Company NameDr Intelligence Ltd
DirectorsMaria Stacewicz and Marcin Iwankiewicz
Company StatusActive
Company Number07279028
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Maria Stacewicz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityPolish
StatusCurrent
Appointed01 May 2016(5 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68-70 Market Street
Hyde
SK14 1ES
Director NameMr Marcin Iwankiewicz
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2017(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68-70 Market Street
Hyde
SK14 1ES
Director NameMiss Dorota Monika Iwankiewicz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22, Bellview Court Hanworth Road
Hounslow
Middlesex
TW3 3TQ
Director NameMr Rafal Marcin Stacewicz
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22, Bellview Court Hanworth Road
Hounslow
Middlesex
TW3 3TQ
Secretary NameMiss Dorota Monika Iwankiewicz
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address178 Moorside Road
Bromley
Kent
BR1 5ET

Location

Registered Address68-70 Market Street
Hyde
SK14 1ES
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rafal Marcin Stacewicz
100.00%
Ordinary

Financials

Year2014
Net Worth£6,312
Cash£6,312

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 February 2024 (3 months, 2 weeks ago)
Next Return Due15 February 2025 (9 months from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
6 March 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
1 February 2023Termination of appointment of Marcin Iwankiewicz as a director on 1 February 2023 (1 page)
19 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 March 2022Registered office address changed from Suite 447 - 448 Houldsworth Mill Houldsworth Street Reddish Stockport SK5 6DA United Kingdom to 68-70 Market Street Hyde SK14 1ES on 16 March 2022 (1 page)
9 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
2 March 2021Notification of Marcin Iwankiewicz as a person with significant control on 10 July 2018 (2 pages)
2 March 2021Change of details for Ms Maria Stacewicz as a person with significant control on 10 July 2018 (2 pages)
4 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
13 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 February 2019Registered office address changed from C/O Quality Accountancy Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ England to Suite 447 - 448 Houldsworth Mill Houldsworth Street Reddish Stockport SK5 6DA on 12 February 2019 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
10 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
4 April 2018Amended total exemption full accounts made up to 30 June 2016 (13 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 October 2017Director's details changed for Mr Marcin Iwankiewicz on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Marcin Iwankiewicz on 6 October 2017 (2 pages)
15 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Appointment of Mr Marcin Iwankiewicz as a director on 25 March 2017 (2 pages)
6 April 2017Appointment of Mr Marcin Iwankiewicz as a director on 25 March 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
23 June 2016Appointment of Ms Maria Stacewicz as a director on 1 May 2016 (2 pages)
23 June 2016Termination of appointment of Dorota Monika Iwankiewicz as a director on 1 May 2016 (1 page)
23 June 2016Termination of appointment of Dorota Monika Iwankiewicz as a director on 1 May 2016 (1 page)
23 June 2016Termination of appointment of Rafal Marcin Stacewicz as a director on 1 May 2016 (1 page)
23 June 2016Termination of appointment of Rafal Marcin Stacewicz as a director on 1 May 2016 (1 page)
23 June 2016Appointment of Ms Maria Stacewicz as a director on 1 May 2016 (2 pages)
23 June 2016Registered office address changed from 43 st Marys Road St. Marys Road Sale Cheshire M33 6SB England to C/O Quality Accountancy Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 43 st Marys Road St. Marys Road Sale Cheshire M33 6SB England to C/O Quality Accountancy Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 23 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Quality Accountancy Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ England to 43 st Marys Road St. Marys Road Sale Cheshire M33 6SB on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Quality Accountancy Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ England to 43 st Marys Road St. Marys Road Sale Cheshire M33 6SB on 8 June 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 April 2016Director's details changed for Miss Dorota Monika Iwankiewicz on 1 April 2016 (2 pages)
25 April 2016Director's details changed for Miss Dorota Monika Iwankiewicz on 1 April 2016 (2 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Director's details changed for Mr Rafal Marcin Stacewicz on 1 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Rafal Marcin Stacewicz on 1 April 2016 (2 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Registered office address changed from 178 Moorside Road Bromley Kent BR1 5ET to C/O Quality Accountancy Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 178 Moorside Road Bromley Kent BR1 5ET to C/O Quality Accountancy Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 25 April 2016 (1 page)
29 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(4 pages)
29 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Termination of appointment of Dorota Iwankiewicz as a secretary (1 page)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Termination of appointment of Dorota Iwankiewicz as a secretary (1 page)
21 November 2013Termination of appointment of Dorota Iwankiewicz as a secretary (1 page)
21 November 2013Termination of appointment of Dorota Iwankiewicz as a secretary (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
5 November 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
5 November 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)