INTELLIGENT LENDING LIMITED
Overview
| Company Name | INTELLIGENT LENDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04291279 |
| 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 INTELLIGENT LENDING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is INTELLIGENT LENDING LIMITED located?
| Registered Office Address | White Collar Factory 1 Old Street Yard EC1Y 2AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTELLIGENT LENDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| THINK LOANS AND MORTGAGES LIMITED | Dec 22, 2008 | Dec 22, 2008 |
| FRIENDLY LOANS LIMITED | Sep 21, 2001 | Sep 21, 2001 |
What are the latest accounts for INTELLIGENT LENDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for INTELLIGENT LENDING LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for INTELLIGENT LENDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Intelligent Lending Group Ltd as a person with significant control on Apr 14, 2025 | 2 pages | PSC05 | ||
Registered office address changed from White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 2AS on Apr 16, 2025 | 1 pages | AD01 | ||
Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS on Apr 15, 2025 | 1 pages | AD01 | ||
Full accounts made up to Jan 31, 2024 | 26 pages | AA | ||
Termination of appointment of Jonathan Gavin Warr as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 08, 2024 with updates | 4 pages | CS01 | ||
Cessation of Tmg Holdings 2 Limited as a person with significant control on Aug 29, 2024 | 1 pages | PSC07 | ||
Notification of Intelligent Lending Group Ltd as a person with significant control on Aug 29, 2024 | 2 pages | PSC02 | ||
Full accounts made up to Jan 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on May 27, 2022
| 3 pages | SH01 | ||
Full accounts made up to Jan 31, 2021 | 29 pages | AA | ||
Statement of capital following an allotment of shares on Nov 12, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Sep 08, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 31, 2020 | 29 pages | AA | ||
Statement of capital following an allotment of shares on Aug 31, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Sep 20, 2020 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on May 29, 2020
| 3 pages | SH01 | ||
Full accounts made up to Jan 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Sep 20, 2019 with updates | 4 pages | CS01 | ||
Change of details for Think Money Holdings Limited as a person with significant control on May 14, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Jan 31, 2018 | 25 pages | AA | ||
Who are the officers of INTELLIGENT LENDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWANN, Ryan David | Secretary | 1 Old Street Yard EC1Y 2AS London White Collar Factory United Kingdom | 196003340001 | |||||||
| DEARDEN, Geoff | Director | 1 Old Street Yard EC1Y 2AS London White Collar Factory United Kingdom | England | British | 149597550001 | |||||
| KAY, Simon David | Director | 1 Old Street Yard EC1Y 2AS London White Collar Factory United Kingdom | England | British | 115195600001 | |||||
| STYLIANOU, Stephen Andrew | Director | 1 Old Street Yard EC1Y 2AS London White Collar Factory United Kingdom | United Kingdom | British | 81182970001 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| HUGHES, Rachel | Secretary | 29 Stones Drive HX6 4NY Ripponden West Yorkshire | British | 84787890001 | ||||||
| HUTCHINGS, Daniel John | Secretary | 89 High Street Uppermill OL3 6AP Oldham Lancashire | British | 79253340001 | ||||||
| KAY, Simon David | Secretary | Mosley Road Trafford Park M17 1FQ Manchester Think Park England | British | 115195600001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | Secretary | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 | |||||||
| HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
| GOUGH, Robert Michael | Director | 45 Captain Lees Road Westhoughton BL5 3UB Bolton | United Kingdom | British | 88239530001 | |||||
| HUGHES, Christopher | Director | Bower Slack Road Triangle HX6 3EZ Sowerby Bridge Smith Hill Farm West Yorkshire | England | British | 160394300001 | |||||
| WARR, Jonathan Gavin | Director | Mosley Road Trafford Park M17 1FQ Manchester Think Park | England | British | 64993910007 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 | |||||||
| HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
Who are the persons with significant control of INTELLIGENT LENDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intelligent Lending Group Ltd | Aug 29, 2024 | 1 Old Street Yard EC1Y 2AS London White Collar Factory United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tmg Holdings 2 Limited | Apr 06, 2016 | Mosley Road Trafford Park M17 1FQ Manchester Think Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alchemy Partners Llp | Apr 06, 2016 | Palmer Street SW1H 0AD London 21 England | Yes | ||||||||||
| |||||||||||||
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