London
EC2A 3QR
Director Name | Nicholas George Arthur Marshall |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 May 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Brampton Abbotts Ross On Wye Herefordshire HR9 7JD Wales |
Secretary Name | John David Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2011) |
Role | Accountant |
Correspondence Address | 16 Princes Road Tivoli Cheltenham Gloucestershire GL50 2UR Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | intuition-it.com |
---|---|
Email address | [email protected] |
Telephone | 020 73485800 |
Telephone region | London |
Registered Address | 4th Floor Telephone House 69-77 Paul Street London EC2A 4NW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
950 at £1 | Intuition It Holdings 50.00% Ordinary A |
---|---|
950 at £1 | Mr Sasa Milojevic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,120 |
Cash | £22,062 |
Current Liabilities | £1,961,291 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 23 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 April |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
11 April 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
18 January 2021 | Change of details for Mr Sasa Milojevic as a person with significant control on 18 January 2021 (2 pages) |
1 October 2020 | Registered 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 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
24 January 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
21 August 2019 | Director's details changed for Mr Sasa Milojevic on 21 August 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
7 March 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 January 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
2 July 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
2 July 2018 | Resolutions
|
19 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (18 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (18 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 April 2015 | Director's details changed for Mr Sasa Milojevic on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Sasa Milojevic on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Sasa Milojevic on 2 April 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Nicholas Marshall as a director (2 pages) |
9 June 2014 | Termination of appointment of Nicholas Marshall as a director (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
23 September 2013 | Auditor's resignation (1 page) |
23 September 2013 | Auditor's resignation (1 page) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
19 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
24 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Director's details changed for Sasa Milojevic on 1 June 2011 (2 pages) |
24 May 2012 | Director's details changed for Sasa Milojevic on 1 June 2011 (2 pages) |
24 May 2012 | Director's details changed for Sasa Milojevic on 1 June 2011 (2 pages) |
24 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Resolutions
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Resolutions
|
26 April 2012 | Change of share class name or designation (2 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
26 April 2012 | Change of share class name or designation (2 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from Unit 3 Berghem Mews London W14 0HN on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HN on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of John Lucas as a secretary (1 page) |
2 June 2011 | Termination of appointment of John Lucas as a secretary (1 page) |
2 June 2011 | Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HN on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of John Lucas as a secretary (1 page) |
2 June 2011 | Termination of appointment of John Lucas as a secretary (1 page) |
2 June 2011 | Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HN on 2 June 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HA on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from Unit 3 Berghem Mews London W14 0HA on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HA on 21 May 2010 (1 page) |
20 May 2010 | Director's details changed for Sasa Milojevic on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Sasa Milojevic on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Nicholas George Arthur Marshall on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Nicholas George Arthur Marshall on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Sasa Milojevic on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Nicholas George Arthur Marshall on 1 January 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from, 8 goldhawk mews, london, W12 8PA (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 8 goldhawk mews london W12 8PA (1 page) |
19 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from, 8 goldhawk mews, london, W12 8PA (1 page) |
19 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / sasa milojevic / 01/10/2007 (1 page) |
18 June 2008 | Director's change of particulars / sasa milojevic / 01/10/2007 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: the homme, hom green, ross on wye, herefordshire HR9 7TF (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: the homme hom green ross on wye herefordshire HR9 7TF (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
10 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
9 May 2007 | Ad 20/04/06--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page) |
9 May 2007 | Ad 20/04/06--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page) |
7 October 2006 | Particulars of mortgage/charge (7 pages) |
7 October 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: windsor house, bayshill road, cheltenham, gloucestershire GL50 3AT (1 page) |
9 May 2006 | Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2006 | Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
11 April 2006 | Incorporation (31 pages) |
11 April 2006 | Incorporation (31 pages) |