Company NameIntuitive Bi Limited
DirectorsJames Anthony Bray and Roger John Stocker
Company StatusActive
Company Number07309554
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Anthony Bray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 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
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WR
Director NameMr Edward James Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 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
Telephone0161 2231094
Telephone regionManchester

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

100 at £1Intuitive Business Intelligence LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months, 2 weeks ago)
Next Return Due15 August 2024 (2 months, 4 weeks from now)

Filing History

3 August 2020Confirmation statement made on 1 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 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Termination of appointment of Edward James Smith as a director on 31 July 2016 (1 page)
10 August 2016Termination of appointment of Edward James Smith as a director on 31 July 2016 (1 page)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
28 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
3 May 2013Director's details changed for Mr James Anthony Bray on 15 April 2013 (2 pages)
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 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 2013Director's details changed for Mr Roger John Stocker 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)
15 April 2013Registered office address changed from No 1 Portland Street Manchester Greater Manchester M1 3BE England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from No 1 Portland Street Manchester Greater Manchester M1 3BE England on 15 April 2013 (1 page)
20 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 July 2012 (5 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 1 August 2012 (5 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 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 2012Annual return made up to 1 August 2012 (5 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 Roger John Stocker on 1 August 2012 (2 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 2012Annual return made up to 1 August 2012 (5 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (5 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)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)