INTELEK LIMITED
Overview
| Company Name | INTELEK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00464296 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTELEK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTELEK LIMITED located?
| Registered Office Address | 106 Waterhouse Lane CM1 2QU Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTELEK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTELEK PLC | Apr 18, 1995 | Apr 18, 1995 |
| AEROSPACE ENGINEERING P L C | Dec 31, 1981 | Dec 31, 1981 |
| COOPER MERSEYSIDE LIMITED | Feb 04, 1949 | Feb 04, 1949 |
What are the latest accounts for INTELEK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for INTELEK LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for INTELEK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Nicholas James Wargent on May 01, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Mehrabian as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 29, 2024 | 26 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 01, 2023 | 24 pages | AA | ||
Accounts for a small company made up to Jan 02, 2022 | 25 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Aldo Pichelli as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 03, 2021 | 23 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 29, 2019 | 22 pages | AA | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 30, 2018 | 23 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas James Wargent as a director on Feb 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Alexander Russell Mather as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Appointment of Mr Nicholas James Wargent as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||
Termination of appointment of David Alexander Russell Mather as a secretary on Nov 16, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of INTELEK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARGENT, Nicholas James | Secretary | Waterhouse Lane CM1 2QU Chelmsford 106 Essex England | 240282730001 | |||||||
| WARGENT, Nicholas James | Director | Waterhouse Lane CM1 2QU Chelmsford 106 England | United Kingdom | British | 141876430004 | |||||
| BARNSHAW, Harry Thomas | Secretary | Harmondsworth Lane Harmondsworth UB7 0LQ West Drayton Aviation House Middlesex United Kingdom | 154347090001 | |||||||
| EDWARDS, Kevin Neil | Secretary | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | British | 19650500002 | ||||||
| ELLISON, John Stuart | Secretary | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | British | 18250320003 | ||||||
| MATHER, David Alexander Russell | Secretary | Napier Road Wardpark North, Cumbernauld G68 0EF Glasgow 9-13 Scotland | 230575960001 | |||||||
| BARNSHAW, Harry Thomas | Director | Harmondsworth Lane Harmondsworth UB7 0LQ West Drayton Aviation House Middlesex United Kingdom | United Kingdom | British | 153604000001 | |||||
| BRAMWELL, David Matthew | Director | Woodlands 2a Woodland Rise WF2 9DL Wakefield West Yorkshire | England | British | 4250980001 | |||||
| BRODIE, Ian Duncan | Director | Hunters Piece Bourton SN6 8JR Swindon 1 Wiltshire | United Kingdom | British | 5303510001 | |||||
| DARE, Gerald | Director | Boynton Lodge Westminster Avenue CH4 8JB Chester Cheshire | United Kingdom | British | 16895880001 | |||||
| DAVIS, John Patrick | Director | Sandwath CA17 4LY Newbiggin On Lune Cumbria | British | 76768560001 | ||||||
| DIXON, James | Director | 162 Houtz Lane Port Matilda Pennsylvania 16870 Usa | Us Citizen | 85142540001 | ||||||
| EDWARDS, Kevin Neil | Director | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | England | British | 19650500002 | |||||
| ELLISON, John Stuart | Director | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | United Kingdom | British | 18250320003 | |||||
| FLETCHER, Roger Barrett | Director | Le Villocq House Le Villocq GY5 7SA Castel Guernsey Channel Islands | Guernsey | British | 16260890004 | |||||
| HOLGATE, John Graham | Director | Ghyll Croft St Mary's Close GL7 4NF Kempsford Gloucestershire | British | 34049210001 | ||||||
| MATHER, David Alexander Russell | Director | Napier Road Wardpark North, Cumbernauld G68 0EF Glasgow 9-13 Scotland | Scotland | British | 63952030001 | |||||
| MEHRABIAN, Robert | Director | Waterhouse Lane CM1 2QU Chelmsford 106 Essex England | United States | American | 66617800001 | |||||
| MILLS, Nigel Lindsay | Director | Millshaven Shenfield Place, Shenfield CM15 9AJ Brentwood Essex | England | British | 67028540004 | |||||
| PARVIN, Donald | Director | Old Knowles Church Lane Ardingly RH17 6UR Haywards Heath West Sussex | British | 30729600001 | ||||||
| PERRY, Neil Adrian | Director | 2 Prospect Place GL7 1EZ Cirencester Gloucestershire | British | 76635870002 | ||||||
| PICHELLI, Aldo | Director | Waterhouse Lane CM1 2QU Chelmsford 106 Essex England | United States | American | 156291560001 | |||||
| RESTIVO, John Michael | Director | Oak Pointe Circle State College 16801 Pennsylvania 106 United States | Usa | American | 136655440001 | |||||
| SCOTT, David Griffiths | Director | The Barn Main Street Wick WR10 3NZ Pershore Worcestershire | British | 19391820001 | ||||||
| STANFORD, James Keith Edward | Director | Grange Farm Spratton NN6 8LA Northampton | British | 49175570001 | ||||||
| WILSON, Donald | Director | Foxglove Cottage 4 Little Hayes Lane, Itchen Abbas SO21 1XA Winchester Hampshire | United Kingdom | British | 44158850002 |
Who are the persons with significant control of INTELEK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Teledyne Technologies Incorporated | Apr 06, 2016 | Camino Dos Rios Thousand Oaks 1049 Ca 91360 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0