Company NameBibliotheca Limited
Company StatusActive
Company Number02983151
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Previous NameIntellident Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Joseph Ferrigno
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director Emea
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMr Michael Burstein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMr Jamie Mackenzie
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Finance Director
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSusan Rosalie Hankins
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCharlton Cottage
18 Copperkins Lane Chesham Bois
Amersham
Buckinghamshire
HP6 5QF
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Timothy Glyn Hankins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCharlton Cottage 18 Copperkins Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5QF
Director NameMr Richard Spencer Oke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlanberis
London Road East
Amersham
Buckinghamshire
HP7 9DL
Director NameJames Stephen Hopwood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 April 2020)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Secretary NameMr Richard Spencer Oke
NationalityBritish
StatusResigned
Appointed30 August 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlanberis
London Road East
Amersham
Buckinghamshire
HP7 9DL
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameTimothy Valentine Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2007)
RoleCompany Director
Correspondence AddressHartley Green House
High Street
Hartley Wintney
Hampshire
RG27 8PD
Director NameMr David Arthur Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Crescent
Hartford
Northwich
Cheshire
CW8 1QS
Director NameMr Mark Ian Tentori
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolly Hedges
Tingrith Road Evershot
Milton Keynes
Buckinghamshire
MK17 9EF
Director NameRichard James Fensome
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 July 2009)
RoleChartered Accountant
Correspondence AddressRavenscroft
15 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HH
Secretary NameRichard James Fensome
NationalityBritish
StatusResigned
Appointed16 October 2003(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 July 2009)
RoleChartered Accountant
Correspondence AddressRavenscroft
15 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HH
Director NameDr Andrew Dean
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2005)
RoleTechnology Director
Country of ResidenceEngland
Correspondence Address2 Yardley Close
Swanwick
Alfreton
Derbyshire
DE55 1EP
Director NameRobert Alexander Lang
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address6360 River Overlook Drive
Atlanta Ga30328
Foreign
Georgia
Director NameMrs Laurence Jacqueline Tanty
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Ferndale Court Coventry Road
Coleshill
Birmingham
B46 3EZ
Director NameMr Ian Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlcroft 8 Old Smithy Road
Tibberton
Newport
Salop
TF10 8PR
Secretary NameMr Simon Elliot Joseph
NationalityBritish
StatusResigned
Appointed27 July 2009(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Stephen Douglas Ray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(15 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Gary Clifford Potts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMs Jane Louise Douglas Crawford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(16 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 June 2011)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1202 Whitehouse Apartments 9 Belvedere Road
London
SE1 8YW
Director NameMr Stephen Turner Catling
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(16 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 June 2011)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address22 Hall Farm Drive
Whitton
Twickenham
TW2 7PQ
Director NameMr Darren Mark Ratcliffe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2018)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NamePhillip John Sykes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(16 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 May 2019)
RoleDirector Development
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NamePhilipp Von Meurers
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2011(16 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2011)
RoleExecutive
Country of ResidenceGermany
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMrs Sarah Louise Chadbourne
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(24 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 2019)
RoleGlobal HR Director
Country of ResidenceEngland
Correspondence AddressBibliotheca Ltd Station Road
Cheadle Hulme
Stockport
SK8 7BS
Director NameMr Ben John Sullivan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Director NameMs Maximiliane Strandberg-Glas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2022)
RoleFinance Director Europe And Global Technology
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS

Contact

Websiteintellident.co.uk

Location

Registered AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.5m at £0.1Intellident Acquisition Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,278,000
Gross Profit£8,269,000
Net Worth£6,965,000
Cash£1,343,000
Current Liabilities£6,683,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

8 September 2016Delivered on: 9 September 2016
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2015Delivered on: 3 December 2015
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Outstanding
19 April 2022Delivered on: 20 April 2022
Persons entitled: Global Loan Agency Services Gmbh (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 June 2020Delivered on: 30 June 2020
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Original Pledgee and Security Agent for the Pledgees Under the Facilities Agreement.

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 16 June 2020
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Trustee for Itself and the Other Secured Parties (The "Security Agent").

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 16 June 2020
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Trustee for Itself and the Other Secured Parties (The "Security Agent").

