About

Registered Number: 04899354
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 9 Fulbrooke Road, Cambridge, Cambridgeshire, CB3 9EE

 

Based in Cambridgeshire, Intelligence Agency Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Urquhart, Sally Ann, Knell, John Edward, Reeves, Richard Vaughan for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URQUHART, Sally Ann 01 April 2009 - 1
REEVES, Richard Vaughan 15 September 2003 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
KNELL, John Edward 15 September 2003 06 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 24 September 2019
MR01 - N/A 27 August 2019
AA - Annual Accounts 11 July 2019
MR01 - N/A 10 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 19 June 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 14 June 2007
225 - Change of Accounting Reference Date 18 January 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363s - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 08 February 2005
225 - Change of Accounting Reference Date 08 February 2005
363s - Annual Return 12 November 2004
287 - Change in situation or address of Registered Office 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

A registered charge 09 May 2019 Outstanding

N/A

Legal charge 19 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.