Company NameIntuitive Limited
Company StatusActive
Company Number04864075
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Stuart Nixon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(10 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Park Lane
7th Floor
Croydon
CR0 1BY
Director NameAndrew Keeley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Park Lane
7th Floor
Croydon
CR0 1BY
Director NameMr Neil Alexander Gibson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Park Lane
7th Floor
Croydon
CR0 1BY
Director NameMr Alan Frederick Stevens
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address69 Park Lane
7th Floor
Croydon
CR0 1BY
Director NameMr Stuart Richard Ellis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Park Lane
7th Floor
Croydon
CR0 1BY
Director NameGary Jonathan Moss
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address93 Chandos Road
Borehamwood
Hertfordshire
WD6 1UX
Secretary NameMr Adrian Arnold Cohen
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Boleyn Court
Buckhurst Hill
Essex
IG9 5UE
Director NameArthur George Moulding
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 College Lane
Hurstpierpoint
Hassocks
BN6 9AG
Secretary NameArthur George Moulding
NationalityBritish
StatusResigned
Appointed29 June 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 College Lane
Hurstpierpoint
Hassocks
BN6 9AG
Director NameMr Lawrence William Hunt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis House 69-73 High Street
Croydon
CR0 1QE
Director NameMrs Jackie Groves
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2015)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Davis House
Robert Street
Croydon
CR0 1QE
Director NameMr Graham Paul Ridgway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis House 69-73 High Street
Croydon
CR0 1QE
Director NameMr Michael Ronald Palmer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Parks House, 69-73 High Street
Croydon
Surrey
CR0 1QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.intuitivesystems.com/
Email address[email protected]
Telephone020 33552200
Telephone regionLondon

Location

Registered Address69 Park Lane
7th Floor
Croydon
CR0 1BY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Intuitive Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,957,200
Gross Profit£2,068,162
Net Worth£3,317,187
Cash£804,196
Current Liabilities£419,688

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

20 August 2020Delivered on: 1 September 2020
Persons entitled: National Westminster Bank PLC (Crn: 00929027)

Classification: A registered charge
Outstanding
18 December 2012Delivered 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 2012Delivered 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 2012Delivered 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 2005Delivered 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

Filing History

26 October 2020Accounts for a small company made up to 31 December 2019 (25 pages)
13 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
1 September 2020Registration of charge 048640750005, created on 20 August 2020 (8 pages)
2 July 2020Satisfaction of charge 3 in full (1 page)
7 April 2020Appointment of Mr Stuart Richard Ellis as a director on 1 April 2020 (2 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
15 May 2019Accounts for a small company made up to 31 December 2018 (24 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (21 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (21 pages)
20 June 2017Full accounts made up to 31 December 2016 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr Paul Stuart Nixon on 5 July 2016 (2 pages)
3 August 2016Director's details changed for Mr Paul Stuart Nixon on 5 July 2016 (2 pages)
14 June 2016Appointment of Mr Alan Frederick Stevens as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Alan Frederick Stevens as a director on 14 June 2016 (2 pages)
9 June 2016Termination of appointment of Michael Ronald Palmer as a director on 1 June 2016 (1 page)
9 June 2016Termination of appointment of Michael Ronald Palmer as a director on 1 June 2016 (1 page)
19 April 2016Appointment of Mr Neil Alexander Gibson as a director on 11 March 2016 (2 pages)
19 April 2016Appointment of Mr Neil Alexander Gibson as a director on 11 March 2016 (2 pages)
27 January 2016Termination of appointment of Jackie Groves as a director on 3 November 2015 (1 page)
27 January 2016Termination of appointment of Jackie Groves as a director on 3 November 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2015Appointment of Mr Michael Ronald Palmer as a director on 27 August 2015 (3 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Appointment of Mr Michael Ronald Palmer as a director on 27 August 2015 (3 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
2 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Graham Paul Ridgway as a director on 7 November 2014 (1 page)
5 February 2015Termination of appointment of Graham Paul Ridgway as a director on 7 November 2014 (1 page)
5 February 2015Termination of appointment of Graham Paul Ridgway as a director on 7 November 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
23 April 2014Appointment of Mr Graham Paul Ridgway as a director (2 pages)
23 April 2014Appointment of Mr Graham Paul Ridgway as a director (2 pages)
23 April 2014Appointment of Ms Jackie Groves as a director (2 pages)
23 April 2014Appointment of Ms Jackie Groves as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
4 January 2013Appointment of Andrew Keeley as a director (3 pages)
4 January 2013Termination of appointment of Lawrence Hunt as a director (2 pages)
4 January 2013Termination of appointment of Lawrence Hunt as a director (2 pages)
4 January 2013Appointment of Andrew Keeley as a director (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2012Full accounts made up to 31 December 2011 (18 pages)
7 September 2012Full accounts made up to 31 December 2011 (18 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
1 November 2011Appointment of Lawrence William Hunt as a director (3 pages)
1 November 2011Appointment of Lawrence William Hunt as a director (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Paul Stuart Nixon on 12 May 2011 (2 pages)
22 August 2011Director's details changed for Paul Stuart Nixon on 12 May 2011 (2 pages)
15 July 2011Registered office address changed from Lawford House Albert Place London N3 1QA on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Lawford House Albert Place London N3 1QA on 15 July 2011 (1 page)
14 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
14 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
16 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
9 June 2010Termination of appointment of Arthur Moulding as a director (1 page)
9 June 2010Termination of appointment of Arthur Moulding as a director (1 page)
9 June 2010Termination of appointment of Arthur Moulding as a secretary (1 page)
9 June 2010Termination of appointment of Arthur Moulding as a secretary (1 page)
28 April 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 21/04/2010
(33 pages)
28 April 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 21/04/2010
(33 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
24 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
24 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Return made up to 12/08/08; full list of members (4 pages)
8 September 2008Return made up to 12/08/08; full list of members (4 pages)
16 April 2008Return made up to 12/08/07; full list of members (4 pages)
16 April 2008Return made up to 12/08/07; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 September 2006Return made up to 12/08/06; full list of members (2 pages)
14 September 2006Return made up to 12/08/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
25 August 2005Return made up to 12/08/05; full list of members (2 pages)
25 August 2005Return made up to 12/08/05; full list of members (2 pages)
10 September 2004Return made up to 12/08/04; full list of members (2 pages)
10 September 2004Return made up to 12/08/04; full list of members (2 pages)
18 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
18 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
30 July 2004Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2004Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
16 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
16 September 2003Company name changed intuitive travel systems LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed intuitive travel systems LIMITED\certificate issued on 16/09/03 (2 pages)
4 September 2003Registered office changed on 04/09/03 from: lawford house albert place london N1 1QA (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: lawford house albert place london N1 1QA (1 page)
4 September 2003Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
12 August 2003Incorporation (13 pages)
12 August 2003Incorporation (13 pages)