About

Registered Number: 02963993
Date of Incorporation: 01/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Royal Oak, 2 Bridge Road Ickford, Nr Thame, Buckinghamshire, HP18 9HX

 

Intuitiv Ltd was established in 1994, it's status is listed as "Active". File, Ayse, Murphy, Cormac, Moulding, Heather Valerie Claire are listed as the directors of this organisation. There are currently 11-20 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Cormac 01 September 1994 - 1
Secretary Name Appointed Resigned Total Appointments
FILE, Ayse 02 February 2005 - 1
MOULDING, Heather Valerie Claire 01 September 1994 01 February 2005 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 02 September 2016
MR04 - N/A 25 April 2016
MR04 - N/A 02 March 2016
MR04 - N/A 02 March 2016
MR04 - N/A 02 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 02 June 2010
CH03 - Change of particulars for secretary 05 October 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
363s - Annual Return 14 September 2006
287 - Change in situation or address of Registered Office 20 June 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 09 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 11 October 2005
363s - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 15 July 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 05 July 2004
395 - Particulars of a mortgage or charge 07 May 2004
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 13 August 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 15 March 2001
395 - Particulars of a mortgage or charge 14 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 02 July 1999
395 - Particulars of a mortgage or charge 24 February 1999
395 - Particulars of a mortgage or charge 26 January 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 12 July 1996
288 - N/A 24 August 1995
363s - Annual Return 24 August 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 14 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1994
287 - Change in situation or address of Registered Office 09 September 1994
288 - N/A 09 September 1994
NEWINC - New incorporation documents 01 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2005 Fully Satisfied

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Legal charge over licensed premises 11 July 2005 Fully Satisfied

N/A

Legal charge 23 April 2004 Fully Satisfied

N/A

Legal charge 08 September 2000 Fully Satisfied

N/A

Legal charge 05 February 1999 Fully Satisfied

N/A

Debenture 21 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.