INTELLIPLUS GROUP LIMITED

INTELLIPLUS GROUP LIMITED

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

    Company NameINTELLIPLUS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03377249
    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 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 AddressNo

    What were the previous names of INTELLIPLUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELLIPLUS GROUP PLCMay 18, 2001May 18, 2001
    INTERNETACTION.COM PLCJan 18, 2000Jan 18, 2000
    WEATHER ACTION HOLDINGS PLCSep 22, 1997Sep 22, 1997
    FORECASTDEMAND PUBLIC LIMITED COMPANYMay 29, 1997May 29, 1997

    What are the latest accounts for INTELLIPLUS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INTELLIPLUS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for INTELLIPLUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Eckoh Plc as a person with significant control on Jan 20, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on May 29, 2017 with updates

    5 pagesCS01

    Termination of appointment of Adam Paul Moloney as a director on May 02, 2017

    1 pagesTM01

    Termination of appointment of Adam Paul Moloney as a secretary on May 02, 2017

    1 pagesTM02

    Appointment of Christine Gillian Herbert as a secretary on May 02, 2017

    2 pagesAP03

    Appointment of Christine Gillian Herbert as a director on May 02, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to May 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 12,017,358.09
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to May 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 12,017,358.09
    SH01

    Who are the officers of INTELLIPLUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT, Christine Gillian
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Secretary
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    230797740001
    HERBERT, Christine Gillian
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Director
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    EnglandBritishCompany Director230698350001
    PHILPOT, Nicholas Barnaby
    Gregories Farm Lane
    Beaconsfield
    New Gregory's
    Bucks
    United Kingdom
    Director
    Gregories Farm Lane
    Beaconsfield
    New Gregory's
    Bucks
    United Kingdom
    EnglandBritishChief Operating Officer49173550003
    BREWER, Ian David
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    Secretary
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    British83061460001
    CORBYN, Piers Richard
    55 Innis House
    SE17 2JN London
    Secretary
    55 Innis House
    SE17 2JN London
    BritishWeather Forecaster25179060001
    DALTON, Janet
    18 Scholes Lane
    M25 0BA Prestwich
    Manchester
    Secretary
    18 Scholes Lane
    M25 0BA Prestwich
    Manchester
    British82812870001
    DRIVER, Samantha Jayne
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    Secretary
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    British99655140001
    GARNHAM, Vanessa Indira
    Le Formentor,
    27 Avenue Princesse Grace
    FOREIGN Monaco
    Mc 98000
    Secretary
    Le Formentor,
    27 Avenue Princesse Grace
    FOREIGN Monaco
    Mc 98000
    British30058370006
    JACKSON, David Keith Philo
    8 Snowdrop Grove
    Winnersh
    RG41 5UP Wokingham
    Berkshire
    Secretary
    8 Snowdrop Grove
    Winnersh
    RG41 5UP Wokingham
    Berkshire
    British55368560001
    MOLONEY, Adam Paul
    Spinney View
    MK19 6FB Deanshanger
    3
    Northants
    United Kingdom
    Secretary
    Spinney View
    MK19 6FB Deanshanger
    3
    Northants
    United Kingdom
    British107241830002
    SCHNEIDERMAN, Robert
    15 Wychwood Close
    HA8 6TE Edgware
    Middlesex
    Secretary
    15 Wychwood Close
    HA8 6TE Edgware
    Middlesex
    BritishChartered Accountant70957910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAHAM, Inil
    10 Powys Lane
    N14 7JG London
    Director
    10 Powys Lane
    N14 7JG London
    United KingdomBritishCompany Director45177450003
    BALCOMBE, Andrew David
    4 Elm Walk
    Hampstead
    NW3 7UP London
    Director
    4 Elm Walk
    Hampstead
    NW3 7UP London
