Company NameIntelligence Fusion Limited
Company StatusActive
Company Number09256653
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Shaun McCabe
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMr Owen Belman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2023(9 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMr Greg Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2023(9 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMs Jodi Cheek
Date of BirthApril 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 2023(9 years, 1 month after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMr Daniel Michael Harrington
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMr Paul Warne Rowllings
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 August 2022)
RoleAdvisor
Country of ResidenceScotland
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMr Robert William Hayes
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMr Andrew Hersh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2022(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 April 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMs Vy Nguyen
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2022(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMr Robert Mozeika
Date of BirthMarch 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2023(8 years, 7 months after company formation)
Appointment Duration6 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7180 Opal Road
Warrenton
Va
20186

Location

Registered AddressAykley Heads Business Centre
Aykley Heads
Durham
Co. Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Shareholders

15k at £0.1Michael Mccabe
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (1 year, 9 months ago)
Next Accounts Due31 December 2023 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (6 months, 4 weeks ago)
Next Return Due21 May 2024 (5 months, 2 weeks from now)

Filing History

23 May 2023Appointment of Mr Robert Mozeika as a director on 10 May 2023 (2 pages)
23 May 2023Termination of appointment of Andrew Hersh as a director on 14 April 2023 (1 page)
7 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
2 September 2022Termination of appointment of Paul Warne Rowllings as a director on 25 August 2022 (1 page)
2 September 2022Appointment of Ms Vy Nguyen as a director on 25 August 2022 (2 pages)
2 September 2022Notification of a person with significant control statement (2 pages)
2 September 2022Appointment of Mr Andrew Hersh as a director on 25 August 2022 (2 pages)
2 September 2022Termination of appointment of Robert William Hayes as a director on 25 August 2022 (1 page)
2 September 2022Termination of appointment of Daniel Michael Harrington as a director on 25 August 2022 (1 page)
2 September 2022Cessation of Michael Shaun Mccabe as a person with significant control on 25 August 2022 (1 page)
1 September 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
25 August 2022Statement of capital following an allotment of shares on 25 August 2022
  • GBP 4,305,590
(3 pages)
9 August 2022Second filing of a statement of capital following an allotment of shares on 5 March 2018
  • GBP 2,235.75
(4 pages)
8 August 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
18 July 2022Second filing of Confirmation Statement dated 10 May 2021 (4 pages)
15 July 2022Director's details changed for Mr Paul Warne Rowllings on 1 August 2018 (2 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/07/2022
(3 pages)
19 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
13 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
18 February 2020Second filing of a statement of capital following an allotment of shares on 26 November 2019
  • GBP 3,222.288
(7 pages)
10 February 2020Second filing of Confirmation Statement dated 10/05/2018 (7 pages)
10 February 2020Second filing of a statement of capital following an allotment of shares on 28 November 2019
  • GBP 3,361.045
(7 pages)
10 February 2020Second filing of a statement of capital following an allotment of shares on 19 April 2018
  • GBP 2,397.981
(7 pages)
10 February 2020Second filing of a statement of capital following an allotment of shares on 10 January 2020
  • GBP 3,316.083
(7 pages)
10 February 2020Second filing of a statement of capital following an allotment of shares on 5 March 2018
  • GBP 2,235.75
(7 pages)
20 January 2020Registered office address changed from Salvus House Aykley Heads Durham Co. Durham DH1 5TS United Kingdom to Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS on 20 January 2020 (1 page)
17 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 2,397.981
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2020.
(4 pages)
13 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 3,361.045
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2020.
(5 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 3,297.225
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2020.
(5 pages)
5 November 2019Appointment of Mr Robert William Hayes as a director on 1 November 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
22 February 2019Second filing of a statement of capital following an allotment of shares on 19 April 2018
  • GBP 2,465.481
(7 pages)
22 February 2019Second filing of a statement of capital following an allotment of shares on 5 March 2018
  • GBP 2,303.25
(7 pages)
22 February 2019Second filing of Confirmation Statement dated 10/05/2018 (7 pages)
5 November 2018Current accounting period extended from 31 October 2018 to 28 February 2019 (1 page)
4 October 2018Appointment of Mr Paul Warne Rowllings as a director on 1 August 2018 (2 pages)
3 June 2018Confirmation statement made on 10 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2019. a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/02/2020.
(5 pages)
23 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 2,576.856
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2019 and on 10/02/2020.
(4 pages)
26 March 2018Resolutions
  • RES13 ‐ Subdivision 05/03/2018
(1 page)
21 March 2018Sub-division of shares on 5 March 2018 (6 pages)
21 March 2018Registered office address changed from Carlton House Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE to Salvus House Aykley Heads Durham Co. Durham DH1 5TS on 21 March 2018 (1 page)
19 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 March 2018Change of details for Mr Michael Shaun Mccabe as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 2,414.62
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2019 and on 10/02/2020 and again on the 09/08/2022
(4 pages)
9 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 2,414.62
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2019 and on 10/02/2020.
(4 pages)
7 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 November 2016Appointment of Mr Daniel Michael Harrington as a director on 18 November 2016 (2 pages)
19 November 2016Appointment of Mr Daniel Michael Harrington as a director on 18 November 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500
(4 pages)
12 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 22/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 June 2015Sub-division of shares on 22 May 2015 (5 pages)
7 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 1,500
(4 pages)
7 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 22/05/2015
(36 pages)
7 June 2015Sub-division of shares on 22 May 2015 (5 pages)
7 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 1,500
(4 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)