Company NameGIS Intelligence Limited
DirectorsMordechai Elazar Haklay and Tanya Deborah Pein
Company StatusActive
Company Number05444829
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mordechai Elazar Haklay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence Address83 Balmoral Road
London
NW2 5BH
Director NameMs Tanya Deborah Pein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Balmoral Road
London
NW2 5BH
Secretary NameMs Tanya Deborah Pein
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Balmoral Road
London
NW2 5BH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address83 Balmoral Road
London
NW2 5BH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dr Mordechai Elazar Haklay
50.00%
Ordinary
50 at £1Tanya Deborah Pein
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,629
Cash£576
Current Liabilities£20,205

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Filing History

1 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
11 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
29 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
10 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
12 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
31 January 2018Change of details for Ms Tanya Deborah Pein as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Change of details for Mr Mordechai Elazar Haklay as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Notification of Mordechai Elazar Haklay as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Notification of Tanya Deborah Pein as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(6 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
8 May 2012Director's details changed for Prof. Mordechai Elazar Haklay on 1 October 2011 (2 pages)
8 May 2012Director's details changed for Prof. Mordechai Elazar Haklay on 1 October 2011 (2 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Director's details changed for Prof. Mordechai Elazar Haklay on 1 October 2011 (2 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
8 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
8 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
8 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
18 May 2009Registered office changed on 18/05/2009 from 83 balmoral road london NW2 5BH uk (1 page)
18 May 2009Registered office changed on 18/05/2009 from 83 balmoral road london NW2 5BH uk (1 page)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 February 2009Registered office changed on 02/02/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page)
2 February 2009Registered office changed on 02/02/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page)
7 July 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
7 July 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
3 June 2008Return made up to 05/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2008Return made up to 05/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
9 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
2 June 2006Return made up to 05/05/06; full list of members (7 pages)
2 June 2006Return made up to 05/05/06; full list of members (7 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2005Registered office changed on 24/05/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
5 May 2005Incorporation (12 pages)
5 May 2005Incorporation (12 pages)