Hammersmith
London
W6 8DL
Director Name | Mr Andrew Jeremy Thomas |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Development Director |
Country of Residence | New Zealand |
Correspondence Address | The Metro Building 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2015(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Richard Wyatt |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Seymour Gardens London SE4 2DN |
Secretary Name | Mr Richard Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Seymour Gardens London SE4 2DN |
Website | istechnology.co.uk |
---|---|
Telephone | 0800 8760414 |
Telephone region | Freephone |
Registered Address | The Metro Building 1 Butterwick Hammersmith London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1k at £1 | Intelligent Reach LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,963 |
Cash | £36,651 |
Current Liabilities | £245,560 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 June 2018 | Change of details for Intelligent Reach Limited as a person with significant control on 6 June 2018 (2 pages) |
6 June 2018 | Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9DP United Kingdom to Clockwork Building 45 Beavor Lane Hammersmith W6 9AR on 6 June 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
2 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Register(s) moved to registered inspection location Marriott Harrison Llp 11 Staple Inn London WC1V 7QH (1 page) |
23 June 2016 | Register(s) moved to registered inspection location Marriott Harrison Llp 11 Staple Inn London WC1V 7QH (1 page) |
22 June 2016 | Registered office address changed from 3rd Floor Carlyle House 237 Vauxhall Bridge Road London SW1V 1EJ to 9th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 22 June 2016 (1 page) |
22 June 2016 | Register inspection address has been changed to Marriott Harrison Llp 11 Staple Inn London WC1V 7QH (1 page) |
22 June 2016 | Register inspection address has been changed to Marriott Harrison Llp 11 Staple Inn London WC1V 7QH (1 page) |
22 June 2016 | Registered office address changed from 3rd Floor Carlyle House 237 Vauxhall Bridge Road London SW1V 1EJ to 9th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 22 June 2016 (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Appointment of Mh Secretaries Limited as a secretary on 22 January 2015 (2 pages) |
30 January 2015 | Appointment of Mh Secretaries Limited as a secretary on 22 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
6 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
30 September 2014 | Resolutions
|
24 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mr Steven Edward Rivers on 1 February 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Steven Edward Rivers on 1 February 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Steven Edward Rivers on 1 February 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Registered office address changed from the Media Centre 3-8 Carburton Street London W1W 5AJ United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from the Media Centre 3-8 Carburton Street London W1W 5AJ United Kingdom on 26 July 2011 (1 page) |
20 April 2011 | Registered office address changed from C/O Philip Gambrill & Co Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from C/O Philip Gambrill & Co Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom on 20 April 2011 (1 page) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Appointment of Mr Andrew Jeremy Thomas as a director (2 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Appointment of Mr Andrew Jeremy Thomas as a director (2 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Registered office address changed from 101 International House 1-6 Yarmouth Place London W1J 7BU on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 101 International House 1-6 Yarmouth Place London W1J 7BU on 14 September 2010 (1 page) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Appointment terminated director and secretary richard wyatt (1 page) |
4 June 2009 | Appointment terminated director and secretary richard wyatt (1 page) |
4 June 2009 | Gbp ic 1000/525\01/03/09\gbp sr 475@1=475\ (1 page) |
4 June 2009 | Gbp ic 1000/525\01/03/09\gbp sr 475@1=475\ (1 page) |
4 December 2008 | Incorporation (12 pages) |
4 December 2008 | Incorporation (12 pages) |