INTUITIVE HOLDING LIMITED

INTUITIVE HOLDING LIMITED

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

    Company NameINTUITIVE HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08293324
    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 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 AddressNo

    What were the previous names of INTUITIVE HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1897) LIMITEDNov 14, 2012Nov 14, 2012

    What are the latest accounts for INTUITIVE HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for INTUITIVE HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Nov 09, 2025 with updates

    5 pagesCS01

    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 pagesAD01

    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

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    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

    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 pagesAD01

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

    1 pagesTM01

    Termination of appointment of Mark Stanley Cappell as a director on Mar 31, 2025

    1 pagesTM01

    Cessation of Nvm Gp Llp as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Cessation of Paul Stuart Nixon as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Cessation of Nvm Pe Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

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

    2 pagesPSC02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 46,730.1
    3 pagesSH01

    Notification of Paul Stuart Nixon as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Nvm Gp Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of INTUITIVE HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELBAUM, Marjan
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    334251410001
    MEADOWCROFT, Kim
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish336656030001
    AILLES, Ian Simon
    Robert Street
    CR0 1QQ Croydon
    Davis House
    Surrey
    England
    Director
    Robert Street
    CR0 1QQ Croydon
    Davis House
    Surrey
    England
    EnglandBritish128695490001
    BIRD, Keith Leonard
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Director
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    United KingdomBritish334251700001
    CAPPELL, Mark Stanley
    69, Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    Director
    69, Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    United KingdomAmerican103054980002
    COCKWILL, Karl Nicholas
    c/o Nvm Private Equity Llp
    King Street
    M2 4WQ Manchester
    82 King Street
    England
    Director
    c/o Nvm Private Equity Llp
    King Street
    M2 4WQ Manchester
    82 King Street
    England
    EnglandBritish164023840001
    HODSON, Peter Struan
    69-73 High Street
    CR0 1QE Croydon
    Davis House
    Surrey
    Director
    69-73 High Street
    CR0 1QE Croydon
    Davis House
    Surrey
    United KingdomBritish108530920001
    KEELEY, Andrew
    69, Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    Director
    69, Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    United KingdomBritish174717370001
    LEVETT, Timothy Roland
    Time Central
    32 Gallowgate
    NE1 4SN Newcastle Upont Yne
    Nvm Private Equity
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4SN Newcastle Upont Yne
    Nvm Private Equity
    United Kingdom
    EnglandBritish2586350006
    NIXON, Paul Stuart
    69, Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    Director
    69, Park Lane
    7th Floor
    CR0 1JD Croydon
    69
    England
    United KingdomBritish98865300003
    PIDGEON, Charlie
    Park Lane
    7th Floor
    CR0 1BY Croydon
    69
    England
    Director
    Park Lane
    7th Floor
    CR0 1BY Croydon
    69
    England
    United KingdomBritish295301570002
    PIGGIN, Ian Charles
    Colmore Row
    B3 2AS Birmingham
    55
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    United Kingdom
    United KingdomBritish113612540002

    Who are the persons with significant control of INTUITIVE HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banyan Software Uk Limited
    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 RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    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.
    The Spark
    Draymans Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    Tyne And Wear
    United Kingdom
    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
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02201762
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    Tyne And Wear
    United Kingdom
    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
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc392218
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Stuart Nixon
    Park Lane
    7th Floor
    CR0 1BY Croydon
    69
    United Kingdom
    Apr 06, 2016
    Park Lane
    7th Floor
    CR0 1BY Croydon
    69
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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