Company NameAudit Intelligence (UK) Limited
Company StatusActive - Proposal to Strike off
Company Number10788235
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Previous NameVeracity Reclaim (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSarah Fenton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Director NameMr Andrew Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(7 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Director NameMr Philip Thomas Baker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Director NameMr John Elliott Fenton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21:1 Coda Studios 189 Munster Road
London
SW6 6AW
Director NameMr Andrew Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Director NameMr John Elliot Fenton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Director NameMr Simon Paget-Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21:1 Coda Studios 189 Munster Road
London
SW6 6AW

Location

Registered Address21:1 Coda Studios 189 Munster Road
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
24 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Simon Paget-Brown as a director on 1 May 2022 (1 page)
4 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
23 March 2021Appointment of Mr John Elliott Fenton as a director on 22 March 2021 (2 pages)
17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
1 September 2020Termination of appointment of John Elliot Fenton as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Simon Paget-Brown as a director on 31 August 2020 (2 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 December 2019Confirmation statement made on 16 December 2019 with no updates (2 pages)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
23 May 2019Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to 21:1 Coda Studios 189 Munster Road London SW6 6AW on 23 May 2019 (1 page)
28 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
25 April 2018Appointment of Mr Philip Thomas Baker as a director on 23 April 2018 (2 pages)
25 April 2018Appointment of Mr John Fenton as a director on 23 April 2018 (2 pages)
5 February 2018Appointment of Mr Andrew Smith as a director on 1 January 2018 (2 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
22 December 2017Termination of appointment of Andrew Smith as a director on 20 December 2017 (1 page)
22 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
22 December 2017Termination of appointment of Andrew Smith as a director on 20 December 2017 (1 page)
19 October 2017Appointment of Sarah Fenton as a director on 25 May 2017 (3 pages)
19 October 2017Appointment of Sarah Fenton as a director on 25 May 2017 (3 pages)
25 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-25
  • GBP 10
(34 pages)
25 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-25
  • GBP 10
(34 pages)