Company NameIntelligent Services Group Ltd
Company StatusActive
Company Number08145257
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 8 months ago)
Previous NameAnglo Ni Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address7diamond Court 7 Diamond Court
Newcastle Upon Tyne
NE3 2EN
Director NameMr Benjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleProperty Investment
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(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU

Contact

Websitewww.intelligentservicesgroup.com
Email address[email protected]
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

8k at £1Ben Ridgway
50.00%
Ordinary
8k at £1Jamie Cooke
50.00%
Ordinary

Financials

Year2014
Turnover£8,838,011
Gross Profit£3,842,574
Net Worth£1,272,386
Cash£1,190,302
Current Liabilities£1,428,692

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months 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
8 July 2015Delivered on: 10 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 57 hotspur street newcastle. 7 & 8 diamond court newcastle. 72 bolingbroke street newcastle. For more details please refer to the instrument.
Outstanding
6 August 2012Delivered on: 11 August 2012
Satisfied on: 14 August 2013
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 081452570004 in full (1 page)
10 November 2023Satisfaction of charge 081452570003 in full (1 page)
9 November 2023Memorandum and Articles of Association (9 pages)
9 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2023Registration of charge 081452570005, created on 20 October 2023 (23 pages)
25 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
4 May 2023Full accounts made up to 31 October 2022 (29 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
10 March 2022Full accounts made up to 31 October 2021 (29 pages)
10 December 2021Registered office address changed from 7+8 Diamond Court Newcastle Tyne and Wear NE3 2EN to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 (1 page)
9 December 2021Change of details for Isg Holdings Limited as a person with significant control on 9 December 2021 (2 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
14 July 2021Change of details for Isg Holdings Limited as a person with significant control on 2 June 2017 (2 pages)
16 March 2021Registration of charge 081452570004, created on 16 March 2021 (8 pages)
12 March 2021Full accounts made up to 31 October 2020 (28 pages)
13 August 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
13 August 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
10 August 2020Full accounts made up to 31 October 2019 (29 pages)
5 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 August 2020Cessation of Jamie Patrick Cooke as a person with significant control on 17 November 2017 (1 page)
5 August 2020Cessation of Benjamin Thomas Ridgway as a person with significant control on 17 November 2017 (1 page)
29 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 October 2018 (27 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 March 2019Registration of charge 081452570003, created on 26 February 2019 (54 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
18 June 2018Full accounts made up to 31 October 2017 (26 pages)
7 December 2017Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 17,398
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 17,398
(3 pages)
24 July 2017Notification of Isg Holdings Limited as a person with significant control on 2 June 2017 (1 page)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 July 2017Notification of Isg Holdings Limited as a person with significant control on 24 July 2017 (1 page)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 May 2017Group of companies' accounts made up to 31 October 2016 (34 pages)
3 May 2017Group of companies' accounts made up to 31 October 2016 (34 pages)
7 March 2017Satisfaction of charge 081452570002 in full (1 page)
7 March 2017Satisfaction of charge 081452570002 in full (1 page)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 July 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
1 July 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
4 August 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
4 August 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 16,002
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 16,002
(4 pages)
10 July 2015Registration of charge 081452570002, created on 8 July 2015 (18 pages)
10 July 2015Registration of charge 081452570002, created on 8 July 2015 (18 pages)
10 July 2015Registration of charge 081452570002, created on 8 July 2015 (18 pages)
25 June 2015Director's details changed for Mr Benjamin Thomas Ridgway 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 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 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)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 January 2014Statement of capital following an allotment of shares on 9 October 2013
  • GBP 16,002
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 9 October 2013
  • GBP 16,002
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 9 October 2013
  • GBP 16,002
(4 pages)
29 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re share for share exchange agreement 09/10/2013
(9 pages)
29 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re share for share exchange agreement 09/10/2013
(9 pages)
14 August 2013Satisfaction of charge 1 in full (1 page)
14 August 2013Satisfaction of charge 1 in full (1 page)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
24 July 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
24 July 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
19 February 2013Registered office address changed from C/O Ben Ridgway 169 Goldspink Lane Newcastle upon Tyne Tyne & Wear NE2 1NS United Kingdom on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from C/O Ben Ridgway 169 Goldspink Lane Newcastle upon Tyne Tyne & Wear NE2 1NS United Kingdom on 19 February 2013 (2 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)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)