Company NameIntuitive Search Technologies Limited
DirectorsSteven Edward Rivers and Andrew Jeremy Thomas
Company StatusActive
Company Number06765496
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steven Edward Rivers
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Andrew Jeremy Thomas
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(2 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleDevelopment Director
Country of ResidenceNew Zealand
Correspondence AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed22 January 2015(6 years, 1 month after company formation)
Appointment Duration9 years, 3 months
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Richard Wyatt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Seymour Gardens
London
SE4 2DN
Secretary NameMr Richard Wyatt
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Seymour Gardens
London
SE4 2DN

Contact

Websiteistechnology.co.uk
Telephone0800 8760414
Telephone regionFreephone

Location

Registered AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1k at £1Intelligent Reach LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,963
Cash£36,651
Current Liabilities£245,560

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 June 2018Change of details for Intelligent Reach Limited as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Registered 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 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
2 March 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Register(s) moved to registered inspection location Marriott Harrison Llp 11 Staple Inn London WC1V 7QH (1 page)
23 June 2016Register(s) moved to registered inspection location Marriott Harrison Llp 11 Staple Inn London WC1V 7QH (1 page)
22 June 2016Registered 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 2016Register inspection address has been changed to Marriott Harrison Llp 11 Staple Inn London WC1V 7QH (1 page)
22 June 2016Register inspection address has been changed to Marriott Harrison Llp 11 Staple Inn London WC1V 7QH (1 page)
22 June 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,015
(6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,015
(6 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,015
(5 pages)
30 January 2015Appointment of Mh Secretaries Limited as a secretary on 22 January 2015 (2 pages)
30 January 2015Appointment of Mh Secretaries Limited as a secretary on 22 January 2015 (2 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,015
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,015
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
6 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
30 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,015
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,015
(4 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Director's details changed for Mr Steven Edward Rivers on 1 February 2013 (2 pages)
30 January 2014Director's details changed for Mr Steven Edward Rivers on 1 February 2013 (2 pages)
30 January 2014Director's details changed for Mr Steven Edward Rivers on 1 February 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Registered office address changed from the Media Centre 3-8 Carburton Street London W1W 5AJ United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from the Media Centre 3-8 Carburton Street London W1W 5AJ United Kingdom on 26 July 2011 (1 page)
20 April 2011Registered 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 2011Registered 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 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 February 2011Appointment of Mr Andrew Jeremy Thomas as a director (2 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 February 2011Appointment of Mr Andrew Jeremy Thomas as a director (2 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010Registered office address changed from 101 International House 1-6 Yarmouth Place London W1J 7BU on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 101 International House 1-6 Yarmouth Place London W1J 7BU on 14 September 2010 (1 page)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 June 2009Appointment terminated director and secretary richard wyatt (1 page)
4 June 2009Appointment terminated director and secretary richard wyatt (1 page)
4 June 2009Gbp ic 1000/525\01/03/09\gbp sr 475@1=475\ (1 page)
4 June 2009Gbp ic 1000/525\01/03/09\gbp sr 475@1=475\ (1 page)
4 December 2008Incorporation (12 pages)
4 December 2008Incorporation (12 pages)