Classification: A registered charge
Outstanding
31 December 2010Delivered on: 12 January 2011
Satisfied on: 8 May 2012
Persons entitled: Investec Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
31 December 2010Delivered on: 6 January 2011
Satisfied on: 17 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 13 January 2011
Persons entitled: Deutsche Bank Ag

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 March 2007Delivered on: 7 March 2007
Satisfied on: 13 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
20 April 2005Delivered on: 26 April 2005
Satisfied on: 13 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any money or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
7 January 2005Delivered on: 13 January 2005
Satisfied on: 13 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee of set -off agreement dated 25 september 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
30 October 2000Delivered on: 9 November 2000
Satisfied on: 31 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 February 2024Full accounts made up to 31 December 2022 (32 pages)
29 November 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
16 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
20 September 2023Appointment of Mr Jim Hopwood as a director on 20 September 2023 (2 pages)
20 September 2023Appointment of Mr Christopher Millican as a director on 20 September 2023 (2 pages)
20 September 2023Termination of appointment of Michael Burstein as a director on 20 September 2023 (1 page)
1 September 2023Previous accounting period shortened from 7 January 2023 to 31 December 2022 (1 page)
2 March 2023Termination of appointment of Steven Joseph Ferrigno as a director on 31 January 2023 (1 page)
12 January 2023Full accounts made up to 31 December 2021 (31 pages)
6 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
8 July 2022Appointment of Mr Jamie Mackenzie as a director on 8 July 2022 (2 pages)
30 June 2022Termination of appointment of Maximiliane Strandberg-Glas as a director on 30 June 2022 (1 page)
26 April 2022Full accounts made up to 31 December 2020 (32 pages)
20 April 2022Registration of charge 029831510013, created on 19 April 2022 (30 pages)
23 December 2021Previous accounting period extended from 31 December 2020 to 7 January 2021 (1 page)
4 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 December 2019 (32 pages)
17 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
29 July 2020Director's details changed for Ms Maximiliane Strandberg-Glas on 27 July 2020 (2 pages)
29 July 2020Termination of appointment of Ben John Sullivan as a director on 29 July 2020 (1 page)
28 July 2020Appointment of Ms Maximiliane Strandberg-Glas as a director on 27 July 2020 (2 pages)
27 July 2020Appointment of Mr Michael Burstein as a director on 27 July 2020 (2 pages)
27 July 2020Appointment of Mr Steven Joseph Ferrigno as a director on 27 July 2020 (2 pages)
30 June 2020Registration of charge 029831510012, created on 26 June 2020 (24 pages)
16 June 2020Registration of charge 029831510010, created on 15 June 2020 (37 pages)
16 June 2020Registration of charge 029831510011, created on 15 June 2020 (35 pages)
1 June 2020Termination of appointment of James Stephen Hopwood as a director on 30 April 2020 (1 page)
14 January 2020Full accounts made up to 31 December 2018 (23 pages)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 May 2019Director's details changed for James Stephen Hopwood on 13 May 2019 (2 pages)
20 May 2019Appointment of Mr Ben Sullivan as a director on 13 May 2019 (2 pages)
20 May 2019Termination of appointment of Phillip John Sykes as a director on 13 May 2019 (1 page)
20 May 2019Termination of appointment of Sarah Louise Chadbourne as a director on 13 May 2019 (1 page)
18 April 2019Appointment of Mrs Sarah Louise Chadbourne as a director on 5 April 2019 (2 pages)
19 December 2018Termination of appointment of Darren Ratcliffe as a director on 5 December 2018 (1 page)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (23 pages)
21 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
9 September 2016Registration of charge 029831510009, created on 8 September 2016 (35 pages)
9 September 2016Registration of charge 029831510009, created on 8 September 2016 (35 pages)
27 July 2016Full accounts made up to 31 December 2015 (25 pages)
27 July 2016Full accounts made up to 31 December 2015 (25 pages)
17 December 2015Satisfaction of charge 6 in full (4 pages)
17 December 2015Satisfaction of charge 6 in full (4 pages)
3 December 2015Registration of charge 029831510008, created on 20 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
3 December 2015Registration of charge 029831510008, created on 20 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 254,074
(4 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 254,074
(4 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
17 April 2015Director's details changed for James Stephen Hopwood on 1 January 2015 (2 pages)
17 April 2015Director's details changed for Phillip John Sykes on 1 January 2015 (2 pages)
