Company NameIntelligent Reach Limited
Company StatusActive
Company Number08986335
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Previous NameMM&S (5824) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Edward Rivers
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 weeks, 1 day after company formation)
Appointment Duration9 years, 12 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockwork Building 45 Beavor Lane
Hammersmith
W6 9AR
Director NameMr Andrew Jeremy Thomas
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 weeks, 1 day after company formation)
Appointment Duration9 years, 12 months
RoleChief Technical Officer
Country of ResidenceAustralia
Correspondence AddressClockwork Building 45 Beavor Lane
Hammersmith
W6 9AR
Director NameMr Colin John Tenwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockwork Building 45 Beavor Lane
Hammersmith
W6 9AR
Director NameMr Robin Brian Martin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockwork Building 45 Beavor Lane
Hammersmith
W6 9AR
Director NameMr Angus Mark Conroy
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St. George Street
London
W1S 2FA
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed22 January 2015(9 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
Correspondence Address80 Cheapside
London
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMiss Rebecca Jane West
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2016)
RoleMarketing & Intelligence Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Landmark House
Hammersmith Bridge Road
London
W6 9DP
Director NameMr Matthew Jon Sullivan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 September 2014)
RoleIntegration & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Secretary NameRebecca West
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 2015)
RoleCompany Director
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMr David John Leese
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 April 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 April 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 April 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteintelligentreach.com
Telephone01343 522940
Telephone regionElgin

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

547k at £0.01Steven Edward Rivers
41.61%
Ordinary
396.6k at £0.01Andrew Jeremy Thomas
30.17%
Ordinary
296.5k at £0.01Sep Iv Lp
22.55%
Preferred A
36.2k at £0.01Matthew Jon Sullivan
2.75%
Ordinary
16.2k at £0.01Colin John Tenwick
1.23%
Ordinary
12.9k at £0.01David John Leese
0.98%
Ordinary
9.2k at £0.01Rebecca Jane West
0.70%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

24 June 2016Delivered on: 29 June 2016
Persons entitled: Sep Iv LP

Classification: A registered charge
Particulars: All estates or interests in any real property now or hereafter belonging to it (real property defined in the instrument accompanying this form MR01).
Outstanding

