Company NameIntelitech Ltd
DirectorMark Oddi
Company StatusActive
Company Number08790363
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Mark Oddi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address46 Worthington Road
Surbiton
KT6 7RX

Location

Registered Address46 Worthington Road
Surbiton
London
KT6 7RX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Oddi
100.00%
Ordinary

Financials

Year2014
Net Worth£45,322
Cash£83,972
Current Liabilities£42,399

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

23 October 2022Delivered on: 8 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 38B nevern crescent ingleby barwick stockton on tees.
Outstanding
7 September 2022Delivered on: 15 September 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 10 lindum way, ingleby barwick, stockton-on-tees, cleveland.
Outstanding
7 September 2022Delivered on: 12 September 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 10 lindum way. Ingleby barwick. Stockton on tees. TS17 5FW.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 38B nevern crescent. Ingleby barwick. Stockton on tees. TS17 5EX.
Outstanding
23 November 2021Delivered on: 23 November 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 7 peddars way. Ingleby barwick. Stockton-on-tees. TS17 5FQ.
Outstanding

Filing History

18 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 30 November 2022 (5 pages)
8 November 2022Registration of charge 087903630005, created on 23 October 2022 (27 pages)
15 September 2022Registration of charge 087903630004, created on 7 September 2022 (27 pages)
12 September 2022Registration of charge 087903630003, created on 7 September 2022 (5 pages)
26 August 2022Registration of charge 087903630002, created on 25 August 2022 (5 pages)
11 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
15 June 2022Director's details changed for Mr Mark Oddi on 15 June 2022 (2 pages)
15 June 2022Change of details for Mr Mark Oddi as a person with significant control on 15 June 2022 (2 pages)
10 June 2022Registered office address changed from 3 Spring Cottages St Leonards Road Surbiton London KT6 4DF to 46 Worthington Road Surbiton London KT67RX on 10 June 2022 (1 page)
10 June 2022Registered office address changed from 46 Worthington Road Surbiton London KT67RX England to 46 Worthington Road Surbiton London KT6 7RX on 10 June 2022 (1 page)
14 February 2022Micro company accounts made up to 30 November 2021 (5 pages)
23 November 2021Registration of charge 087903630001, created on 23 November 2021 (4 pages)
10 August 2021Confirmation statement made on 9 August 2021 with updates (3 pages)
18 February 2021Micro company accounts made up to 30 November 2020 (5 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 November 2019 (5 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 November 2018 (5 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 November 2017 (5 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
5 August 2015Registered office address changed from Flat 60 11 Point Pleasant London SW18 1PT to 3 Spring Cottages St Leonards Road Surbiton London KT64DF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Flat 60 11 Point Pleasant London SW18 1PT to 3 Spring Cottages St Leonards Road Surbiton London KT64DF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Flat 60 11 Point Pleasant London SW18 1PT to 3 Spring Cottages St Leonards Road Surbiton London KT64DF on 5 August 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 December 2014Director's details changed for Mr Mark Oddi on 1 October 2014 (2 pages)
1 December 2014Director's details changed for Mr Mark Oddi on 1 October 2014 (2 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Director's details changed for Mr Mark Oddi on 1 October 2014 (2 pages)
18 February 2014Registered office address changed from 16 Hanger Lane Ealing London W5 3HH England on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 16 Hanger Lane Ealing London W5 3HH England on 18 February 2014 (2 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)