Company NameIntuition IT Solutions Limited
DirectorSasa Milojevic
Company StatusActive
Company Number05778005
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Sasa Milojevic
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2007(1 year after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Great Eastern Street
London
EC2A 3QR
Director NameNicholas George Arthur Marshall
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 week, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 28 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Brampton Abbotts
Ross On Wye
Herefordshire
HR9 7JD
Wales
Secretary NameJohn David Lucas
NationalityBritish
StatusResigned
Appointed20 April 2006(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 30 April 2011)
RoleAccountant
Correspondence Address16 Princes Road
Tivoli
Cheltenham
Gloucestershire
GL50 2UR
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteintuition-it.com
Email address[email protected]
Telephone020 73485800
Telephone regionLondon

Location

Registered Address4th Floor Telephone House
69-77 Paul Street
London
EC2A 4NW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

950 at £1Intuition It Holdings
50.00%
Ordinary A
950 at £1Mr Sasa Milojevic
50.00%
Ordinary

Financials

Year2014
Net Worth£357,120
Cash£22,062
Current Liabilities£1,961,291

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due23 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 April

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

11 April 2012Delivered on: 13 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Outstanding
23 March 2012Delivered on: 27 March 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
13 March 2012Delivered on: 16 March 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 September 2006Delivered on: 7 October 2006
Satisfied on: 7 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
18 January 2021Change of details for Mr Sasa Milojevic as a person with significant control on 18 January 2021 (2 pages)
1 October 2020Registered office address changed from 28 Brunswick Place 3rd Floor London N1 6DZ to 27 Charlotte Road London EC2A 3PB on 1 October 2020 (1 page)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
24 January 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
21 August 2019Director's details changed for Mr Sasa Milojevic on 21 August 2019 (2 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
28 January 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
2 July 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 1,901
(9 pages)
2 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
10 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,900
(4 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,900
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (18 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (18 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,900
(4 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,900
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015.
(5 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,900
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015.
(5 pages)
2 April 2015Director's details changed for Mr Sasa Milojevic on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Sasa Milojevic on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Sasa Milojevic on 2 April 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 September 2014Registered office address changed from , Unit 6 Berghem Mews, Blythe Road, London, W14 0HN to 28 Brunswick Place 3rd Floor London N1 6DZ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from , Unit 6 Berghem Mews, Blythe Road, London, W14 0HN to 28 Brunswick Place 3rd Floor London N1 6DZ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from , Unit 6 Berghem Mews, Blythe Road, London, W14 0HN to 28 Brunswick Place 3rd Floor London N1 6DZ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Unit 6 Berghem Mews Blythe Road London W14 0HN to 28 Brunswick Place 3Rd Floor London N1 6DZ on 4 September 2014 (1 page)
9 June 2014Termination of appointment of Nicholas Marshall as a director (2 pages)
9 June 2014Termination of appointment of Nicholas Marshall as a director (2 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,900
(5 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,900
(5 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
23 September 2013Auditor's resignation (1 page)
23 September 2013Auditor's resignation (1 page)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
19 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Purchase of own shares. (3 pages)
24 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Sasa Milojevic on 1 June 2011 (2 pages)
24 May 2012Director's details changed for Sasa Milojevic on 1 June 2011 (2 pages)
24 May 2012Director's details changed for Sasa Milojevic on 1 June 2011 (2 pages)
24 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 1,900
(4 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 1,900
(4 pages)
2 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 1,900
(4 pages)
2 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 April 2012Change of share class name or designation (2 pages)
26 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2012Change of share class name or designation (2 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from Unit 3 Berghem Mews London W14 0HN on 2 June 2011 (1 page)
2 June 2011Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HN on 2 June 2011 (1 page)
2 June 2011Termination of appointment of John Lucas as a secretary (1 page)
2 June 2011Termination of appointment of John Lucas as a secretary (1 page)
2 June 2011Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HN on 2 June 2011 (1 page)
2 June 2011Termination of appointment of John Lucas as a secretary (1 page)
2 June 2011Termination of appointment of John Lucas as a secretary (1 page)
2 June 2011Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HN on 2 June 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 May 2010Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HA on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Unit 3 Berghem Mews London W14 0HA on 21 May 2010 (1 page)
21 May 2010Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HA on 21 May 2010 (1 page)
20 May 2010Director's details changed for Sasa Milojevic on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Sasa Milojevic on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Nicholas George Arthur Marshall on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Nicholas George Arthur Marshall on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Sasa Milojevic on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Nicholas George Arthur Marshall on 1 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from, 8 goldhawk mews, london, W12 8PA (1 page)
19 May 2009Registered office changed on 19/05/2009 from 8 goldhawk mews london W12 8PA (1 page)
19 May 2009Return made up to 11/04/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from, 8 goldhawk mews, london, W12 8PA (1 page)
19 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 June 2008Return made up to 11/04/08; full list of members (4 pages)
19 June 2008Return made up to 11/04/08; full list of members (4 pages)
18 June 2008Director's change of particulars / sasa milojevic / 01/10/2007 (1 page)
18 June 2008Director's change of particulars / sasa milojevic / 01/10/2007 (1 page)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Registered office changed on 16/10/07 from: the homme, hom green, ross on wye, herefordshire HR9 7TF (1 page)
16 October 2007Registered office changed on 16/10/07 from: the homme hom green ross on wye herefordshire HR9 7TF (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
10 May 2007Return made up to 11/04/07; full list of members (2 pages)
10 May 2007Return made up to 11/04/07; full list of members (2 pages)
9 May 2007Ad 20/04/06--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page)
9 May 2007Ad 20/04/06--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
16 May 2006Registered office changed on 16/05/06 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page)
16 May 2006Registered office changed on 16/05/06 from: windsor house, bayshill road, cheltenham, gloucestershire GL50 3AT (1 page)
9 May 2006Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2006Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
11 April 2006Incorporation (31 pages)
11 April 2006Incorporation (31 pages)