Company NameIntellect Computers Limited
DirectorBahram Nikkhah
Company StatusActive
Company Number03841455
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameBahram Nikkhah
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence Address257 Wellington Road South
Stockport
SK2 6NG
Secretary NameMrs Teresa Anne Nikkhah
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence Address257 Wellington Road South
Stockport
SK2 6NG
Director NameTeresa Anne Nikkah
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressOxin
3 Red Lane
Disley
Cheshire
SK12 2NP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteintellect.uk.com
Telephone0161 4299911
Telephone regionManchester

Location

Registered Address257 Wellington Road South
Stockport
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

600 at £1Bahram Nikkhah
60.00%
Ordinary
400 at £1Teresa Anne Nikkhah
40.00%
Ordinary

Financials

Year2014
Net Worth£212,524
Cash£14,827
Current Liabilities£135,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

3 December 2009Delivered on: 18 December 2009
Satisfied on: 7 December 2015
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 November 2009Delivered on: 28 November 2009
Persons entitled: Rbs Invoice Finance Limited

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 see image for full details.
Outstanding

Filing History

27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
22 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
28 October 2021Secretary's details changed for Mrs Teresa Anne Nikkhah on 28 October 2021 (1 page)
28 October 2021Change of details for Mr Bahram Nikkhah as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Change of details for Mrs Teresa Anne Nikkhah as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Director's details changed for Bahram Nikkhah on 28 October 2021 (2 pages)
20 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
2 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
2 February 2018Change of details for Mr Bahram Nikkhah as a person with significant control on 29 September 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
8 January 2016Registered office address changed from 259-261 Wellington Road South Stockport Cheshire SK2 6NG to 257 Wellington Road South Stockport SK2 6NG on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 259-261 Wellington Road South Stockport Cheshire SK2 6NG to 257 Wellington Road South Stockport SK2 6NG on 8 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Satisfaction of charge 2 in full (1 page)
7 December 2015Satisfaction of charge 2 in full (1 page)
20 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(4 pages)
20 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
17 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Bahram Nikkhah on 14 September 2010 (2 pages)
23 November 2010Director's details changed for Bahram Nikkhah on 14 September 2010 (2 pages)
23 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Return made up to 14/09/07; full list of members (2 pages)
2 November 2007Return made up to 14/09/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 September 2006Return made up to 14/09/06; full list of members (2 pages)
21 September 2006Return made up to 14/09/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: intellect house edward street stockport cheshire SK1 3DQ (1 page)
21 September 2006Registered office changed on 21/09/06 from: intellect house edward street stockport cheshire SK1 3DQ (1 page)
6 February 2006Return made up to 14/09/05; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Return made up to 14/09/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 November 2004Return made up to 14/09/04; full list of members (6 pages)
9 November 2004Return made up to 14/09/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
18 November 2003Return made up to 14/09/03; full list of members (6 pages)
18 November 2003Return made up to 14/09/03; full list of members (6 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (4 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (4 pages)
9 December 2002Return made up to 14/09/02; full list of members (7 pages)
9 December 2002Return made up to 14/09/02; full list of members (7 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Return made up to 14/09/00; full list of members (6 pages)
28 November 2000Return made up to 14/09/00; full list of members (6 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 August 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
14 June 2000Ad 24/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 2000Ad 24/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
20 September 1999Registered office changed on 20/09/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
14 September 1999Incorporation (13 pages)
14 September 1999Incorporation (13 pages)