About

Registered Number: 07117511
Date of Incorporation: 06/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH,

 

Based in Bath, Intelligent Financing Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Bodey, Jennifer, Coles, Robert Oliver, Winter, Alun Llewellyn, Case, Thomas Richard, Winter, Alun Llewellyn, Nolan, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Robert Oliver 06 January 2010 - 1
WINTER, Alun Llewellyn 06 January 2010 - 1
NOLAN, Peter 14 March 2017 26 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BODEY, Jennifer 01 June 2018 - 1
CASE, Thomas Richard 11 April 2017 01 June 2018 1
WINTER, Alun Llewellyn 06 January 2010 11 April 2017 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 09 December 2019
MR01 - N/A 03 December 2019
CS01 - N/A 23 January 2019
MR01 - N/A 21 January 2019
AA - Annual Accounts 08 November 2018
TM01 - Termination of appointment of director 26 October 2018
MR01 - N/A 18 June 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
MR01 - N/A 27 April 2018
AP01 - Appointment of director 23 February 2018
PSC02 - N/A 16 January 2018
CS01 - N/A 16 January 2018
PSC07 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
AA - Annual Accounts 13 November 2017
AP01 - Appointment of director 05 May 2017
AD01 - Change of registered office address 24 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
AP03 - Appointment of secretary 11 April 2017
SH08 - Notice of name or other designation of class of shares 04 April 2017
AP01 - Appointment of director 04 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 April 2017
AA01 - Change of accounting reference date 03 April 2017
RESOLUTIONS - N/A 30 March 2017
SH01 - Return of Allotment of shares 29 March 2017
RESOLUTIONS - N/A 21 March 2017
AAMD - Amended Accounts 08 February 2017
AAMD - Amended Accounts 08 February 2017
CS01 - N/A 20 January 2017
RP04AR01 - N/A 14 December 2016
SH01 - Return of Allotment of shares 24 November 2016
AA - Annual Accounts 08 November 2016
RESOLUTIONS - N/A 31 October 2016
SH01 - Return of Allotment of shares 29 September 2016
RESOLUTIONS - N/A 27 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 06 October 2011
CH03 - Change of particulars for secretary 12 January 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AD01 - Change of registered office address 27 October 2010
NEWINC - New incorporation documents 06 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

A registered charge 07 June 2018 Outstanding

N/A

A registered charge 23 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.