Hammersmith
W6 9AR
Director Name | Mr Andrew Jeremy Thomas |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Chief Technical Officer |
Country of Residence | Australia |
Correspondence Address | Clockwork Building 45 Beavor Lane Hammersmith W6 9AR |
Director Name | Mr Colin John Tenwick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockwork Building 45 Beavor Lane Hammersmith W6 9AR |
Director Name | Mr Robin Brian Martin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockwork Building 45 Beavor Lane Hammersmith W6 9AR |
Director Name | Mr Angus Mark Conroy |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St. George Street London W1S 2FA |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 80 Cheapside London |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Miss Rebecca Jane West |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2016) |
Role | Marketing & Intelligence Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Landmark House Hammersmith Bridge Road London W6 9DP |
Director Name | Mr Matthew Jon Sullivan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 September 2014) |
Role | Integration & IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Secretary Name | Rebecca West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 2015) |
Role | Company Director |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Mr David John Leese |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | intelligentreach.com |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
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 |
547k at £0.01 | Steven Edward Rivers 41.61% Ordinary |
---|---|
396.6k at £0.01 | Andrew Jeremy Thomas 30.17% Ordinary |
296.5k at £0.01 | Sep Iv Lp 22.55% Preferred A |
36.2k at £0.01 | Matthew Jon Sullivan 2.75% Ordinary |
16.2k at £0.01 | Colin John Tenwick 1.23% Ordinary |
12.9k at £0.01 | David John Leese 0.98% Ordinary |
9.2k at £0.01 | Rebecca Jane West 0.70% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
24 June 2016 | Delivered 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 |
---|
30 October 2023 | Group of companies' accounts made up to 31 March 2023 (26 pages) |
---|---|
20 July 2023 | Registered 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 2023 | Appointment of Mr Paul Michael Neeson as a director on 11 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Angus Mark Conroy as a director on 11 May 2023 (1 page) |
21 April 2023 | Director's details changed for Mr Colin John Tenwick on 8 April 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
21 April 2023 | Director's details changed for Mr Angus Mark Conroy on 8 April 2023 (2 pages) |
31 March 2023 | Register 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 2023 | Director's details changed for Mr Andrew Jeremy Thomas on 1 January 2023 (2 pages) |
1 December 2022 | Group of companies' accounts made up to 31 March 2022 (26 pages) |
10 June 2022 | Secretary's details changed for Mh Secretaries Limited on 1 May 2022 (1 page) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
24 January 2022 | Satisfaction of charge 089863350001 in full (1 page) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (27 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
20 December 2020 | Group of companies' accounts made up to 31 March 2020 (26 pages) |
20 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
21 January 2020 | Director's details changed for Mr Robin Brian Martin on 10 January 2020 (2 pages) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
9 October 2019 | Appointment of Angus Conroy as a director on 19 September 2019 (2 pages) |
3 September 2019 | Solvency Statement dated 19/08/19 (2 pages) |
3 September 2019 | Resolutions
|
3 September 2019 | Statement of capital on 3 September 2019
|
3 September 2019 | Statement by Directors (2 pages) |
3 September 2019 | Cancellation of shares. Statement of capital on 19 August 2019
|
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (26 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) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
5 July 2017 | Cessation of Sep Iv Gp Llp as a person with significant control on 26 June 2017 (1 page) |
5 July 2017 | Notification of Sep Iv Lp as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Cessation of Scottish Equity Partners Llp as a person with significant control on 26 June 2017 (1 page) |
5 July 2017 | Notification of Sep Iv Lp as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Cessation of Sep Iv Gp Llp as a person with significant control on 26 June 2017 (1 page) |
5 July 2017 | Cessation of Scottish Equity Partners Llp as a person with significant control on 26 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (14 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (14 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
22 September 2016 | Termination of appointment of Rebecca Jane West as a director on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Rebecca Jane West as a director on 22 September 2016 (1 page) |
31 August 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
31 August 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
5 July 2016 | Director's details changed for Mr Robin Brian Martin on 22 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Jeremy Thomas on 22 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Jeremy Thomas on 22 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Steven Edward Rivers on 22 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Miss Rebecca Jane West on 22 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Robin Brian Martin on 22 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Miss Rebecca Jane West on 22 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Steven Edward Rivers on 22 June 2016 (2 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
29 June 2016 | Registration of charge 089863350001, created on 24 June 2016 (45 pages) |
29 June 2016 | Registration of charge 089863350001, created on 24 June 2016 (45 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 | 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 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 2016 | Registered 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 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2016 | Change of share class name or designation (2 pages) |
7 June 2016 | Change of share class name or designation (2 pages) |
7 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 February 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
29 February 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
30 November 2015 | Appointment of Mr Robin Brian Martin as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of David John Leese as a director on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Robin Brian Martin as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of David John Leese as a director on 30 November 2015 (1 page) |
12 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
12 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
12 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
12 November 2015 | Resolutions
|
22 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
29 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 January 2015 | Termination of appointment of Rebecca West as a secretary on 22 January 2015 (1 page) |
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 | Termination of appointment of Rebecca West as a secretary on 22 January 2015 (1 page) |
9 October 2014 | Appointment of Mr Colin John Tenwick as a director on 29 September 2014 (3 pages) |
9 October 2014 | Appointment of Mr David John Leese as a director on 29 September 2014 (3 pages) |
9 October 2014 | Termination of appointment of Matt Sullivan as a director on 26 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Matt Sullivan as a director on 26 September 2014 (2 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
9 October 2014 | Resolutions
|
9 October 2014 | Resolutions
|
9 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
9 October 2014 | Appointment of Mr Colin John Tenwick as a director on 29 September 2014 (3 pages) |
9 October 2014 | Appointment of Mr David John Leese as a director on 29 September 2014 (3 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
24 September 2014 | Resolutions
|
24 September 2014 | Sub-division of shares on 12 September 2014 (5 pages) |
24 September 2014 | Sub-division of shares on 12 September 2014 (5 pages) |
11 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
11 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
3 June 2014 | Appointment of Andrew Thomas as a director (3 pages) |
3 June 2014 | Appointment of Rebecca West as a director (3 pages) |
3 June 2014 | Appointment of Rebecca West as a secretary (3 pages) |
3 June 2014 | Appointment of Matt Sullivan as a director (3 pages) |
3 June 2014 | Appointment of Rebecca West as a director (3 pages) |
3 June 2014 | Appointment of Steve Rivers as a director (3 pages) |
3 June 2014 | Appointment of Rebecca West as a secretary (3 pages) |
3 June 2014 | Appointment of Steve Rivers as a director (3 pages) |
3 June 2014 | Appointment of Andrew Thomas as a director (3 pages) |
3 June 2014 | Appointment of Matt Sullivan as a director (3 pages) |
30 April 2014 | Registered office address changed from One London Wall London EC2Y 5AB on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
30 April 2014 | Registered office address changed from One London Wall London EC2Y 5AB on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 April 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
30 April 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
28 April 2014 | Company name changed mm&s (5824) LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed mm&s (5824) LIMITED\certificate issued on 28/04/14
|
16 April 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
16 April 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|