    BritishCompany Director1707760001
    BRASS, Laurence Stephen
    22 Grange Road
    Bushey
    WD2 2LE Watford
    Hertfordshire
    Director
    22 Grange Road
    Bushey
    WD2 2LE Watford
    Hertfordshire
    United KingdomBritishSolicitor3159350001
    BRUCE, David Ian Rehbinder
    5 Bolingbroke Grove
    SW11 6ES London
    Director
    5 Bolingbroke Grove
    SW11 6ES London
    United KingdomBritishDirector3801250001
    CATTO, Peter Michael Ian
    14 Hyde Park Gardens
    W2 2LU London
    Director
    14 Hyde Park Gardens
    W2 2LU London
    BritishChartered Accountant51122800001
    CORBYN, Piers Richard
    55 Innis House
    SE17 2JN London
    Director
    55 Innis House
    SE17 2JN London
    United KingdomBritishWeather Forecaster25179060001
    DUNCAN, Stuart
    3 Grange Farm Barn
    Maltkiln Lane, Bispham
    L40 3SH Ormskirk
    Lancashire
    Director
    3 Grange Farm Barn
    Maltkiln Lane, Bispham
    L40 3SH Ormskirk
    Lancashire
    BritishCompany Director64703700001
    JACKSON, David Keith Philo
    8 Snowdrop Grove
    Winnersh
    RG41 5UP Wokingham
    Berkshire
    Director
    8 Snowdrop Grove
    Winnersh
    RG41 5UP Wokingham
    Berkshire
    BritishDirector55368560001
    MCARTHUR MUSCROFT, Brian David
    119 Hadham Road
    CM23 2QG Bishops Stortford
    Hertfordshire
    Director
    119 Hadham Road
    CM23 2QG Bishops Stortford
    Hertfordshire
    United KingdomBritishGroup Finance Director87957350001
    MOLONEY, Adam Paul
    Spinney View
    MK19 6FB Deanshanger
    3
    Northants
    United Kingdom
    Director
    Spinney View
    MK19 6FB Deanshanger
    3
    Northants
    United Kingdom
    EnglandBritishCompany Director107241830002
    MORGAN, David James
    Flat 2
    105 Stapleton Hall Road
    N4 4RH London
    Director
    Flat 2
    105 Stapleton Hall Road
    N4 4RH London
    BritishDirector68608580001
    NEVILLE, Michael Patrick
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Director
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    United KingdomBritishCompany Director106848870001
    PARRY, Paul Kenneth
    40 Culmington Road
    West Ealing
    W13 9NH London
    Director
    40 Culmington Road
    West Ealing
    W13 9NH London
    BritishDirector104116790001
    REYNOLDS, Hugh Ronald Peter
    21 Ilchester Place
    W14 8AA London
    Director
    21 Ilchester Place
    W14 8AA London
    EnglandBritishNon Executive Director3788890002
    RUSSELL, Gerald William
    17 Castle Road
    KT13 9QN Weybridge
    Director
    17 Castle Road
    KT13 9QN Weybridge
    EnglandBritishDirector88409090001
    SCHNEIDERMAN, Robert
    15 Wychwood Close
    HA8 6TE Edgware
    Middlesex
    Director
    15 Wychwood Close
    HA8 6TE Edgware
    Middlesex
    BritishChartered Accountant70957910001
    SMITH, Martin Edward
    Dreve Des Renards 11
    Bruxelles 1180
    Belgium
    Director
    Dreve Des Renards 11
    Bruxelles 1180
    Belgium
    BritishCompany Director105147210001
    TATLOCK, Nigel Jeremy
    12 The Grange
    Smalley
    DE7 6JZ Ilkeston
    Derbyshire
    Director
    12 The Grange
    Smalley
    DE7 6JZ Ilkeston
    Derbyshire
    BritishCompany Director69291920001
    TURNER, Martin Robert
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritishChartered Accountant49173740004
    WALLIS, Melvyn
    5 Blacklands Crescent
    RH18 5NN Forest Row
    East Sussex
    Director
    5 Blacklands Crescent
    RH18 5NN Forest Row
    East Sussex
    BritishCompany Director43987710002
    WOOD, John David
    Chippings House
    115 Elvetham Road
    GU51 4HW Fleet
    Hampshire
    Director
    Chippings House
    115 Elvetham Road
    GU51 4HW Fleet
    Hampshire
    BritishCompany Director77019460001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of INTELLIPLUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eckoh Limited
    Corner Hall
    HP3 9HN Hemel Hempstead
    Telford House
    England
    Jun 01, 2016
    Corner Hall
    HP3 9HN Hemel Hempstead
    Telford House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies Act
    Registration Number3435822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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