Company NameIntelligent Data Technologies Limited
Company StatusActive
Company Number11852854
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed26 March 2019(3 weeks, 5 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressConsort House 1 Princess Road
Weybridge
Surrey
KT13 9TU
Director NameMr Antony Paul Miller
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressConsort House 1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Richard Leslie Martin Wohanka
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleNed And Investment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConsort House 1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Patrick Emmanuel Whelan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsort House 1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMo Lung Simon Li
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressConsort House 1 Princess Road
Weybridge
Surrey
KT13 9TU

Location

Registered AddressConsort House
1 Princes Road
Weybridge
Surrey
KT13 9TU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

24 April 2019Delivered on: 8 May 2019
Persons entitled:
New Spread Technology Limited
Antony Paul Miller

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
5 October 2022Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 April 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 5.30485
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 4.43372
(3 pages)
12 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 April 2022Change of share class name or designation (2 pages)
12 April 2022Memorandum and Articles of Association (17 pages)
11 April 2022Particulars of variation of rights attached to shares (2 pages)
31 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
17 November 2021Appointment of Mr Richard Leslie Martin Wohanka as a director on 8 November 2021 (2 pages)
18 August 2021Termination of appointment of Mo Lung Simon Li as a director on 17 August 2021 (1 page)
18 August 2021Appointment of Mr Antony Paul Miller as a director on 9 August 2021 (2 pages)
29 July 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 3.19800
(4 pages)
21 July 2021Memorandum and Articles of Association (15 pages)
21 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 July 2021Resolutions
  • RES13 ‐ Section 172(1) of the ca 2006/scheme/company business 21/06/2021
(4 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
30 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 February 2021Sub-division of shares on 13 January 2021 (7 pages)
5 January 2021Satisfaction of charge 118528540001 in full (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 December 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
21 September 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
17 September 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2.198
(3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
31 October 2019Termination of appointment of Patrick Whelan as a director on 30 October 2019 (1 page)
26 June 2019Sub-division of shares on 24 April 2019 (6 pages)
21 June 2019Change of details for Simon Nai-Cheng Hsu as a person with significant control on 24 April 2019 (2 pages)
21 June 2019Cessation of Anthony Paul Miller as a person with significant control on 24 April 2019 (1 page)
7 June 2019Change of share class name or designation (2 pages)
17 May 2019Resolutions
  • RES13 ‐ Sub division 24/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 May 2019Registration of charge 118528540001, created on 24 April 2019 (24 pages)
29 March 2019Cessation of Patrick Whelan as a person with significant control on 25 March 2019 (1 page)
28 March 2019Cessation of Thomas Peter Cunliffe as a person with significant control on 25 March 2019 (1 page)
28 March 2019Notification of Simon Nai-Cheng Hsu as a person with significant control on 26 March 2019 (2 pages)
28 March 2019Notification of Anthony Paul Miller as a person with significant control on 26 March 2019 (2 pages)
27 March 2019Appointment of Simon Nai-Cheng Hsu as a director on 26 March 2019 (2 pages)
27 March 2019Appointment of Mo Lung Simon Li as a director on 26 March 2019 (2 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)