Company NameIntuitive Holding Limited
Company StatusActive
Company Number08293324
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Previous NameIngleby (1897) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Stuart Nixon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis House 69 - 73
High Street
Croydon
CR0 1QE
Director NameAndrew Keeley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Park Lane
7th Floor
Croydon
CR0 1BY
Director NameMr Charlie Pidgeon
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(9 years, 5 months after company formation)
Appointment Duration2 years
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address69 Park Lane
7th Floor
Croydon
CR0 1BY
Director NameMr Ian Charles Piggin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Director NameMr Peter Struan Hodson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavis House 69-73 High Street
Croydon
Surrey
CR0 1QE
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis House Robert Street
Croydon
Surrey
CR0 1QQ
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(2 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNvm Private Equity Time Central
32 Gallowgate
Newcastle Upont Yne
NE1 4SN

Contact

Websiteintuitivesystems.com
Email address[email protected]
Telephone020 33552200
Telephone regionLondon

Location

Registered Address69 Park Lane
7th Floor
Croydon
CR0 1BY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

261.8k at £0.01Nv1 Lp
7.69%
Ordinary A
230.8k at £0.1Paul Nixon
67.80%
Ordinary
173.5k at £0.01Northern Venture Trust PLC
5.10%
Ordinary A
156.3k at £0.01Northern 2 Vct PLC
4.59%
Ordinary A
134k at £0.01Northern 3 Vct PLC
3.94%
Ordinary A
34.6k at £0.1Andrew Keeley
10.17%
Ordinary
24.4k at £0.01Nvm Nominees LTD
0.72%
Ordinary A

Financials

Year2014
Net Worth-£650,518
Current Liabilities£3,815,029

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Charges

20 August 2020Delivered on: 1 September 2020
Persons entitled: National Westminster Bank PLC (Crn: 00929027)

Classification: A registered charge
Outstanding
18 December 2012Delivered on: 21 December 2012
Persons entitled: Nvm Private Equity Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 December 2012Delivered on: 21 December 2012
Persons entitled: Lowcosttravelgroup Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
18 December 2012Delivered on: 21 December 2012
Persons entitled: Paul Stuart Nixon

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from or by any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all stocks, shares, bonds, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
1 September 2020Registration of charge 082933240004, created on 20 August 2020 (8 pages)
9 July 2020Satisfaction of charge 2 in full (1 page)
26 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
15 May 2019Accounts for a small company made up to 31 December 2018 (20 pages)
15 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (19 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (19 pages)
19 June 2017Full accounts made up to 31 December 2016 (19 pages)
4 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 August 2016Director's details changed for Mr Paul Stuart Nixon on 5 July 2016 (2 pages)
3 August 2016Director's details changed for Mr Paul Stuart Nixon on 5 July 2016 (2 pages)
18 April 2016Termination of appointment of Ian Simon Ailles as a director on 31 December 2015 (1 page)
18 April 2016Termination of appointment of Ian Simon Ailles as a director on 31 December 2015 (1 page)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 34,038.4
(6 pages)
19 November 2015Registered office address changed from Davis House 69-73 High Street Croydon Surrey CR0 1QE to Davis House Robert Street Croydon Surrey CR0 1QQ on 19 November 2015 (1 page)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 34,038.4
(6 pages)
19 November 2015Registered office address changed from Davis House 69-73 High Street Croydon Surrey CR0 1QE to Davis House Robert Street Croydon Surrey CR0 1QQ on 19 November 2015 (1 page)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 May 2015Appointment of Mr Timothy Roland Levett as a director on 28 April 2015 (3 pages)
17 May 2015Termination of appointment of Peter Struan Hodson as a director on 28 April 2015 (2 pages)
17 May 2015Appointment of Mr Timothy Roland Levett as a director on 28 April 2015 (3 pages)
17 May 2015Termination of appointment of Peter Struan Hodson as a director on 28 April 2015 (2 pages)
27 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 34,038.4
(6 pages)
27 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 34,038.4
(6 pages)
21 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 May 2014Appointment of Mr Ian Simon Ailles as a director (2 pages)
9 May 2014Appointment of Mr Ian Simon Ailles as a director (2 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 34,038.4
(5 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 34,038.4
(5 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Company name changed ingleby (1897) LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(2 pages)
18 June 2013Company name changed ingleby (1897) LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(2 pages)
11 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 34,038.40
(6 pages)
11 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 34,038.40
(6 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
4 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
4 January 2013Appointment of Andrew Keeley as a director (3 pages)
4 January 2013Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4 January 2013 (4 pages)
4 January 2013Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4 January 2013 (4 pages)
4 January 2013Appointment of Peter Struan Hodson as a director (3 pages)
4 January 2013Appointment of Andrew Keeley as a director (3 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
4 January 2013Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4 January 2013 (4 pages)
4 January 2013Sub-division of shares on 18 December 2012 (6 pages)
4 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
4 January 2013Sub-division of shares on 18 December 2012 (6 pages)
4 January 2013Appointment of Peter Struan Hodson as a director (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 December 2012Appointment of Mr Paul Stuart Nixon as a director (2 pages)
20 December 2012Termination of appointment of Ian Piggin as a director (1 page)
20 December 2012Appointment of Mr Paul Stuart Nixon as a director (2 pages)
20 December 2012Termination of appointment of Ian Piggin as a director (1 page)
14 November 2012Incorporation (42 pages)
14 November 2012Incorporation (42 pages)