INTELLIGENT BUILDING AUTOMATION LTD.

INTELLIGENT BUILDING AUTOMATION LTD.

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

    Company NameINTELLIGENT BUILDING AUTOMATION LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05661478
    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 BUILDING AUTOMATION LTD.?

    • Other construction installation (43290) / Construction

    Where is INTELLIGENT BUILDING AUTOMATION LTD. located?

    Registered Office Address
    2 Exeter House
    Beaufort Court Sir Thomas Longley Road
    ME2 4FE Rochester
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLIGENT BUILDING AUTOMATION LTD.?

    Previous Company Names
    Company NameFromUntil
    ACORN INTEGRATED SYSTEMS (SOUTH EAST) LIMITEDJan 30, 2006Jan 30, 2006
    AIS (SE) LIMITEDDec 22, 2005Dec 22, 2005

    What are the latest accounts for INTELLIGENT BUILDING AUTOMATION LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for INTELLIGENT BUILDING AUTOMATION LTD.?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for INTELLIGENT BUILDING AUTOMATION LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Dec 22, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Dec 22, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Dec 22, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    15 pagesAA

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Mark Raymond Smith as a person with significant control on Oct 25, 2021

    2 pagesPSC04

    Director's details changed for Mark Smith on Oct 26, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2020

    13 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Confirmation statement made on Dec 22, 2018 with updates

    5 pagesCS01

    Director's details changed for Mark Smith on Dec 01, 2018

    2 pagesCH01

    Unaudited abridged accounts made up to Jun 30, 2017

    12 pagesAA

    Confirmation statement made on Dec 22, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Dec 22, 2016 with updates

    6 pagesCS01

    Annual return made up to Dec 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 40,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Who are the officers of INTELLIGENT BUILDING AUTOMATION LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, Gregory Peter
    Exeter House
    Beaufort Court Sir Thomas Longley Road
    ME2 4FE Rochester
    2
    Kent
    England
    Secretary
    Exeter House
    Beaufort Court Sir Thomas Longley Road
    ME2 4FE Rochester
    2
    Kent
    England
    168072280001
    SAUNDERS, Gregory Peter
    Exeter House
    Beaufort Court Sir Thomas Longley Road
    ME2 4FE Rochester
    2
    Kent
    England
    Director
    Exeter House
    Beaufort Court Sir Thomas Longley Road
    ME2 4FE Rochester
    2
    Kent
    England
    EnglandBritish104600170003
    SMITH, Mark Raymond
    Exeter House
    Beaufort Court Sir Thomas Longley Road
    ME2 4FE Rochester
    2
    Kent
    England
    Director
    Exeter House
    Beaufort Court Sir Thomas Longley Road
    ME2 4FE Rochester
    2
    Kent
    England
    EnglandBritish74455610005
    COILEY, Jonathan Charles Adrian
    20 Wellcroft Road
    SL1 4AQ Slough
    Acorn House
    Berkshire
    Secretary
    20 Wellcroft Road
    SL1 4AQ Slough
    Acorn House
    Berkshire
    148196040001
    WALLACE, Robert Llewellyn
    32 Cranbrook Drive
    SL6 6SB Maidenhead
    Berkshire
    Secretary
    32 Cranbrook Drive
    SL6 6SB Maidenhead
    Berkshire
    British50871670001
    RJP SECRETARIES LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Secretary
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    61999120002
    COILEY, Jonathan Charles Adrian
    20 Wellcroft Road
    SL1 4AQ Slough
    Acorn House
    Berkshire
    Director
    20 Wellcroft Road
    SL1 4AQ Slough
    Acorn House
    Berkshire
    EnglandBritish76195510005
    LOVELOCK, Darren Anthony
    20 Wellcroft Road
    SL1 4AQ Slough
    Acorn House
    Berkshire
    Director
    20 Wellcroft Road
    SL1 4AQ Slough
    Acorn House
    Berkshire
    United KingdomBritish54770160004
    WALLACE, Robert Llewellyn
    32 Cranbrook Drive
    SL6 6SB Maidenhead
    Berkshire
    Director
    32 Cranbrook Drive
    SL6 6SB Maidenhead
    Berkshire
    United KingdomBritish50871670001
    JLS CORPORATE LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Director
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    88537630001

    Who are the persons with significant control of INTELLIGENT BUILDING AUTOMATION LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Raymond Smith
    Exeter House
    Beaufort Court Sir Thomas Longley Road
    ME2 4FE Rochester
    2
    Kent
    Jul 01, 2016
    Exeter House
    Beaufort Court Sir Thomas Longley Road
    ME2 4FE Rochester
    2
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gregory Peter Saunders
    Beaufort Court
    Sir Thomas Longley Road
    ME2 4FE Rochester
    2 Exeter House
    Kent
    England
    Jul 01, 2016
    Beaufort Court
    Sir Thomas Longley Road
    ME2 4FE Rochester
    2 Exeter House
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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