Company NameIntelligent Commercial Finance Limited
DirectorJohn William Feechan
Company StatusActive
Company Number06855518
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John William Feechan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address172-174 Albert Road
Jarrow
NE32 5JA
Secretary NameMr Simon David Robson
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address172-174 Albert Road
Jarrow
NE32 5JA
Director NameMr John Raymond Dickson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172-174 Albert Road
Jarrow
NE32 5JA

Contact

Websiteintelligentbusinesssales.co.uk
Email address[email protected]
Telephone0161 3272391
Telephone regionManchester

Location

Registered Address172-174 Albert Road
Jarrow
NE32 5JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John William Feecham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
6 August 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
26 March 2021Termination of appointment of John Raymond Dickson as a director on 26 March 2021 (1 page)
25 June 2020Appointment of Mr John Raymond Dickson as a director on 25 June 2020 (2 pages)
25 June 2020Termination of appointment of Simon David Robson as a secretary on 24 June 2020 (1 page)
2 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 April 2019Registered office address changed from Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to 172-174 Albert Road Jarrow NE32 5JA on 2 April 2019 (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2017Micro company accounts made up to 31 March 2016 (3 pages)
20 April 2017Micro company accounts made up to 31 March 2016 (3 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Registered office address changed from Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR on 16 June 2015 (1 page)
12 June 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2015Registered office address changed from 1 Riverside Studios Newcastle Business Park Newcastle upon Tyne NE4 7YL to Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR on 12 June 2015 (1 page)
12 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2015Registered office address changed from 1 Riverside Studios Newcastle Business Park Newcastle upon Tyne NE4 7YL to Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR on 12 June 2015 (1 page)
11 June 2015Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 June 2015Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(3 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(3 pages)
15 April 2011Director's details changed for Mr John William Feechan on 1 March 2011 (2 pages)
15 April 2011Director's details changed for Mr John William Feechan on 1 March 2011 (2 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
15 April 2011Secretary's details changed for Mr Simon David Robson on 1 March 2011 (1 page)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Mr John William Feechan on 1 March 2011 (2 pages)
15 April 2011Secretary's details changed for Mr Simon David Robson on 1 March 2011 (1 page)
15 April 2011Secretary's details changed for Mr Simon David Robson on 1 March 2011 (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 September 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
13 August 2010Registered office address changed from Unit 23 D Moorland Way Nelson Park Cramlington Northumberland NE23 1WE United Kingdom on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from Unit 23 D Moorland Way Nelson Park Cramlington Northumberland NE23 1WE United Kingdom on 13 August 2010 (2 pages)
23 March 2009Incorporation (19 pages)
23 March 2009Incorporation (19 pages)