17 April 2015Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages)
17 April 2015Director's details changed for Phillip John Sykes on 1 January 2015 (2 pages)
17 April 2015Director's details changed for Phillip John Sykes on 1 January 2015 (2 pages)
17 April 2015Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages)
17 April 2015Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages)
17 April 2015Director's details changed for James Stephen Hopwood on 1 January 2015 (2 pages)
17 April 2015Director's details changed for James Stephen Hopwood on 1 January 2015 (2 pages)
15 December 2014Section 519 ca 2006 (1 page)
15 December 2014Section 519 ca 2006 (1 page)
19 November 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
19 November 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 254,074
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 254,074
(4 pages)
13 October 2014Termination of appointment of Gary Clifford Potts as a director on 3 October 2014 (1 page)
13 October 2014Termination of appointment of Gary Clifford Potts as a director on 3 October 2014 (1 page)
13 October 2014Termination of appointment of Gary Clifford Potts as a director on 3 October 2014 (1 page)
3 July 2014Full accounts made up to 31 December 2013 (19 pages)
3 July 2014Full accounts made up to 31 December 2013 (19 pages)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 254,074
(4 pages)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 254,074
(4 pages)
23 April 2013Director's details changed for Mr Gary Clifford Potts on 5 January 2013 (2 pages)
23 April 2013Director's details changed for Mr Gary Clifford Potts on 5 January 2013 (2 pages)
23 April 2013Director's details changed for Mr Gary Clifford Potts on 5 January 2013 (2 pages)
14 March 2013Full accounts made up to 31 December 2012 (18 pages)
14 March 2013Full accounts made up to 31 December 2012 (18 pages)
15 January 2013Change of name notice (2 pages)
15 January 2013Company name changed intellident LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
(2 pages)
15 January 2013Change of name notice (2 pages)
15 January 2013Company name changed intellident LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
(2 pages)
10 December 2012Director's details changed for Service Director Phillip John Sykes on 1 January 2012 (2 pages)
10 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Service Director Phillip John Sykes on 1 January 2012 (2 pages)
10 December 2012Director's details changed for Service Director Phillip John Sykes on 1 January 2012 (2 pages)
10 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages)
7 December 2012Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages)
7 December 2012Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
23 September 2011Termination of appointment of Philipp Von Meurers as a director (1 page)
23 September 2011Termination of appointment of Philipp Von Meurers as a director (1 page)
10 August 2011Auditor's resignation (2 pages)
10 August 2011Auditor's resignation (2 pages)
5 August 2011Registered office address changed from Intellident House Southgate 3 323 Wilmslow Road Stockport SK8 3PW on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Intellident House Southgate 3 323 Wilmslow Road Stockport SK8 3PW on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Intellident House Southgate 3 323 Wilmslow Road Stockport SK8 3PW on 5 August 2011 (1 page)
17 June 2011Termination of appointment of Jane Louise Crawford as a director (2 pages)
17 June 2011Termination of appointment of Stephen Catling as a director (2 pages)
17 June 2011Termination of appointment of Stephen Catling as a director (2 pages)
17 June 2011Termination of appointment of Jane Louise Crawford as a director (2 pages)
15 June 2011Appointment of Philipp Von Meurers as a director (3 pages)
15 June 2011Appointment of Philipp Von Meurers as a director (3 pages)
27 May 2011Appointment of Darren Ratcliffe as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 26/05/2011
(4 pages)
27 May 2011Appointment of Darren Ratcliffe as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 26/05/2011
(4 pages)
26 May 2011Appointment of Darren Ratcliffe as a director (3 pages)
26 May 2011Appointment of Darren Ratcliffe as a director (3 pages)
20 May 2011Appointment of Service Director Phillip John Sykes as a director (3 pages)
20 May 2011Appointment of Service Director Phillip John Sykes as a director (3 pages)
1 February 2011Registered office address changed from 90 High Holborn London United Kingdom WC1V 6XX United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 90 High Holborn London United Kingdom WC1V 6XX United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 90 High Holborn London United Kingdom WC1V 6XX United Kingdom on 1 February 2011 (2 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2011Appointment of Stephen Turner Catling as a director (3 pages)
12 January 2011Termination of appointment of Stephen Ray as a director (2 pages)
12 January 2011Termination of appointment of Stephen Ray as a director (2 pages)
