Company NameIntuitive Business Intelligence Limited
Company StatusActive
Company Number07309070
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr James Anthony Bray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WR
Director NameMr Roger John Stocker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WR
Director NameMr Martin Cross
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(3 years after company formation)
Appointment Duration10 years, 10 months
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WR
Director NameMr Neil Andrew Ewin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(3 years after company formation)
Appointment Duration10 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressOaklands Manor Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AH
Director NameMr Edward James Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WR

Contact

Websiteintuitivebusinessintelligence.co
Telephone08442438450
Telephone regionUnknown

Location

Registered AddressPlatform
New Station Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

729.7k at £0.0001Edward James Smith
9.80%
Ordinary
2.2m at £0.0001James Anthony Bray
30.10%
Ordinary
2.2m at £0.0001Roger John Stocker
30.10%
Ordinary
223.4k at £0.0001John Holliss
3.00%
Ordinary
223.4k at £0.0001Margaret Christine Holliss
3.00%
Ordinary
893.5k at £0.0001Martin Cross
12.00%
Ordinary
893.5k at £0.0001Neil Andrew Ewin
12.00%
Ordinary

Financials

Year2014
Net Worth-£230,182
Current Liabilities£316,730

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 August 2023 (9 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months from now)

Charges

20 December 2011Delivered on: 24 December 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
8 April 2020Registered office address changed from Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR to West One 114 Wellington Street Leeds LS1 1BA on 8 April 2020 (1 page)
20 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
5 August 2019Confirmation statement made on 2 August 2019 with updates (6 pages)
3 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 May 2019Cessation of James Anthony Bray as a person with significant control on 30 September 2018 (1 page)
14 May 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 745.6
(3 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 August 2016Termination of appointment of Edward James Smith as a director on 31 July 2016 (1 page)
10 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
10 August 2016Termination of appointment of Edward James Smith as a director on 31 July 2016 (1 page)
10 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 744.6
(8 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 744.6
(8 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 744.6
(8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 744.6
(8 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 744.6
(8 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 744.6
(8 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(8 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(8 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(8 pages)
16 August 2013Appointment of Mr Martin Cross as a director (2 pages)
16 August 2013Appointment of Mr Neil Andrew Ewin as a director (2 pages)
16 August 2013Appointment of Mr Neil Andrew Ewin as a director (2 pages)
16 August 2013Appointment of Mr Martin Cross as a director (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(38 pages)
25 July 2013Sub-division of shares on 12 July 2013 (5 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(38 pages)
25 July 2013Sub-division of shares on 12 July 2013 (5 pages)
25 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 723.3800
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 723.3800
(4 pages)
3 May 2013Director's details changed for Mr James Anthony Bray on 15 April 2013 (2 pages)
3 May 2013Registered office address changed from Centurian House 129 Deansgate Manchester Greater Manchester M3 3WR England on 3 May 2013 (1 page)
3 May 2013Director's details changed for Mr James Anthony Bray on 15 April 2013 (2 pages)
3 May 2013Registered office address changed from Centurian House 129 Deansgate Manchester Greater Manchester M3 3WR England on 3 May 2013 (1 page)
3 May 2013Director's details changed for Mr Roger John Stocker on 15 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Edward James Smith on 15 April 2013 (2 pages)
3 May 2013Registered office address changed from Centurian House 129 Deansgate Manchester Greater Manchester M3 3WR England on 3 May 2013 (1 page)
3 May 2013Director's details changed for Mr Edward James Smith on 15 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Roger John Stocker on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 1 Portland Street Manchester Greater Manchester M1 3BE England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 1 Portland Street Manchester Greater Manchester M1 3BE England on 15 April 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Director's details changed for Mr James Anthony Bray on 1 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Edward James Smith on 1 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Roger John Stocker on 1 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Edward James Smith on 1 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Roger John Stocker on 1 August 2012 (2 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Mr James Anthony Bray on 1 August 2012 (2 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Mr James Anthony Bray on 1 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Roger John Stocker on 1 August 2012 (2 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Mr Edward James Smith on 1 August 2012 (2 pages)
17 January 2012Registered office address changed from the Lodge 11, Hall Square Boroughbridge North Yorkshire YO51 9AN United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from the Lodge 11, Hall Square Boroughbridge North Yorkshire YO51 9AN United Kingdom on 17 January 2012 (1 page)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
28 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)