INTELEK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTELEK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00464296
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTELEK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELEK PLCApr 18, 1995Apr 18, 1995
    AEROSPACE ENGINEERING P L CDec 31, 1981Dec 31, 1981
    COOPER MERSEYSIDE LIMITEDFeb 04, 1949Feb 04, 1949

    What are the latest accounts for INTELEK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for INTELEK LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for INTELEK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Nicholas James Wargent on May 01, 2026

    2 pagesCH01

    Confirmation statement made on Oct 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert Mehrabian as a director on Oct 02, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 29, 2024

    26 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 01, 2023

    24 pagesAA

    Accounts for a small company made up to Jan 02, 2022

    25 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Aldo Pichelli as a director on Oct 15, 2021

    1 pagesTM01

    Accounts for a small company made up to Jan 03, 2021

    23 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 29, 2019

    22 pagesAA

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 30, 2018

    23 pagesAA

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas James Wargent as a director on Feb 06, 2019

    2 pagesAP01

    Termination of appointment of David Alexander Russell Mather as a director on Jan 01, 2019

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Mr Nicholas James Wargent as a secretary on Nov 17, 2017

    2 pagesAP03

    Termination of appointment of David Alexander Russell Mather as a secretary on Nov 16, 2017

    1 pagesTM02

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Who are the officers of INTELEK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARGENT, Nicholas James
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    Secretary
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    240282730001
    WARGENT, Nicholas James
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    United KingdomBritish141876430004
    BARNSHAW, Harry Thomas
    Harmondsworth Lane
    Harmondsworth
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    Secretary
    Harmondsworth Lane
    Harmondsworth
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    154347090001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Secretary
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    British19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Secretary
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    British18250320003
    MATHER, David Alexander Russell
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    Secretary
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    230575960001
    BARNSHAW, Harry Thomas
    Harmondsworth Lane
    Harmondsworth
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    Director
    Harmondsworth Lane
    Harmondsworth
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    United KingdomBritish153604000001
    BRAMWELL, David Matthew
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    Director
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    EnglandBritish4250980001
    BRODIE, Ian Duncan
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    Director
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    United KingdomBritish5303510001
    DARE, Gerald
    Boynton Lodge
    Westminster Avenue
    CH4 8JB Chester
    Cheshire
    Director
    Boynton Lodge
    Westminster Avenue
    CH4 8JB Chester
    Cheshire
    United KingdomBritish16895880001
    DAVIS, John Patrick
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    Director
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    British76768560001
    DIXON, James
    162 Houtz Lane
    Port Matilda
    Pennsylvania 16870
    Usa
    Director
    162 Houtz Lane
    Port Matilda
    Pennsylvania 16870
    Usa
    Us Citizen85142540001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Director
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    EnglandBritish19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Director
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    United KingdomBritish18250320003
    FLETCHER, Roger Barrett
    Le Villocq House
    Le Villocq
    GY5 7SA Castel
    Guernsey
    Channel Islands
    Director
    Le Villocq House
    Le Villocq
    GY5 7SA Castel
    Guernsey
    Channel Islands
    GuernseyBritish16260890004
    HOLGATE, John Graham
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    Director
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    British34049210001
    MATHER, David Alexander Russell
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    Director
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    ScotlandBritish63952030001
    MEHRABIAN, Robert
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    United StatesAmerican66617800001
    MILLS, Nigel Lindsay
    Millshaven
    Shenfield Place, Shenfield
    CM15 9AJ Brentwood
    Essex
    Director
    Millshaven
    Shenfield Place, Shenfield
    CM15 9AJ Brentwood
    Essex
    EnglandBritish67028540004
    PARVIN, Donald
    Old Knowles Church Lane
    Ardingly
    RH17 6UR Haywards Heath
    West Sussex
    Director
    Old Knowles Church Lane
    Ardingly
    RH17 6UR Haywards Heath
    West Sussex
    British30729600001
    PERRY, Neil Adrian
    2 Prospect Place
    GL7 1EZ Cirencester
    Gloucestershire
    Director
    2 Prospect Place
    GL7 1EZ Cirencester
    Gloucestershire
    British76635870002
    PICHELLI, Aldo
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    United StatesAmerican156291560001
    RESTIVO, John Michael
    Oak Pointe Circle
    State College
    16801 Pennsylvania
    106
    United States
    Director
    Oak Pointe Circle
    State College
    16801 Pennsylvania
    106
    United States
    UsaAmerican136655440001
    SCOTT, David Griffiths
    The Barn Main Street
    Wick
    WR10 3NZ Pershore
    Worcestershire
    Director
    The Barn Main Street
    Wick
    WR10 3NZ Pershore
    Worcestershire
    British19391820001
    STANFORD, James Keith Edward
    Grange Farm
    Spratton
    NN6 8LA Northampton
    Director
    Grange Farm
    Spratton
    NN6 8LA Northampton
    British49175570001
    WILSON, Donald
    Foxglove Cottage
    4 Little Hayes Lane, Itchen Abbas
    SO21 1XA Winchester
    Hampshire
    Director
    Foxglove Cottage
    4 Little Hayes Lane, Itchen Abbas
    SO21 1XA Winchester
    Hampshire
    United KingdomBritish44158850002

    Who are the persons with significant control of INTELEK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teledyne Technologies Incorporated
    Camino Dos Rios
    Thousand Oaks
    1049
    Ca 91360
    United States
    Apr 06, 2016
    Camino Dos Rios
    Thousand Oaks
    1049
    Ca 91360
    United States
    No
    Legal FormCorporation, Listed On Nyse
    Country RegisteredDelaware
    Legal AuthorityUsa
    Place RegisteredDelaware
    Registration Number0001094285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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