12 January 2011Termination of appointment of Simon Joseph as a secretary (2 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
12 January 2011Appointment of Jane Louise Douglas Crawford as a director (3 pages)
12 January 2011Appointment of Stephen Turner Catling as a director (3 pages)
12 January 2011Termination of appointment of Simon Joseph as a secretary (2 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
12 January 2011Appointment of Jane Louise Douglas Crawford as a director (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
21 December 2010Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham B37 7XW on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham B37 7XW on 21 December 2010 (1 page)
5 November 2010Secretary's details changed for Mr Simon Elliot Joseph on 19 October 2010 (1 page)
5 November 2010Secretary's details changed for Mr Simon Elliot Joseph on 19 October 2010 (1 page)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for James Stephen Hopwood on 19 October 2010 (2 pages)
5 November 2010Director's details changed for James Stephen Hopwood on 19 October 2010 (2 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
7 May 2010Full accounts made up to 31 December 2009 (39 pages)
7 May 2010Full accounts made up to 31 December 2009 (39 pages)
31 March 2010Appointment of Mr Gary Clifford Potts as a director (2 pages)
31 March 2010Appointment of Mr Stephen Douglas Ray as a director (2 pages)
31 March 2010Termination of appointment of Ian Robinson as a director (1 page)
31 March 2010Termination of appointment of Laurence Tanty as a director (1 page)
31 March 2010Termination of appointment of Ian Robinson as a director (1 page)
31 March 2010Appointment of Mr Gary Clifford Potts as a director (2 pages)
31 March 2010Appointment of Mr Stephen Douglas Ray as a director (2 pages)
31 March 2010Termination of appointment of Laurence Tanty as a director (1 page)
4 January 2010Full accounts made up to 31 December 2008 (22 pages)
4 January 2010Full accounts made up to 31 December 2008 (22 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2009Director's details changed for James Stephen Hopwood on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Laurence Jacqueline Tanty on 23 October 2009 (2 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Ian Robinson on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Robinson on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Laurence Jacqueline Tanty on 23 October 2009 (2 pages)
3 November 2009Director's details changed for James Stephen Hopwood on 23 October 2009 (2 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
6 August 2009Secretary appointed simon elliot joseph (2 pages)
6 August 2009Appointment terminated director and secretary richard fensome (1 page)
6 August 2009Appointment terminated director and secretary richard fensome (1 page)
6 August 2009Secretary appointed simon elliot joseph (2 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (21 pages)
20 October 2008Full accounts made up to 31 December 2007 (21 pages)
13 May 2008Director appointed ian robinson (2 pages)
13 May 2008Director appointed laurence jacqueline tanty (2 pages)
13 May 2008Director appointed ian robinson (2 pages)
13 May 2008Appointment terminated director mark tentori (1 page)
13 May 2008Director appointed laurence jacqueline tanty (2 pages)
13 May 2008Appointment terminated director mark tentori (1 page)
23 January 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 January 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
19 October 2007Return made up to 19/10/07; full list of members (4 pages)
19 October 2007Return made up to 19/10/07; full list of members (4 pages)
20 June 2007Declaration of assistance for shares acquisition (10 pages)
20 June 2007Declaration of assistance for shares acquisition (10 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
29 November 2006Return made up to 19/10/06; full list of members (10 pages)
29 November 2006Return made up to 19/10/06; full list of members (10 pages)
25 October 2006Full accounts made up to 31 December 2005 (34 pages)
25 October 2006Full accounts made up to 31 December 2005 (34 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
29 December 2005Return made up to 14/10/05; full list of members (11 pages)
29 December 2005Return made up to 14/10/05; full list of members (11 pages)
4 October 2005Full accounts made up to 31 December 2004 (26 pages)
4 October 2005Full accounts made up to 31 December 2004 (26 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
16 November 2004Full accounts made up to 31 December 2003 (28 pages)
16 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 November 2004Full accounts made up to 31 December 2003 (28 pages)
16 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 2004Auditor's resignation (1 page)
14 September 2004Auditor's resignation (1 page)
29 March 2004Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 March 2004Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 March 2004New secretary appointed;new director appointed (2 pages)
