Company NameIntelligere Limited
DirectorLee Kevin Masters
Company StatusActive - Proposal to Strike off
Company Number11257873
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lee Kevin Masters
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Lynn Road
Tilney All Saints
Kings Lynn
PE34 4RU
Director NameMr Richard James Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Windsor House 40/41 Great Castle Str
London
W1W 8LU
Director NameMr Matthew Greg Boyle
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point Birmingham Road
Studley
B80 7AS
Director NameMr David John Cunneen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressStudley Point Birmingham Road
Studley
B80 7AS
Director NameMr Martin Jeffrey Powell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2021)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressStudley Point Birmingham Road
Studley
B80 7AS

Location

Registered AddressSecond Floor, Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2021 (3 years, 1 month ago)
Next Return Due28 March 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2021Confirmation statement made on 14 March 2021 with updates (9 pages)
16 March 2021Termination of appointment of Matthew Greg Boyle as a director on 10 March 2021 (1 page)
16 March 2021Termination of appointment of Martin Jeffrey Powell as a director on 10 March 2021 (1 page)
16 March 2021Termination of appointment of David John Cunneen as a director on 10 March 2021 (1 page)
11 September 2020Cessation of Richard James Williams as a person with significant control on 11 September 2020 (1 page)
11 September 2020Termination of appointment of Richard James Williams as a director on 11 September 2020 (1 page)
30 April 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 2,023.992
(5 pages)
24 March 2020Confirmation statement made on 14 March 2020 with updates (8 pages)
4 February 2020Appointment of Mr Martin Jeffrey Powell as a director on 22 January 2020 (2 pages)
4 February 2020Appointment of Mr Matthew Greg Boyle as a director on 22 January 2020 (2 pages)
4 February 2020Appointment of Mr David John Cunneen as a director on 22 January 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 July 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 2,018.990
(8 pages)
26 July 2019Sub-division of shares on 21 March 2019 (6 pages)
26 July 2019Change of share class name or designation (2 pages)
23 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 21/03/2019
(1 page)
2 April 2019Notification of Lee Kevin Masters as a person with significant control on 15 March 2018 (2 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
17 April 2018Registered office address changed from 17a Cranbrook Drive Esher Surrey KT10 8DL United Kingdom to Second Floor, Windsor House 40/41 Great Castle Street London W1W 8LU on 17 April 2018 (1 page)
15 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-15
  • GBP 1
(26 pages)