About

Registered Number: 03574904
Date of Incorporation: 03/06/1998 (26 years ago)
Company Status: Active
Registered Address: Level 21, 25 Canada Square, London, E14 5LQ,

 

Based in London, Intellect Design Arena Ltd was registered on 03 June 1998, it's status at Companies House is "Active". There are 21 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAN, Arun Shekar 01 April 2019 - 1
SINGHAL, Govind 16 June 2015 - 1
SINHA, Thakur Vikas 16 June 2015 - 1
DEVALEKAR, Ashish 21 October 2010 02 March 2013 1
IYENGAR, Venkatesh Srinivasan 03 April 2008 26 March 2010 1
JAIN, Arun 03 June 1998 30 March 2009 1
KASHINATH, Aruna 14 October 2003 23 March 2009 1
KAUSHIK, Kartik 14 October 2003 15 July 2010 1
MATHUR, Gopal Narain 03 June 1998 18 October 2007 1
NATESAN, Vaidyanathan 14 October 2003 30 August 2005 1
RAJAGOPALAN, Srikanth 30 March 2009 02 January 2012 1
UDIYAVAR, Kedarnath Harishankar 10 April 2008 16 June 2015 1
VAN DEN BRANDE, Koenraad Floris 01 June 2004 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
CHINTOPANTH, Amar 10 July 2000 28 November 2001 1
IYER, Kothandraman Sanjay 04 September 2015 31 October 2017 1
KALI LAKSHMINARASIMHAN, Veeraraghavan 15 January 2008 21 October 2010 1
MAHALINGAM, Raman 10 November 2006 15 January 2008 1
RAJESH, Giopal 24 September 1998 10 July 2000 1
SINGHANIA, Rakesh 28 November 2001 03 October 2006 1
SUBRAMANIAN, Sridhar 21 October 2010 04 September 2015 1
THARUVAI RAMACHANDRAN, Ravichandran 03 June 1998 24 September 1998 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 18 May 2018
TM02 - Termination of appointment of secretary 20 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 01 June 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 May 2016
AP03 - Appointment of secretary 04 September 2015
TM02 - Termination of appointment of secretary 04 September 2015
AA - Annual Accounts 21 July 2015
CH01 - Change of particulars for director 07 July 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 06 June 2015
AP01 - Appointment of director 13 February 2015
MR04 - N/A 21 January 2015
CERTNM - Change of name certificate 28 October 2014
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 29 September 2014
RP04 - N/A 15 July 2014
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 21 May 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 16 March 2012
AR01 - Annual Return 04 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 31 May 2011
TM02 - Termination of appointment of secretary 21 October 2010
AP03 - Appointment of secretary 21 October 2010
AP01 - Appointment of director 21 October 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 28 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
395 - Particulars of a mortgage or charge 23 August 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 06 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 04 July 2003
287 - Change in situation or address of Registered Office 14 April 2003
225 - Change of Accounting Reference Date 03 April 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
AA - Annual Accounts 12 May 2000
225 - Change of Accounting Reference Date 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
363s - Annual Return 14 July 1999
RESOLUTIONS - N/A 09 July 1999
123 - Notice of increase in nominal capital 09 July 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
287 - Change in situation or address of Registered Office 23 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.