INTELLEMETRICS LIMITED

INTELLEMETRICS LIMITED

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

    Company NameINTELLEMETRICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC078637
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTELLEMETRICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTELLEMETRICS LIMITED located?

    Registered Office Address
    Brechin Tindall Oatts Solicitors
    48 St. Vincent Street
    G2 5HS Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTELLEMETRICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for INTELLEMETRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Kathleen Kelly as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Patterson as a director on Oct 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Director's details changed for Mr Christopher James Cossins on Mar 04, 2024

    2 pagesCH01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Mr Benjamin Patterson on Apr 27, 2023

    2 pagesCH01

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Change of details for The Boc Group Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Director's details changed for Mr Christopher James Cossins on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Julian Michael Bland on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Benjamin Patterson on Apr 01, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022

    1 pagesCH03

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Cossins as a director on Nov 15, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Director's details changed for Mr Julian Michael Bland on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mr Benjamin Patterson on May 21, 2021

    2 pagesCH01

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Who are the officers of INTELLEMETRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Secretary
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    British71087960003
    BLAND, Julian Michael
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishHead Of Accounting193502260038
    COSSINS, Christopher James
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishTax Manager156918520058
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishCompany Secretary329050710001
    WILLIAMS, Sally Ann
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishAccountant204065740002
    BECKMANN, William George
    4 St Margarets Loan
    FK15 0DE Dunblane
    Perthshire
    Secretary
    4 St Margarets Loan
    FK15 0DE Dunblane
    Perthshire
    British765100001
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Secretary
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    BritishSolicitor118706260003
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Secretary
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    BECKMANN, William George
    4 St Margarets Loan
    FK15 0DE Dunblane
    Perthshire
    Director
    4 St Margarets Loan
    FK15 0DE Dunblane
    Perthshire
    BritishEngineering Manager765100001
    BECKMANN, William George
    4 St Margarets Loan
    FK15 0DE Dunblane
    Perthshire
    Director
    4 St Margarets Loan
    FK15 0DE Dunblane
    Perthshire
    BritishEngineering Manager765100001
    BENDALL, Colin William
    1 Tyes Farm Cottages
    Staplefield
    RH17 6EW Haywards Heath
    West Sussex
    Director
    1 Tyes Farm Cottages
    Staplefield
    RH17 6EW Haywards Heath
    West Sussex
    BritishSales Manager1361970001
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    EnglandBritishSolicitor118706260003
    BRADLEY, Christopher
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishAccountant95932590002
    CRAINER, George Scott
    6 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    Director
    6 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    BritishDirector2640250001
    DENNIS, Michael
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    Director
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    BritishHead Of Marketing-Uk & Ireland118951230001
    DEVERS, Dorian Kevin Thomas
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritishHead Of Finance, Africa & Uk208186510001
    EMSLIE, Brian Simpson
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishDirector Business Development83210650002
    FINKEN, Thorben, Dr
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Director
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    EnglandGermanFinance Director Region Africa And Uk152685750001
    HALSALL, Barry Edwin
    2 Paddock Way
    Hurst Green
    RH8 0LF Oxted
    Surrey
    Director
    2 Paddock Way
    Hurst Green
    RH8 0LF Oxted
    Surrey
    BritishFinance Director47684130003
    HOLBROOK, Mark Burton
    Lintbrae Cottage
    KA3 5JT Stewarton
    Ayrshire
    Director
    Lintbrae Cottage
    KA3 5JT Stewarton
    Ayrshire
    British32870001
    HUNTON, Nigel David
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    BritishBusiness Unit Head, Semiconduc80118450002
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Director
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    BritishChartered Secretary99307280001
    LEWIS, Nigel Andrew
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    United KingdomBritishDirector, Acquisitions & New Vent146324340001
    MOSTYN, Gareth
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    BritishAccountant126699160001
    MUDGE, Alexander John
    Stowe House Slockcroft Road
    Balcombe
    RH17 6LE Haywards Heath
    West Sussex
    Director
    Stowe House Slockcroft Road
    Balcombe
    RH17 6LE Haywards Heath
    West Sussex
    BritishDirector61550220001
    PALMER, Nathan
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    Director
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    EnglandBritishHead Of Regional Sales & Marketing168273890001
    PATTERSON, Benjamin
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritishSolicitor208185060037
    SPENCE, Patrick Charles Gordon
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    BritishChartered Accountant79853340013
    STRADLING, Roderick Saffin
    12 Broadlands Rise
    WS14 9SF Lichfield
    Staffordshire
    Director
    12 Broadlands Rise
    WS14 9SF Lichfield
    Staffordshire
    EnglandBritishCompany Exec56584520003
    WONG, David Clinton
    The Boc Group
    Chertsey Road
    GU20 GHJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 GHJ Windlesham
    Surrey
    BritishBuh, General Vacuum79163120002

    Who are the persons with significant control of INTELLEMETRICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    Apr 06, 2016
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number00022096
    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