Company NameIntelligent Compliance Limited
Company StatusDissolved
Company Number11283480
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years, 1 month ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(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
StatusClosed
Appointed29 March 2018(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 Ben Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(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

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

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

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

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
13 June 2023Application to strike the company off the register (3 pages)
22 February 2023Satisfaction of charge 112834800002 in full (4 pages)
14 December 2022Satisfaction of charge 112834800001 in full (4 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
10 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
10 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (43 pages)
10 March 2022Audit exemption subsidiary accounts made up to 31 October 2021 (8 pages)
10 March 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
14 December 2021Change of details for Intelligent Services Group as a person with significant control on 9 December 2021 (2 pages)
10 December 2021Registered office address changed from 7 & 8 Diamond Court Newcastle upon Tyne NE3 2EN United Kingdom to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 (1 page)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
16 March 2021Registration of charge 112834800002, created on 16 March 2021 (8 pages)
10 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (1 page)
10 March 2021Audit exemption subsidiary accounts made up to 31 October 2020 (8 pages)
10 March 2021Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages)
10 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (45 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)
11 August 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
11 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
11 August 2020Audit exemption subsidiary accounts made up to 31 October 2019 (8 pages)
11 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (42 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
15 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 March 2019Registration of charge 112834800001, created on 26 February 2019 (54 pages)
31 January 2019Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)