INTUITIVE LIMITED
Overview
| Company Name | INTUITIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04864075 |
| 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 INTUITIVE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is INTUITIVE LIMITED located?
| Registered Office Address | The Pavilions Bridgwater Road BS13 8FD Bristol Avon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTUITIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTUITIVE TRAVEL SYSTEMS LIMITED | Aug 12, 2003 | Aug 12, 2003 |
What are the latest accounts for INTUITIVE 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 | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTUITIVE LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for INTUITIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from PO Box 4385 04864075 - Companies House Default Address Cardiff CF14 8LH to The Pavilions Bridgwater Road Bristol Avon BS13 8FD on Nov 24, 2025 | 3 pages | AD01 | ||||||||||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed to PO Box 4385, 04864075 - Companies House Default Address, Cardiff, CF14 8LH on Oct 09, 2025 | 1 pages | RP05 | ||||||||||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Kim Meadowcroft as a director on May 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Leonard Bird as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||
Notification of Banyan Software Uk Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Keith Leonard Bird as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Marjan Elbaum as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Stuart Nixon as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from , 69 Park Lane, 7th Floor, Croydon, CR0 1JD, England to 20-22 Wenlock Road London N1 7GU on Apr 03, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alan Frederick Stevens as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Keeley as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Alexander Gibson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Richard Ellis as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from , 69 Park Lane, 7th Floor, Croydon, CR0 1BY, England to 69 Park Lane 7th Floor Croydon CR0 1JD on Mar 18, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 048640750005 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Mark Stanley Cappell as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stanley Cappell as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INTUITIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELBAUM, Marjan | Secretary | Wenlock Road N1 7GU London 20-22 United Kingdom | 334251940001 | |||||||
| MEADOWCROFT, Kim | Director | Wenlock Road N1 7GU London 20-22 United Kingdom | England | British | 336656030001 | |||||
| COHEN, Adrian Arnold | Secretary | 15 Boleyn Court IG9 5UE Buckhurst Hill Essex | British | 9415390001 | ||||||
| MOULDING, Arthur George | Secretary | 14 College Lane Hurstpierpoint BN6 9AG Hassocks | British | 98865270002 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BIRD, Keith Leonard | Director | Wenlock Road N1 7GU London 20-22 United Kingdom | United Kingdom | British | 334251700001 | |||||
| CAPPELL, Mark Stanley | Director | South Munstead Lane GU8 4AG Godalming Woodruff United Kingdom | United Kingdom | American | 103054980001 | |||||
| ELLIS, Stuart Richard | Director | Park Lane 7th Floor CR0 1JD Croydon 69 England | England | British | 196342960001 | |||||
| GIBSON, Neil Alexander | Director | Park Lane 7th Floor CR0 1JD Croydon 69 England | England | British | 207276590001 | |||||
| GROVES, Jackie | Director | Davis House Robert Street CR0 1QE Croydon 7th Floor England | United Kingdom | British | 42060880002 | |||||
| HUNT, Lawrence William | Director | 69-73 High Street CR0 1QE Croydon Davis House England | England | English | 164224900001 | |||||
| KEELEY, Andrew | Director | Park Lane 7th Floor CR0 1JD Croydon 69 England | United Kingdom | British | 174717370001 | |||||
| MOSS, Gary Jonathan | Director | 93 Chandos Road WD6 1UX Borehamwood Hertfordshire | British | 58325810001 | ||||||
| MOULDING, Arthur George | Director | 14 College Lane Hurstpierpoint BN6 9AG Hassocks | England | British | 98865270002 | |||||
| NIXON, Paul Stuart | Director | Wenlock Road N1 7GU London 20-22 United Kingdom | United Kingdom | British | 98865300003 | |||||
| PALMER, Michael Ronald | Director | High Street CR0 1QE Croydon 7th Floor Parks House, 69-73 Surrey Uk | Uk | British | 193552970001 | |||||
| RIDGWAY, Graham Paul | Director | 69-73 High Street CR0 1QE Croydon Davis House England | England | British | 72290880001 | |||||
| STEVENS, Alan Frederick | Director | Park Lane 7th Floor CR0 1JD Croydon 69 England | England | British | 209077920001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of INTUITIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Banyan Software Uk Limited | Mar 31, 2025 | Wenlock Road N1 7GU London 20-22 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