INTUITIVE HOLDING LIMITED
Overview
| Company Name | INTUITIVE HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08293324 |
| 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 HOLDING LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is INTUITIVE HOLDING LIMITED located?
| Registered Office Address | The Pavilions Bridgwater Road BS13 8FD Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTUITIVE HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1897) LIMITED | Nov 14, 2012 | Nov 14, 2012 |
What are the latest accounts for INTUITIVE HOLDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INTUITIVE HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for INTUITIVE HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Nov 09, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD on Nov 07, 2025 | 1 pages | AD01 | ||||||||||||||
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 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 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 | ||||||||||||||
Registered office address changed from 69 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 Paul Stuart Nixon 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 Karl Nicholas Cockwill as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Stanley Cappell as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Cessation of Nvm Gp Llp as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Paul Stuart Nixon as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Nvm Pe Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Banyan Software Uk Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||||||
Notification of Paul Stuart Nixon as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Notification of Nvm Gp Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of INTUITIVE HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELBAUM, Marjan | Secretary | Bridgwater Road BS13 8FD Bristol The Pavilions England | 334251410001 | |||||||
| MEADOWCROFT, Kim | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 336656030001 | |||||
| AILLES, Ian Simon | Director | Robert Street CR0 1QQ Croydon Davis House Surrey England | England | British | 128695490001 | |||||
| BIRD, Keith Leonard | Director | Wenlock Road N1 7GU London 20-22 United Kingdom | United Kingdom | British | 334251700001 | |||||
| CAPPELL, Mark Stanley | Director | 69, Park Lane 7th Floor CR0 1JD Croydon 69 England | United Kingdom | American | 103054980002 | |||||
| COCKWILL, Karl Nicholas | Director | c/o Nvm Private Equity Llp King Street M2 4WQ Manchester 82 King Street England | England | British | 164023840001 | |||||
| HODSON, Peter Struan | Director | 69-73 High Street CR0 1QE Croydon Davis House Surrey | United Kingdom | British | 108530920001 | |||||
| KEELEY, Andrew | Director | 69, Park Lane 7th Floor CR0 1JD Croydon 69 England | United Kingdom | British | 174717370001 | |||||
| LEVETT, Timothy Roland | Director | Time Central 32 Gallowgate NE1 4SN Newcastle Upont Yne Nvm Private Equity United Kingdom | England | British | 2586350006 | |||||
| NIXON, Paul Stuart | Director | 69, Park Lane 7th Floor CR0 1JD Croydon 69 England | United Kingdom | British | 98865300003 | |||||
| PIDGEON, Charlie | Director | Park Lane 7th Floor CR0 1BY Croydon 69 England | United Kingdom | British | 295301570002 | |||||
| PIGGIN, Ian Charles | Director | Colmore Row B3 2AS Birmingham 55 United Kingdom | United Kingdom | British | 113612540002 |
Who are the persons with significant control of INTUITIVE HOLDING 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
| |||||||||||||
| Nvm Pe Limited | Apr 06, 2016 | The Spark Draymans Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nvm Gp Llp | Apr 06, 2016 | The Spark, Draymans Way Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Stuart Nixon | Apr 06, 2016 | Park Lane 7th Floor CR0 1BY Croydon 69 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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