Company NameIam-Sold Ltd
Company StatusActive
Company Number07051399
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Previous NameIntellegent Asset Management UK Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Benjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Eoghan Johnston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameMr Alvary Nicholas Salmon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Diamond Court
Newcastle Upon Tyne
NE3 2EN
Director NameMr John Leonard Coulter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Diamond Court
Newcastle Upon Tyne
NE3 2EN

Contact

Websitewww.iam-sold.co.uk/
Telephone0845 5193126
Telephone regionUnknown

Location

Registered AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

16k at £1Anglo Ni Investments LTD
80.00%
Ordinary A
1000 at £1Brendan Joseph Thomas Kelly
5.00%
Ordinary C
1000 at £1Jamie Patrick Cooke
5.00%
Ordinary D
2k at £1Graham Wilson
10.00%
Ordinary B

Financials

Year2014
Net Worth£594,981
Cash£876,185
Current Liabilities£1,315,170

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

16 March 2021Delivered on: 16 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 February 2019Delivered on: 4 March 2019
Persons entitled: Ldc Managers Limited (Cn:2495714)

Classification: A registered charge
Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated.
Outstanding
23 January 2019Delivered on: 25 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 August 2012Delivered on: 11 August 2012
Satisfied on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 November 2023Satisfaction of charge 070513990003 in full (1 page)
10 November 2023Satisfaction of charge 070513990004 in full (1 page)
24 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
20 October 2023Registration of charge 070513990005, created on 20 October 2023 (22 pages)
4 September 2023Satisfaction of charge 070513990002 in full (1 page)
4 May 2023Full accounts made up to 31 October 2022 (26 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
10 March 2022Full accounts made up to 31 October 2021 (26 pages)
13 December 2021Registered office address changed from Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU United Kingdom to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 13 December 2021 (1 page)
10 December 2021Change of details for Intelligent Services Group Ltd as a person with significant control on 9 December 2021 (2 pages)
10 December 2021Registered office address changed from Unit 7 Diamond Court Newcastle upon Tyne NE3 2EN to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 (1 page)
10 December 2021Change of details for Intelligent Services Group Ltd as a person with significant control on 9 December 2021 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
19 August 2021Change of details for Intelligent Services Group Ltd as a person with significant control on 1 October 2016 (2 pages)
16 March 2021Registration of charge 070513990004, created on 16 March 2021 (8 pages)
12 March 2021Full accounts made up to 31 October 2020 (26 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
13 August 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
13 August 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
7 August 2020Full accounts made up to 31 October 2019 (27 pages)
24 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
23 August 2019Change of share class name or designation (2 pages)
23 August 2019Particulars of variation of rights attached to shares (2 pages)
22 May 2019Full accounts made up to 31 October 2018 (26 pages)
18 March 2019Resolutions
  • RES13 ‐ Transfer of shares 26/02/2019
(1 page)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 March 2019Memorandum and Articles of Association (9 pages)
4 March 2019Registration of charge 070513990003, created on 26 February 2019 (54 pages)
25 January 2019Registration of charge 070513990002, created on 23 January 2019 (39 pages)
25 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
18 June 2018Full accounts made up to 31 October 2017 (24 pages)
7 December 2017Director's details changed for Mr Eoghan Johndyon on 29 November 2017 (2 pages)
7 December 2017Director's details changed for Mr Eoghan Johndyon on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Eoghan Johndyon as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Eoghan Johndyon as a director on 29 November 2017 (2 pages)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
11 May 2017Full accounts made up to 31 October 2016 (22 pages)
11 May 2017Full accounts made up to 31 October 2016 (22 pages)
24 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 October 2015 (20 pages)
1 July 2016Full accounts made up to 31 October 2015 (20 pages)
9 December 2015Termination of appointment of John Leonard Coulter as a director on 1 December 2015 (1 page)
9 December 2015Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages)
9 December 2015Termination of appointment of John Leonard Coulter as a director on 1 December 2015 (1 page)
9 December 2015Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages)
9 December 2015Termination of appointment of John Leonard Coulter as a director on 1 December 2015 (1 page)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20,000
(4 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20,000
(4 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
25 June 2015Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr Benjamin Thomas Ridgway on 1 April 2015 (2 pages)
25 June 2015Director's details changed for Mr Benjamin Thomas Ridgway on 1 April 2015 (2 pages)
25 June 2015Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Benjamin Thomas Ridgway on 1 April 2015 (2 pages)
16 March 2015Termination of appointment of Alvary Nicholas Salmon as a director on 9 March 2015 (1 page)
16 March 2015Termination of appointment of Alvary Nicholas Salmon as a director on 9 March 2015 (1 page)
16 March 2015Termination of appointment of Alvary Nicholas Salmon as a director on 9 March 2015 (1 page)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 20,000
(6 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 20,000
(6 pages)
1 July 2014Appointment of Mr Alvary Nicholas Salmon as a director (2 pages)
1 July 2014Appointment of Mr Alvary Nicholas Salmon as a director (2 pages)
20 May 2014Satisfaction of charge 1 in full (1 page)
20 May 2014Satisfaction of charge 1 in full (1 page)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(5 pages)
5 November 2013Change of share class name or designation (2 pages)
5 November 2013Change of share class name or designation (2 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(5 pages)
28 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re shareholders agreement 09/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
28 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re shareholders agreement 09/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne NE2 4PQ United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne NE2 4PQ United Kingdom on 14 November 2012 (1 page)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Mr Benjamin Thomas Ridgway on 1 September 2011 (2 pages)
27 October 2011Registered office address changed from 1 Charlotte Square Newcastle England NE1 4XF United Kingdom on 27 October 2011 (1 page)
27 October 2011Director's details changed for Mr Benjamin Thomas Ridgway on 1 September 2011 (2 pages)
27 October 2011Director's details changed for Mr Benjamin Thomas Ridgway on 1 September 2011 (2 pages)
27 October 2011Registered office address changed from 1 Charlotte Square Newcastle England NE1 4XF United Kingdom on 27 October 2011 (1 page)
27 October 2011Director's details changed for Mr Jamie Patrick Cooke on 1 May 2011 (2 pages)
27 October 2011Director's details changed for Mr Jamie Patrick Cooke on 1 May 2011 (2 pages)
27 October 2011Director's details changed for Mr Jamie Patrick Cooke on 1 May 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 November 2010Registered office address changed from 126 Warwick Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5AR England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 126 Warwick Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5AR England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 126 Warwick Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5AR England on 1 November 2010 (1 page)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2010Memorandum and Articles of Association (19 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2010Memorandum and Articles of Association (19 pages)
27 April 2010Appointment of a director (2 pages)
27 April 2010Appointment of a director (2 pages)
20 November 2009Company name changed intellegent asset management uk LTD\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
20 November 2009Company name changed intellegent asset management uk LTD\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Change of name notice (2 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)