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 | 20-22 Wenlock Road N1 7GU London United Kingdom |
---|---|
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, 2025 |
---|---|
Next Confirmation Statement Due | Aug 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 12, 2024 |
Overdue | No |
What are the latest filings for INTUITIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
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 | United Kingdom | British | Legal Director | 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 | Director | 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 | Director | 334251700001 | ||||
CAPPELL, Mark Stanley | Director | South Munstead Lane GU8 4AG Godalming Woodruff United Kingdom | United Kingdom | American | Consultancy | 103054980001 | ||||
ELLIS, Stuart Richard | Director | Park Lane 7th Floor CR0 1JD Croydon 69 England | England | British | Company Director | 196342960001 | ||||
GIBSON, Neil Alexander | Director | Park Lane 7th Floor CR0 1JD Croydon 69 England | England | British | Chartered Accountant | 207276590001 | ||||
GROVES, Jackie | Director | Davis House Robert Street CR0 1QE Croydon 7th Floor England | United Kingdom | British | Sales And Marketing Director | 42060880002 | ||||
HUNT, Lawrence William | Director | 69-73 High Street CR0 1QE Croydon Davis House England | England | English | Director | 164224900001 | ||||
KEELEY, Andrew | Director | Park Lane 7th Floor CR0 1JD Croydon 69 England | United Kingdom | British | Director | 174717370001 | ||||
MOSS, Gary Jonathan | Director | 93 Chandos Road WD6 1UX Borehamwood Hertfordshire | British | Chartered Accountant | 58325810001 | |||||
MOULDING, Arthur George | Director | 14 College Lane Hurstpierpoint BN6 9AG Hassocks | England | British | Director | 98865270002 | ||||
NIXON, Paul Stuart | Director | Wenlock Road N1 7GU London 20-22 United Kingdom | United Kingdom | British | Director | 98865300003 | ||||
PALMER, Michael Ronald | Director | High Street CR0 1QE Croydon 7th Floor Parks House, 69-73 Surrey Uk | Uk | British | None | 193552970001 | ||||
RIDGWAY, Graham Paul | Director | 69-73 High Street CR0 1QE Croydon Davis House England | England | British | Director | 72290880001 | ||||
STEVENS, Alan Frederick | Director | Park Lane 7th Floor CR0 1JD Croydon 69 England | England | British | Operations Manager | 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