About

Registered Number: 03161150
Date of Incorporation: 19/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1b Falcon Business Park 42 Ivanhoe Road, Hogwood Lane Industrial Estate, Finchampstead, Berkshire, RG40 4QQ,

 

Intelligent Counting Ltd was setup in 1996, it has a status of "Active". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Diana Elizabeth 15 March 1996 - 1
JONES, Colin 08 March 2013 30 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 18 February 2020
PSC07 - N/A 23 January 2020
PSC07 - N/A 23 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 03 January 2017
AD01 - Change of registered office address 02 December 2016
AD01 - Change of registered office address 01 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 16 February 2016
SH06 - Notice of cancellation of shares 11 February 2016
SH03 - Return of purchase of own shares 11 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 19 February 2015
MR05 - N/A 11 December 2014
MR05 - N/A 12 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 15 February 2012
SH01 - Return of Allotment of shares 04 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 20 August 2010
SH06 - Notice of cancellation of shares 29 March 2010
SH03 - Return of purchase of own shares 29 March 2010
RESOLUTIONS - N/A 18 March 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
CERTNM - Change of name certificate 30 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
AA - Annual Accounts 17 August 2005
395 - Particulars of a mortgage or charge 24 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
123 - Notice of increase in nominal capital 23 May 2005
128(4) - Notice of assignment of name or new name to any class of shares 23 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 16 May 2003
287 - Change in situation or address of Registered Office 06 March 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
AA - Annual Accounts 02 August 1999
RESOLUTIONS - N/A 03 June 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
169 - Return by a company purchasing its own shares 01 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
RESOLUTIONS - N/A 19 September 1997
RESOLUTIONS - N/A 19 September 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 19 March 1997
395 - Particulars of a mortgage or charge 29 November 1996
RESOLUTIONS - N/A 02 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
288 - N/A 03 April 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
287 - Change in situation or address of Registered Office 28 March 1996
CERTNM - Change of name certificate 21 March 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

Description Date Status Charge by
Counterpart rent deposit deed 03 May 2005 Outstanding

N/A

Mortgage debenture 25 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.