Company NameIntuition Digital Limited
DirectorSasa Milojevic
Company StatusActive
Company Number10832288
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Sasa Milojevic
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Eastern Street
London
EC2A 3QR
Director NameMr Ian Christopher Pratt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brunswick Place
London
N1 6DZ

Location

Registered Address4th Floor Telephone House
Paul Street
London
EC2A 4NW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due26 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

1 February 2018Delivered on: 5 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 October 2017Delivered on: 24 October 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 12 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 July 2023Registered office address changed from 64 Great Eastern Street London EC2A 3QR England to 4th Floor Telephone House Paul Street London EC2A 4NW on 14 July 2023 (1 page)
14 July 2023Director's details changed for Mr Sasa Milojevic on 20 March 2023 (2 pages)
14 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
14 July 2023Change of details for Mr Sasa Milojevic as a person with significant control on 21 March 2023 (2 pages)
10 February 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
25 January 2023Previous accounting period shortened from 28 April 2022 to 27 April 2022 (1 page)
1 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
22 April 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
23 March 2022Director's details changed for Mr Sasa Milojevic on 21 March 2022 (2 pages)
23 March 2022Change of details for Mr Sasa Milojevic as a person with significant control on 21 March 2022 (2 pages)
23 March 2022Registered office address changed from 2nd Floor, 27 Charlotte Road London EC2A 3PB England to 64 Great Eastern Street London EC2A 3QR on 23 March 2022 (1 page)
25 January 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
26 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
6 October 2020Registered office address changed from 28 Brunswick Place London N1 6DZ United Kingdom to 2nd Floor, 27 Charlotte Road London EC2A 3PB on 6 October 2020 (1 page)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
10 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 March 2019Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
11 March 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
1 August 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
28 June 2018Termination of appointment of Ian Christopher Pratt as a director on 16 May 2018 (1 page)
5 February 2018Registration of charge 108322880003, created on 1 February 2018 (13 pages)
24 October 2017Registration of charge 108322880002, created on 24 October 2017 (26 pages)
24 October 2017Registration of charge 108322880002, created on 24 October 2017 (26 pages)
12 September 2017Registration of charge 108322880001, created on 7 September 2017 (23 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)