INTUITIVE LIMITED

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

    Company NameINTUITIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04864075
    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 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 AddressNo

    What were the previous names of INTUITIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTUITIVE TRAVEL SYSTEMS LIMITEDAug 12, 2003Aug 12, 2003

    What are the latest accounts for INTUITIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTUITIVE LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2025
    Next Confirmation Statement DueAug 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2024
    OverdueNo

    What are the latest filings for INTUITIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Appointment of Kim Meadowcroft as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Keith Leonard Bird as a director on May 23, 2025

    1 pagesTM01

    Notification of Banyan Software Uk Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Keith Leonard Bird as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Marjan Elbaum as a secretary on Mar 31, 2025

    2 pagesAP03

    Termination of appointment of Paul Stuart Nixon as a director on Mar 31, 2025

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Alan Frederick Stevens as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Andrew Keeley as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Neil Alexander Gibson as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Stuart Richard Ellis as a director on Mar 31, 2025

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    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 pagesAD01

    Satisfaction of charge 048640750005 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Mark Stanley Cappell as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr Mark Stanley Cappell as a director on Nov 01, 2023

    2 pagesAP01

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2022

    28 pagesAA

    Who are the officers of INTUITIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELBAUM, Marjan
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Secretary
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    334251940001
    MEADOWCROFT, Kim
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Director
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    United KingdomBritishLegal Director336656030001
    COHEN, Adrian Arnold
    15 Boleyn Court
    IG9 5UE Buckhurst Hill
    Essex
    Secretary
    15 Boleyn Court
    IG9 5UE Buckhurst Hill
    Essex
    British9415390001
    MOULDING, Arthur George
    14 College Lane
    Hurstpierpoint
    BN6 9AG Hassocks
    Secretary
    14 College Lane
    Hurstpierpoint
    BN6 9AG Hassocks
    BritishDirector98865270002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BIRD, Keith Leonard
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Director
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    United KingdomBritishDirector334251700001
    CAPPELL, Mark Stanley
    South Munstead Lane
    GU8 4AG Godalming
    Woodruff
    United Kingdom
    Director
    South Munstead Lane
    GU8 4AG Godalming
    Woodruff
    United Kingdom
    United KingdomAmericanConsultancy103054980001
    ELLIS, Stuart Richard
    Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    Director
    Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    EnglandBritishCompany Director196342960001
    GIBSON, Neil Alexander
    Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    Director
    Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    EnglandBritishChartered Accountant207276590001
    GROVES, Jackie
    Davis House
    Robert Street
    CR0 1QE Croydon
    7th Floor
    England
    Director
    Davis House
    Robert Street
    CR0 1QE Croydon
    7th Floor
    England
    United KingdomBritishSales And Marketing Director42060880002
    HUNT, Lawrence William
    69-73 High Street
    CR0 1QE Croydon
    Davis House
    England
    Director
    69-73 High Street
    CR0 1QE Croydon
    Davis House
    England
    EnglandEnglishDirector164224900001
    KEELEY, Andrew
    Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    Director
    Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    United KingdomBritishDirector174717370001
    MOSS, Gary Jonathan
    93 Chandos Road
    WD6 1UX Borehamwood
    Hertfordshire
    Director
    93 Chandos Road
    WD6 1UX Borehamwood
    Hertfordshire
    BritishChartered Accountant58325810001
    MOULDING, Arthur George
    14 College Lane
    Hurstpierpoint
    BN6 9AG Hassocks
    Director
    14 College Lane
    Hurstpierpoint
    BN6 9AG Hassocks
    EnglandBritishDirector98865270002
    NIXON, Paul Stuart
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Director
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    United KingdomBritishDirector98865300003
    PALMER, Michael Ronald
    High Street
    CR0 1QE Croydon
    7th Floor Parks House, 69-73
    Surrey
    Uk
    Director
    High Street
    CR0 1QE Croydon
    7th Floor Parks House, 69-73
    Surrey
    Uk
    UkBritishNone193552970001
    RIDGWAY, Graham Paul
    69-73 High Street
    CR0 1QE Croydon
    Davis House
    England
    Director
    69-73 High Street
    CR0 1QE Croydon
    Davis House
    England
    EnglandBritishDirector72290880001
    STEVENS, Alan Frederick
    Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    Director
    Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    EnglandBritishOperations Manager209077920001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of INTUITIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wenlock Road
    N1 7GU London
    20-22
    England
    Mar 31, 2025
    Wenlock Road
    N1 7GU London
    20-22
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13660231
    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.

    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