Company NameIntelligent Client Management Limited
Company StatusDissolved
Company Number07597457
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)
Previous NamePeloton Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Paul Jose
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEastburn Cottage Old Glasgow Road
Stewarton
Kilmarnock
Ayrshire
KA3 5JP
Scotland
Secretary NameMrs Deborah Ann Jose
StatusClosed
Appointed05 April 2015(3 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 14 July 2020)
RoleCompany Director
Correspondence AddressEastburn Cottage Old Glasgow Road
Stewarton
Kilmarnock
Ayrshire
KA3 5JP
Scotland
Director NameMrs Deborah Ann Jose
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 14 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastburn Cottage Old Glasgow Road
Stewarton
Kilmarnock
KA3 5JP
Scotland

Location

Registered AddressC/O Baldwins, Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Paul Jose
100.00%
Ordinary

Financials

Year2014
Net Worth£2,198
Cash£5,080
Current Liabilities£18,993

Accounts

Latest Accounts10 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End10 September

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
14 October 2019Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to C/O Baldwins, Ship Canal House 98 King Street Manchester M2 4WU on 14 October 2019 (2 pages)
10 October 2019Declaration of solvency (5 pages)
10 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
(1 page)
10 October 2019Appointment of a voluntary liquidator (3 pages)
17 September 2019Micro company accounts made up to 10 September 2019 (4 pages)
10 September 2019Previous accounting period shortened from 31 March 2020 to 10 September 2019 (1 page)
4 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-04
(3 pages)
12 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 May 2017Appointment of Mrs Deborah Ann Jose as a director on 1 April 2017 (2 pages)
12 May 2017Appointment of Mrs Deborah Ann Jose as a director on 1 April 2017 (2 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Registered office address changed from International House Barking Road London E13 9PJ England to International House 776-778 Barking Road London E13 9PJ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 19 Coopers Close Stevenage Hertfordshire SG2 9TL to International House 776-778 Barking Road London E13 9PJ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 19 Coopers Close Stevenage Hertfordshire SG2 9TL to International House 776-778 Barking Road London E13 9PJ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from International House Barking Road London E13 9PJ England to International House 776-778 Barking Road London E13 9PJ on 17 November 2016 (1 page)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
1 April 2016Statement of capital following an allotment of shares on 9 April 2015
  • GBP 2
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 9 April 2015
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Appointment of Mrs Deborah Ann Jose as a secretary on 5 April 2015 (2 pages)
23 July 2015Appointment of Mrs Deborah Ann Jose as a secretary on 5 April 2015 (2 pages)
23 July 2015Appointment of Mrs Deborah Ann Jose as a secretary on 5 April 2015 (2 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Director's details changed for Mr Christopher Paul Jose on 8 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Christopher Paul Jose on 8 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Christopher Paul Jose on 8 August 2014 (2 pages)
18 August 2014Registered office address changed from 3 Foxglove Close Grange Park Northampton Northants NN4 5DD to 19 Coopers Close Stevenage Hertfordshire SG2 9TL on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 3 Foxglove Close Grange Park Northampton Northants NN4 5DD to 19 Coopers Close Stevenage Hertfordshire SG2 9TL on 18 August 2014 (1 page)
18 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
18 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
18 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
19 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
19 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 April 2011Registered office address changed from 3 Foxgrove Close Grange Park Northampton Northants NN5 5DD England on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 3 Foxgrove Close Grange Park Northampton Northants NN5 5DD England on 18 April 2011 (2 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)