INTELLIGENT LENDING LIMITED

INTELLIGENT LENDING LIMITED

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

    Company NameINTELLIGENT LENDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04291279
    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 INTELLIGENT LENDING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is INTELLIGENT LENDING LIMITED located?

    Registered Office Address
    Think Park Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLIGENT LENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    THINK LOANS AND MORTGAGES LIMITEDDec 22, 2008Dec 22, 2008
    FRIENDLY LOANS LIMITEDSep 21, 2001Sep 21, 2001

    What are the latest accounts for INTELLIGENT LENDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for INTELLIGENT LENDING LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2025
    Next Confirmation Statement DueSep 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2024
    OverdueNo

    What are the latest filings for INTELLIGENT LENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2024

    26 pagesAA

    Termination of appointment of Jonathan Gavin Warr as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 08, 2024 with updates

    4 pagesCS01

    Cessation of Tmg Holdings 2 Limited as a person with significant control on Aug 29, 2024

    1 pagesPSC07

    Notification of Intelligent Lending Group Ltd as a person with significant control on Aug 29, 2024

    2 pagesPSC02

    Full accounts made up to Jan 31, 2023

    28 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2022

    30 pagesAA

    Confirmation statement made on Sep 08, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 27, 2022

    • Capital: GBP 6
    3 pagesSH01

    Full accounts made up to Jan 31, 2021

    29 pagesAA

    Statement of capital following an allotment of shares on Nov 12, 2021

    • Capital: GBP 5
    3 pagesSH01

    Confirmation statement made on Sep 08, 2021 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2020

    29 pagesAA

    Statement of capital following an allotment of shares on Aug 31, 2020

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Sep 20, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 29, 2020

    • Capital: GBP 3
    3 pagesSH01

    Full accounts made up to Jan 31, 2019

    24 pagesAA

    Confirmation statement made on Sep 20, 2019 with updates

    4 pagesCS01

    Change of details for Think Money Holdings Limited as a person with significant control on May 14, 2019

    2 pagesPSC05

    Full accounts made up to Jan 31, 2018

    25 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Cessation of Alchemy Partners Llp as a person with significant control on Aug 07, 2018

    1 pagesPSC07

    Second filing of a statement of capital following an allotment of shares on Nov 30, 2015

    • Capital: GBP 2.00
    7 pagesRP04SH01

    Full accounts made up to Jan 31, 2017

    22 pagesAA

    Who are the officers of INTELLIGENT LENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWANN, Ryan David
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    Secretary
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    196003340001
    DEARDEN, Geoff
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    Director
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    EnglandBritishDirector149597550001
    KAY, Simon David
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    Director
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    EnglandBritishDirector115195600001
    STYLIANOU, Stephen Andrew
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    Director
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    United KingdomBritishDirector81182970001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HUGHES, Rachel
    29 Stones Drive
    HX6 4NY Ripponden
    West Yorkshire
    Secretary
    29 Stones Drive
    HX6 4NY Ripponden
    West Yorkshire
    BritishTeacher84787890001
    HUTCHINGS, Daniel John
    89 High Street
    Uppermill
    OL3 6AP Oldham
    Lancashire
    Secretary
    89 High Street
    Uppermill
    OL3 6AP Oldham
    Lancashire
    BritishAccountant79253340001
    KAY, Simon David
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    England
    Secretary
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    England
    British115195600001
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Secretary
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001
    HAMMONDS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    GOUGH, Robert Michael
    45 Captain Lees Road
    Westhoughton
    BL5 3UB Bolton
    Director
    45 Captain Lees Road
    Westhoughton
    BL5 3UB Bolton
    United KingdomBritish Operations Director88239530001
    HUGHES, Christopher
    Bower Slack Road
    Triangle
    HX6 3EZ Sowerby Bridge
    Smith Hill Farm
    West Yorkshire
    Director
    Bower Slack Road
    Triangle
    HX6 3EZ Sowerby Bridge
    Smith Hill Farm
    West Yorkshire
    EnglandBritishAccountant160394300001
    WARR, Jonathan Gavin
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    Director
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    EnglandBritishDirector64993910007
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of INTELLIGENT LENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intelligent Lending Group Ltd
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Unit 1
    England
    Aug 29, 2024
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Unit 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House Registry
    Registration Number15486973
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    England
    Apr 06, 2016
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4306995
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Palmer Street
    SW1H 0AD London
    21
    England
    Apr 06, 2016
    Palmer Street
    SW1H 0AD London
    21
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc301618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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