29 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 103 high street esher surrey KT10 9QE (1 page)
17 March 2004Ad 16/10/03--------- £ si [email protected]=16200 £ ic 237874/254074 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 103 high street esher surrey KT10 9QE (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Ad 16/10/03--------- £ si [email protected]=16200 £ ic 237874/254074 (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2003Amended accounts made up to 31 March 2003 (9 pages)
1 October 2003Amended accounts made up to 31 March 2003 (9 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (9 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (9 pages)
28 June 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 June 2003Accounts for a small company made up to 31 March 2002 (8 pages)
14 June 2003Ad 19/05/03--------- £ si [email protected]=11000 £ ic 226874/237874 (2 pages)
14 June 2003Ad 19/05/03--------- £ si [email protected]=11000 £ ic 226874/237874 (2 pages)
24 March 2003Registered office changed on 24/03/03 from: hillrise house 7 station road chesham buckinghamshire HP5 1DH (1 page)
24 March 2003Registered office changed on 24/03/03 from: hillrise house 7 station road chesham buckinghamshire HP5 1DH (1 page)
27 October 2002Return made up to 25/10/02; full list of members (9 pages)
27 October 2002Return made up to 25/10/02; full list of members (9 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
31 October 2001Return made up to 25/10/01; full list of members (8 pages)
31 October 2001Return made up to 25/10/01; full list of members (8 pages)
4 October 2001Div s-div 01/09/01 (1 page)
4 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2001Div s-div 01/09/01 (1 page)
30 May 2001Ad 30/03/01--------- £ si 1134@1=1134 £ ic 225740/226874 (2 pages)
30 May 2001Ad 30/03/01--------- £ si 1134@1=1134 £ ic 225740/226874 (2 pages)
17 January 2001Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
27 September 2000Ad 01/09/00--------- £ si 5640@1=5640 £ ic 330100/335740 (2 pages)
27 September 2000Ad 01/09/00--------- £ si 5640@1=5640 £ ic 330100/335740 (2 pages)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
24 July 2000Ad 23/05/00--------- £ si 100000@1=100000 £ ic 230100/330100 (2 pages)
24 July 2000Ad 23/05/00--------- £ si 100000@1=100000 £ ic 230100/330100 (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: the bellbourne 103 high street esher,surrey KT10 9QE (1 page)
2 June 2000Registered office changed on 02/06/00 from: the bellbourne 103 high street esher,surrey KT10 9QE (1 page)
26 May 2000Ad 19/05/00--------- £ si 110000@1=110000 £ ic 120100/230100 (2 pages)
26 May 2000Ad 19/05/00--------- £ si 110000@1=110000 £ ic 120100/230100 (2 pages)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 2000Ad 29/06/99--------- £ si 120000@1 (2 pages)
4 April 2000Nc inc already adjusted 25/06/99 (1 page)
4 April 2000Ad 29/06/99--------- £ si 120000@1 (2 pages)
4 April 2000Nc inc already adjusted 25/06/99 (1 page)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 1999Return made up to 25/10/99; full list of members (6 pages)
22 November 1999Return made up to 25/10/99; full list of members (6 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
24 May 1999Full accounts made up to 31 March 1999 (8 pages)
24 May 1999Full accounts made up to 31 March 1999 (8 pages)
20 October 1998Return made up to 25/10/98; no change of members (4 pages)
20 October 1998Return made up to 25/10/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 March 1998 (8 pages)
1 September 1998Full accounts made up to 31 March 1998 (8 pages)
22 October 1997Return made up to 25/10/97; full list of members (6 pages)
22 October 1997Return made up to 25/10/97; full list of members (6 pages)
11 September 1997Full accounts made up to 31 March 1997 (8 pages)
11 September 1997Full accounts made up to 31 March 1997 (8 pages)
26 October 1996Return made up to 25/10/96; no change of members (4 pages)
26 October 1996Return made up to 25/10/96; no change of members (4 pages)
2 May 1996Full accounts made up to 31 March 1996 (9 pages)
2 May 1996Full accounts made up to 31 March 1996 (9 pages)
8 November 1995Return made up to 25/10/95; full list of members (6 pages)
8 November 1995Return made up to 25/10/95; full list of members (6 pages)
19 July 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
23 November 1994Director resigned;new director appointed (2 pages)
23 November 1994Director resigned;new director appointed (2 pages)
23 November 1994Director resigned;new director appointed (2 pages)
16 November 1994Registered office changed on 16/11/94 from: charter house queen's avenue london N21 3JE (1 page)
16 November 1994Registered office changed on 16/11/94 from: charter house queen's avenue london N21 3JE (1 page)
16 November 1994Registered office changed on 16/11/94 from: charter house queen's avenue london N21 3JE (1 page)
25 October 1994Incorporation (12 pages)
25 October 1994Incorporation (12 pages)