Company NameIntelligence Tax & Accountancy Ltd
Company StatusActive
Company Number08629438
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alistair Vincent Hollows
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Woodbourne Road
Sale
M33 3TN
Director NameMrs Suzanne Louise Kennedy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(6 years after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Carl Swain
Date of BirthNovember 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Simon Mark Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Freshwater Drive
Wychwood Park
Cheshire
CW2 5GR
Director NameMr Jamie Helmer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
M2 4NG

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Simon Kennedy
80.00%
Ordinary
10 at £1Alistair Hollows
10.00%
Ordinary
10 at £1Jamie Helmer
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,133
Cash£1,392
Current Liabilities£18,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 December 2021Appointment of Mr Carl Swain as a director on 13 December 2021 (2 pages)
9 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
23 July 2021Particulars of variation of rights attached to shares (2 pages)
14 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 June 2021Resolutions
  • RES13 ‐ Immediately upon transfer of 1 share that share shall be redesignated 20/05/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 June 2021Memorandum and Articles of Association (11 pages)
9 June 2021Change of share class name or designation (2 pages)
21 May 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 30,531
(4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 July 2019Appointment of Mrs Suzanne Louise Kennedy as a director on 30 July 2019 (2 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Second filing of Confirmation Statement dated 29/07/2016 (6 pages)
4 September 2018Second filing of Confirmation Statement dated 29/07/2017 (6 pages)
31 July 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
30 July 2018Second filing of the annual return made up to 29 July 2015 (25 pages)
25 May 2018Statement of capital following an allotment of shares on 1 January 2015
  • GBP 30,530
(3 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/09/2018
(5 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Registered office address changed from , 20 Market Street Market Street, Altrincham, WA14 1PF, England to 20 Market Street Altrincham Cheshire WA14 1PF on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 20 Market Street Market Street Altrincham WA14 1PF England to 20 Market Street Altrincham Cheshire WA14 1PF on 1 August 2017 (1 page)
31 July 2017Registered office address changed from 20 Market Street Altrincham M2 4NG to 20 Market Street Market Street Altrincham WA14 1PF on 31 July 2017 (1 page)
31 July 2017Registered office address changed from , 20 Market Street, Altrincham, M2 4NG to 20 Market Street Altrincham Cheshire WA14 1PF on 31 July 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/09/2018
(6 pages)
17 August 2016Termination of appointment of Jamie Helmer as a director on 12 August 2016 (1 page)
17 August 2016Termination of appointment of Jamie Helmer as a director on 12 August 2016 (1 page)
16 June 2016Termination of appointment of Simon Mark Kennedy as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Simon Mark Kennedy as a director on 16 June 2016 (1 page)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2018.
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
15 January 2015Registered office address changed from 73-79 King Street Manchester M2 4NG to 20 Market Street Altrincham M2 4NG on 15 January 2015 (1 page)
15 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
15 January 2015Registered office address changed from , 73-79 King Street, Manchester, M2 4NG to 20 Market Street Altrincham Cheshire WA14 1PF on 15 January 2015 (1 page)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
3 April 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(3 pages)
10 January 2014Registered office address changed from , 26 Freshwater Drive, Wychwood Park, Cheshire, CW2 5GR, England on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Jamie Helmer as a director (2 pages)
10 January 2014Registered office address changed from 26 Freshwater Drive Wychwood Park Cheshire CW2 5GR England on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Jamie Helmer as a director (2 pages)
19 September 2013Appointment of Mr Alistair Vincent Hollows as a director (2 pages)
19 September 2013Appointment of Mr Alistair Vincent Hollows as a director (2 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)