Company NameTextile Intelligence Limited
DirectorsPenelope June Anson and Robin Frederick Anson
Company StatusActive
Company Number03567038
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Penelope June Anson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameRobin Frederick Anson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameMrs Penelope June Anson
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameBelinda Jane Carp
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(4 years, 8 months after company formation)
Appointment Duration15 years (resigned 20 February 2018)
RoleSales Marketing Director
Correspondence AddressBarn End, Coppock House Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.textilesintelligence.com
Email address[email protected]
Telephone01625 536136
Telephone regionMacclesfield

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

21 February 2024Accounts for a dormant company made up to 31 May 2023 (7 pages)
5 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
23 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
31 May 2022Director's details changed for Robin Frederick Anson on 3 April 2021 (2 pages)
1 April 2022Cessation of Robin Frederick Anson as a person with significant control on 20 May 2016 (1 page)
1 April 2022Notification of Textiles Intelligence Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (3 pages)
16 December 2021Secretary's details changed for Mrs Penelope June Anson on 1 December 2021 (1 page)
16 December 2021Director's details changed for Mrs Penelope June Anson on 1 December 2021 (2 pages)
16 December 2021Director's details changed for Robin Frederick Anson on 1 December 2021 (2 pages)
14 December 2021Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page)
2 June 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
28 May 2021Director's details changed for Mrs Penelope June Anson on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Robin Frederick Anson on 28 May 2021 (2 pages)
19 May 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
13 August 2020Director's details changed for Robin Frederick Anson on 13 August 2020 (2 pages)
5 August 2020Director's details changed for Mrs Penelope June Anson on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Robin Frederick Anson on 5 August 2020 (2 pages)
5 August 2020Secretary's details changed for Mrs Penelope June Anson on 5 August 2020 (1 page)
29 June 2020Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page)
7 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
13 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Belinda Jane Carp as a director on 20 February 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
29 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 May 2017Director's details changed for Belinda Jane Carp on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Belinda Jane Carp on 24 May 2017 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
14 June 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(6 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(6 pages)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshirewa14 5Gl on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshirewa14 5Gl on 15 November 2011 (1 page)
11 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 January 2011Director's details changed for Belinda Jane Carp on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Belinda Jane Carp on 31 January 2011 (2 pages)
9 July 2010Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page)
9 July 2010Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page)
9 July 2010Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page)
8 July 2010Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page)
8 July 2010Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page)
8 July 2010Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 May 2008Return made up to 19/05/08; full list of members (4 pages)
30 May 2008Return made up to 19/05/08; full list of members (4 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page)
12 June 2007Return made up to 19/05/07; no change of members (7 pages)
12 June 2007Return made up to 19/05/07; no change of members (7 pages)
4 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 May 2006Return made up to 19/05/06; full list of members (7 pages)
30 May 2006Return made up to 19/05/06; full list of members (7 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
27 May 2005Return made up to 19/05/05; full list of members (7 pages)
27 May 2005Return made up to 19/05/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 May 2004Return made up to 19/05/04; full list of members (7 pages)
21 May 2004Return made up to 19/05/04; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 June 2003Return made up to 19/05/03; full list of members (7 pages)
11 June 2003Return made up to 19/05/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 31 alma lane wilmslow cheshire SK9 5EY (1 page)
2 August 2002Registered office changed on 02/08/02 from: 31 alma lane wilmslow cheshire SK9 5EY (1 page)
30 May 2002Return made up to 19/05/02; full list of members (7 pages)
30 May 2002Return made up to 19/05/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
2 July 2001Return made up to 19/05/01; full list of members (6 pages)
2 July 2001Return made up to 19/05/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
6 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
27 May 1999Return made up to 19/05/99; full list of members (6 pages)
27 May 1999Return made up to 19/05/99; full list of members (6 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
19 May 1998Incorporation (13 pages)
19 May 1998Incorporation (13 pages)