INTELLIPLUS GROUP LIMITED
Overview
Company Name | INTELLIPLUS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03377249 |
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 INTELLIPLUS GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTELLIPLUS GROUP LIMITED located?
Registered Office Address | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTELLIPLUS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
INTELLIPLUS GROUP PLC | May 18, 2001 | May 18, 2001 |
INTERNETACTION.COM PLC | Jan 18, 2000 | Jan 18, 2000 |
WEATHER ACTION HOLDINGS PLC | Sep 22, 1997 | Sep 22, 1997 |
FORECASTDEMAND PUBLIC LIMITED COMPANY | May 29, 1997 | May 29, 1997 |
What are the latest accounts for INTELLIPLUS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INTELLIPLUS GROUP LIMITED?
Last Confirmation Statement Made Up To | May 29, 2025 |
---|---|
Next Confirmation Statement Due | Jun 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2024 |
Overdue | No |
What are the latest filings for INTELLIPLUS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Eckoh Plc as a person with significant control on Jan 20, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Adam Paul Moloney as a director on May 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Paul Moloney as a secretary on May 02, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Christine Gillian Herbert as a secretary on May 02, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Christine Gillian Herbert as a director on May 02, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INTELLIPLUS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERBERT, Christine Gillian | Secretary | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | 230797740001 | |||||||
HERBERT, Christine Gillian | Director | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | England | British | Company Director | 230698350001 | ||||
PHILPOT, Nicholas Barnaby | Director | Gregories Farm Lane Beaconsfield New Gregory's Bucks United Kingdom | England | British | Chief Operating Officer | 49173550003 | ||||
BREWER, Ian David | Secretary | 160 George Street HP4 2EW Berkhamsted Hertfordshire | British | 83061460001 | ||||||
CORBYN, Piers Richard | Secretary | 55 Innis House SE17 2JN London | British | Weather Forecaster | 25179060001 | |||||
DALTON, Janet | Secretary | 18 Scholes Lane M25 0BA Prestwich Manchester | British | 82812870001 | ||||||
DRIVER, Samantha Jayne | Secretary | 47 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 99655140001 | ||||||
GARNHAM, Vanessa Indira | Secretary | Le Formentor, 27 Avenue Princesse Grace FOREIGN Monaco Mc 98000 | British | 30058370006 | ||||||
JACKSON, David Keith Philo | Secretary | 8 Snowdrop Grove Winnersh RG41 5UP Wokingham Berkshire | British | 55368560001 | ||||||
MOLONEY, Adam Paul | Secretary | Spinney View MK19 6FB Deanshanger 3 Northants United Kingdom | British | 107241830002 | ||||||
SCHNEIDERMAN, Robert | Secretary | 15 Wychwood Close HA8 6TE Edgware Middlesex | British | Chartered Accountant | 70957910001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ABRAHAM, Inil | Director | 10 Powys Lane N14 7JG London | United Kingdom | British | Company Director | 45177450003 | ||||
BALCOMBE, Andrew David | Director | 4 Elm Walk Hampstead NW3 7UP London | British | Company Director | 1707760001 | |||||
BRASS, Laurence Stephen | Director | 22 Grange Road Bushey WD2 2LE Watford Hertfordshire | United Kingdom | British | Solicitor | 3159350001 | ||||
BRUCE, David Ian Rehbinder | Director | 5 Bolingbroke Grove SW11 6ES London | United Kingdom | British | Director | 3801250001 | ||||
CATTO, Peter Michael Ian | Director | 14 Hyde Park Gardens W2 2LU London | British | Chartered Accountant | 51122800001 | |||||
CORBYN, Piers Richard | Director | 55 Innis House SE17 2JN London | United Kingdom | British | Weather Forecaster | 25179060001 | ||||
DUNCAN, Stuart | Director | 3 Grange Farm Barn Maltkiln Lane, Bispham L40 3SH Ormskirk Lancashire | British | Company Director | 64703700001 | |||||
JACKSON, David Keith Philo | Director | 8 Snowdrop Grove Winnersh RG41 5UP Wokingham Berkshire | British | Director | 55368560001 | |||||
MCARTHUR MUSCROFT, Brian David | Director | 119 Hadham Road CM23 2QG Bishops Stortford Hertfordshire | United Kingdom | British | Group Finance Director | 87957350001 | ||||
MOLONEY, Adam Paul | Director | Spinney View MK19 6FB Deanshanger 3 Northants United Kingdom | England | British | Company Director | 107241830002 | ||||
MORGAN, David James | Director | Flat 2 105 Stapleton Hall Road N4 4RH London | British | Director | 68608580001 | |||||
NEVILLE, Michael Patrick | Director | 35 Besbury Close Dorridge B93 8NT Solihull West Midlands | United Kingdom | British | Company Director | 106848870001 | ||||
PARRY, Paul Kenneth | Director | 40 Culmington Road West Ealing W13 9NH London | British | Director | 104116790001 | |||||
REYNOLDS, Hugh Ronald Peter | Director | 21 Ilchester Place W14 8AA London | England | British | Non Executive Director | 3788890002 | ||||
RUSSELL, Gerald William | Director | 17 Castle Road KT13 9QN Weybridge | England | British | Director | 88409090001 | ||||
SCHNEIDERMAN, Robert | Director | 15 Wychwood Close HA8 6TE Edgware Middlesex | British | Chartered Accountant | 70957910001 | |||||
SMITH, Martin Edward | Director | Dreve Des Renards 11 Bruxelles 1180 Belgium | British | Company Director | 105147210001 | |||||
TATLOCK, Nigel Jeremy | Director | 12 The Grange Smalley DE7 6JZ Ilkeston Derbyshire | British | Company Director | 69291920001 | |||||
TURNER, Martin Robert | Director | Little Frith Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | England | British | Chartered Accountant | 49173740004 | ||||
WALLIS, Melvyn | Director | 5 Blacklands Crescent RH18 5NN Forest Row East Sussex | British | Company Director | 43987710002 | |||||
WOOD, John David | Director | Chippings House 115 Elvetham Road GU51 4HW Fleet Hampshire | British | Company Director | 77019460001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of INTELLIPLUS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eckoh Limited | Jun 01, 2016 | Corner Hall HP3 9HN Hemel Hempstead Telford House England | 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