INTELLIQ LIMITED - LONDON


Company Profile Company Filings

Overview

INTELLIQ LIMITED is a Private Limited Company from LONDON and has the status: Active.
INTELLIQ LIMITED was incorporated 32 years ago on 26/06/1991 and has the registered number: 02623876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

INTELLIQ LIMITED - LONDON

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 14/4A DOCKLANDS BUSINESS CENTRE
LONDON
E14 8PX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRUCE GREGORY Secretary 2010-10-11 CURRENT
ALEXANDER JAZAYERI May 1975 British Director 2019-08-01 CURRENT
MR JAMES ALEXANDER NIMMO Apr 1956 British Director 2012-09-24 CURRENT
SYED KHURAM ABBAS KIRMANI Feb 1966 British Director 2002-04-03 UNTIL 2006-01-30 RESIGNED
MICHAEL JAMES LAWRENCE Dec 1956 British Secretary 2003-02-25 UNTIL 2007-12-17 RESIGNED
MALCOLM ANDREW PEDEN Jul 1966 British Secretary 2007-12-17 UNTIL 2011-06-15 RESIGNED
CHARMAINE ANNETTE SEABURY Apr 1962 British Director 2006-11-09 UNTIL 2007-01-09 RESIGNED
MR THOMAS BERNARD JARMAN Jan 1963 British Director 2005-12-20 UNTIL 2006-12-09 RESIGNED
MR DAVID JOHN SNOCKEN Mar 1967 British Secretary 1998-08-13 UNTIL 2003-02-25 RESIGNED
ROBERT WILLIAM RAYBOULD Dec 1936 American Director 1995-07-13 UNTIL 1997-12-31 RESIGNED
JOHN ROBERT POLDEN Aug 1950 British Director 2002-10-08 UNTIL 2009-01-13 RESIGNED
JOHN LOUIS RUSHTON MELOTTE Jul 1958 British Director 2002-10-08 UNTIL 2005-08-25 RESIGNED
MALCOLM ANDREW PEDEN Jul 1966 British Director 2007-09-24 UNTIL 2019-08-01 RESIGNED
MR DWIGHT WILLIAM MAKINS Mar 1951 British Director RESIGNED
MICHAEL JAMES LAWRENCE Dec 1956 British Director 2003-02-25 UNTIL 2007-12-17 RESIGNED
SYED HAYDAR ALI KIRMANI Sep 1969 British Director 1998-07-01 UNTIL 2006-02-09 RESIGNED
BRUCE GREGORY Dec 1945 British Director 2002-06-01 UNTIL 2010-10-11 RESIGNED
ANURAAG NIRMAL KUMAR JAIN Sep 1973 United Kingdom Director 2012-09-24 UNTIL 2019-08-01 RESIGNED
MR RICHARD DAVID HENDERSON Apr 1966 British Director 2009-01-13 UNTIL 2011-06-08 RESIGNED
SIMON JAMES CAMERON GRANT Feb 1958 British Director 2006-05-08 UNTIL 2007-09-19 RESIGNED
IAN GORDON Jan 1944 British Director 1992-10-01 UNTIL 1994-04-01 RESIGNED
MARC GEBAUER-DUNLOP May 1959 British Director 1999-07-26 UNTIL 2000-05-18 RESIGNED
MR KENNETH EDWARD FREEMAN Aug 1953 American Director 2011-11-22 UNTIL 2016-01-19 RESIGNED
MR JOHN ADRIAN ASHWORTH Jan 1961 British Director 1994-04-01 UNTIL 1995-10-31 RESIGNED
ROBERT DONALD ARCHIBALD Jan 1938 American Director 1995-07-13 UNTIL 1997-12-31 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary RESIGNED
MR DAVID JOHN SNOCKEN Mar 1967 British Director 1995-11-01 UNTIL 2006-02-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jeffrey Scott Garner 2019-12-24 8/1956 London   Ownership of shares 25 to 50 percent
Mr James Alexander Nimmo 2019-12-24 4/1956 London   Ownership of shares 25 to 50 percent
New Hill Growth Fund 1, Lp 2016-04-06 - 2019-12-24 Dublin   New Hampshire 03444 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DATALASE LTD CHESHIRE Active SMALL 20120 - Manufacture of dyes and pigments
DAISY ANALYSIS LIMITED NEWMARKET Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
LUCERA CONNECTIVITY LIMITED Active FULL 62020 - Information technology consultancy activities
FENICS SOFTWARE LIMITED Active FULL 58290 - Other software publishing
ARKIOS LIMITED MANCHESTER ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
ARKIOS CT LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MONICA HEALTHCARE LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
IDM SOFTWARE LIMITED PINNER ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CARBON (AI) LIMITED UXBRIDGE ... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CREDIT ALPHA LIMITED LONDON Dissolved... SMALL 62020 - Information technology consultancy activities
NEW HILL MANAGEMENT LIMITED WARMINSTER ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies
NEW HILL LIMITED CHELMSFORD ENGLAND Dissolved... DORMANT 64303 - Activities of venture and development capital companies
FRESH FITNESS FOOD LIMITED WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 10850 - Manufacture of prepared meals and dishes
IDM ANALYTICS LIMITED PINNER ENGLAND Active DORMANT 74990 - Non-trading company
STATERA VIRTUAL CANTEEN LIMITED WARMINSTER ENGLAND Active MICRO ENTITY 59132 - Video distribution activities
RIG APP LIMITED SHREWSBURY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
FFF FRANCHISES LIMITED WARMINSTER Active DORMANT 77400 - Leasing of intellectual property and similar products, except copyright works
THE WELLNESS FOOD GROUP LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
STREAM SCOTLAND LTD GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-04-21 31-12-2022 112,199 Cash 180,933 equity
ACCOUNTS - Final Accounts 2022-06-22 31-12-2021 474,062 Cash 481,820 equity
ACCOUNTS - Final Accounts 2021-09-03 31-12-2020 754,391 Cash 822,471 equity
ACCOUNTS - Final Accounts 2020-07-03 31-12-2019 127,947 Cash 673,130 equity
ACCOUNTS - Final Accounts 2019-09-12 31-12-2018 372,505 Cash 780,456 equity
ACCOUNTS - Final Accounts 2018-09-27 31-12-2017 193,098 Cash 589,944 equity
ACCOUNTS - Final Accounts 2017-09-28 31-12-2016 405,516 Cash 466,483 equity
ACCOUNTS - Final Accounts preparation 2016-09-28 31-12-2015 223,485 Cash 296,719 equity
ACCOUNTS - Final Accounts preparation 2015-10-01 31-12-2014 196,702 Cash 107,466 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIVALDI CAPITAL MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
VILLE AND LEAFE LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
KEEPING HOPE ALIVE LTD LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DYNADMINS LTD LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
R & S (SOUTH EAST) DEVELOPMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMISA MEDICAL SERVICES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SPENCER LOCKWOOD CONVEYANCING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PAULAGE HAULAGE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
GROUNDMOVEMENT LTD LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MICROGAIN PROPERTY CONSULTING LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.