Filing History

30 October 2023Group of companies' accounts made up to 31 March 2023 (26 pages)
20 July 2023Registered office address changed from Clockwork Building 45 Beavor Lane Hammersmith W6 9AR United Kingdom to The Metro Building 1 Butterwick Hammersmith London W6 8DL on 20 July 2023 (1 page)
17 May 2023Appointment of Mr Paul Michael Neeson as a director on 11 May 2023 (2 pages)
17 May 2023Termination of appointment of Angus Mark Conroy as a director on 11 May 2023 (1 page)
21 April 2023Director's details changed for Mr Colin John Tenwick on 8 April 2023 (2 pages)
21 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
21 April 2023Director's details changed for Mr Angus Mark Conroy on 8 April 2023 (2 pages)
31 March 2023Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to Marriott Harrison Llp 80 Cheapside London EC2V 6EE (1 page)
4 January 2023Director's details changed for Mr Andrew Jeremy Thomas on 1 January 2023 (2 pages)
1 December 2022Group of companies' accounts made up to 31 March 2022 (26 pages)
10 June 2022Secretary's details changed for Mh Secretaries Limited on 1 May 2022 (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
24 January 2022Satisfaction of charge 089863350001 in full (1 page)
5 January 2022Group of companies' accounts made up to 31 March 2021 (27 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
20 December 2020Group of companies' accounts made up to 31 March 2020 (26 pages)
20 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
21 January 2020Director's details changed for Mr Robin Brian Martin on 10 January 2020 (2 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
9 October 2019Appointment of Angus Conroy as a director on 19 September 2019 (2 pages)
3 September 2019Solvency Statement dated 19/08/19 (2 pages)
3 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
3 September 2019Statement of capital on 3 September 2019
  • GBP 18,034.00
(24 pages)
3 September 2019Statement by Directors (2 pages)
3 September 2019Cancellation of shares. Statement of capital on 19 August 2019
  • GBP 18,034.00
(25 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (26 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)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
5 July 2017Cessation of Sep Iv Gp Llp as a person with significant control on 26 June 2017 (1 page)
5 July 2017Notification of Sep Iv Lp as a person with significant control on 26 June 2017 (2 pages)
5 July 2017Cessation of Scottish Equity Partners Llp as a person with significant control on 26 June 2017 (1 page)
5 July 2017Notification of Sep Iv Lp as a person with significant control on 26 June 2017 (2 pages)
5 July 2017Cessation of Sep Iv Gp Llp as a person with significant control on 26 June 2017 (1 page)
5 July 2017Cessation of Scottish Equity Partners Llp as a person with significant control on 26 June 2017 (1 page)
10 April 2017Confirmation statement made on 8 April 2017 with updates (14 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (14 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 18,056.52
(11 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 18,056.52
(11 pages)
22 September 2016Termination of appointment of Rebecca Jane West as a director on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Rebecca Jane West as a director on 22 September 2016 (1 page)
31 August 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
31 August 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
18 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 17,910.69
(11 pages)
18 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 17,910.69
(11 pages)
5 July 2016Director's details changed for Mr Robin Brian Martin on 22 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Jeremy Thomas on 22 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Jeremy Thomas on 22 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Steven Edward Rivers on 22 June 2016 (2 pages)
5 July 2016Director's details changed for Miss Rebecca Jane West on 22 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Robin Brian Martin on 22 June 2016 (2 pages)
5 July 2016Director's details changed for Miss Rebecca Jane West on 22 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Steven Edward Rivers on 22 June 2016 (2 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
29 June 2016Registration of charge 089863350001, created on 24 June 2016 (45 pages)
29 June 2016Registration of charge 089863350001, created on 24 June 2016 (45 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 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 235-237 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 2016Registered office address changed from 235-237 Vauxhall Bridge Road London SW1V 1EJ to 9th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 22 June 2016 (1 page)
7 June 2016Particulars of variation of rights attached to shares (2 pages)
7 June 2016Change of share class name or designation (2 pages)
7 June 2016Change of share class name or designation (2 pages)
7 June 2016Particulars of variation of rights attached to shares (2 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 16,910.68
(16 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 16,910.68
(16 pages)
29 February 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
29 February 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
30 November 2015Appointment of Mr Robin Brian Martin as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of David John Leese as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Mr Robin Brian Martin as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of David John Leese as a director on 30 November 2015 (1 page)
12 November 2015Particulars of variation of rights attached to shares (3 pages)
12 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 November 2015Particulars of variation of rights attached to shares (3 pages)
12 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 November 2015Particulars of variation of rights attached to shares (3 pages)
12 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 16,910.68
(11 pages)
12 November 2015Particulars of variation of rights attached to shares (3 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
12 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 16,910.68
(11 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
22 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 14,493.76
(6 pages)
22 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 14,493.76
(6 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(155 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(155 pages)
29 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 13,954.68
(6 pages)
29 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 13,954.68
(6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 13,146.06
(8 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 13,146.06
(8 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 13,146.06
(8 pages)
30 January 2015Termination of appointment of Rebecca West as a secretary on 22 January 2015 (1 page)
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 2015Termination of appointment of Rebecca West as a secretary on 22 January 2015 (1 page)
9 October 2014Appointment of Mr Colin John Tenwick as a director on 29 September 2014 (3 pages)
9 October 2014Appointment of Mr David John Leese as a director on 29 September 2014 (3 pages)
9 October 2014Termination of appointment of Matt Sullivan as a director on 26 September 2014 (2 pages)
9 October 2014Termination of appointment of Matt Sullivan as a director on 26 September 2014 (2 pages)
9 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 13,146.06
(6 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
9 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 13,146.06
(6 pages)
9 October 2014Appointment of Mr Colin John Tenwick as a director on 29 September 2014 (3 pages)
9 October 2014Appointment of Mr David John Leese as a director on 29 September 2014 (3 pages)
30 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 9,890.01
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 9,890.01
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 1,344.48
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 1,344.48
(4 pages)
24 September 2014Resolutions
  • RES13 ‐ Sub-divsion 12/09/2014
(1 page)
24 September 2014Sub-division of shares on 12 September 2014 (5 pages)
24 September 2014Sub-division of shares on 12 September 2014 (5 pages)
11 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
11 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
3 June 2014Appointment of Andrew Thomas as a director (3 pages)
3 June 2014Appointment of Rebecca West as a director (3 pages)
3 June 2014Appointment of Rebecca West as a secretary (3 pages)
3 June 2014Appointment of Matt Sullivan as a director (3 pages)
3 June 2014Appointment of Rebecca West as a director (3 pages)
3 June 2014Appointment of Steve Rivers as a director (3 pages)
3 June 2014Appointment of Rebecca West as a secretary (3 pages)
3 June 2014Appointment of Steve Rivers as a director (3 pages)
3 June 2014Appointment of Andrew Thomas as a director (3 pages)
3 June 2014Appointment of Matt Sullivan as a director (3 pages)
30 April 2014Registered office address changed from One London Wall London EC2Y 5AB on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Vindex Services Limited as a director (1 page)
30 April 2014Registered office address changed from One London Wall London EC2Y 5AB on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Vindex Limited as a director (1 page)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 April 2014Termination of appointment of Vindex Services Limited as a director (1 page)
30 April 2014Termination of appointment of Vindex Limited as a director (1 page)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 April 2014Company name changed mm&s (5824) LIMITED\certificate issued on 28/04/14
  • CONNOT ‐
(3 pages)
28 April 2014Company name changed mm&s (5824) LIMITED\certificate issued on 28/04/14
  • CONNOT ‐
(3 pages)
16 April 2014Termination of appointment of Christine Truesdale as a director (1 page)
16 April 2014Termination of appointment of Christine Truesdale as a director (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2
(44 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2
(44 pages)