January 2013 | Appointment of Andrew Keeley as a director (3 pages) |
4 January 2013 | Termination of appointment of Lawrence Hunt as a director (2 pages) |
4 January 2013 | Termination of appointment of Lawrence Hunt as a director (2 pages) |
4 January 2013 | Appointment of Andrew Keeley as a director (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Appointment of Lawrence William Hunt as a director (3 pages) |
1 November 2011 | Appointment of Lawrence William Hunt as a director (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Paul Stuart Nixon on 12 May 2011 (2 pages) |
22 August 2011 | Director's details changed for Paul Stuart Nixon on 12 May 2011 (2 pages) |
15 July 2011 | Registered office address changed from Lawford House Albert Place London N3 1QA on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Lawford House Albert Place London N3 1QA on 15 July 2011 (1 page) |
14 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
14 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
16 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
9 June 2010 | Termination of appointment of Arthur Moulding as a director (1 page) |
9 June 2010 | Termination of appointment of Arthur Moulding as a director (1 page) |
9 June 2010 | Termination of appointment of Arthur Moulding as a secretary (1 page) |
9 June 2010 | Termination of appointment of Arthur Moulding as a secretary (1 page) |
28 April 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
28 April 2010 | Resolutions
|
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
24 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
24 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
16 April 2008 | Return made up to 12/08/07; full list of members (4 pages) |
16 April 2008 | Return made up to 12/08/07; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (2 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (2 pages) |
18 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 July 2004 | Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2004 | Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
16 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
16 September 2003 | Company name changed intuitive travel systems LIMITED\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed intuitive travel systems LIMITED\certificate issued on 16/09/03 (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: lawford house albert place london N1 1QA (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: lawford house albert place london N1 1QA (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
12 August 2003 | Incorporation (13 pages) |
12 August 2003 | Incorporation (13 pages) |