Company NameIntelivita Limited
Company StatusActive
Company Number11138771
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 3 months 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 Oliver Baker
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Exchange 2 Princes Square
Leeds
West Yorkshire
LS1 4BY
Director NameMrs Kimberley Baker
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Exchange 2 Princes Square
Leeds
West Yorkshire
LS1 4BY
Director NameMr Tuhin Bhatt
Date of BirthApril 1991 (Born 33 years ago)
NationalityIndian
StatusCurrent
Appointed12 August 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RolePartner
Country of ResidenceIndia
Correspondence AddressPrinces Exchange 2 Princes Square
Leeds
West Yorkshire
LS1 4BY
Director NameMr Tuhin Bhatt
Date of BirthApril 1991 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr Dhaval Sarvaiya
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address33 Great George Street
Leeds
West Yorkshire
LS1 3AJ

Location

Registered AddressPrinces Exchange
2 Princes Square
Leeds
West Yorkshire
LS1 4BY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

9 June 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
28 March 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
11 January 2023Registered office address changed from No 1 26 Whitehall Road Leeds LS12 1BE England to Princes Exchange 2 Princes Square Leeds West Yorkshire LS1 4BY on 11 January 2023 (1 page)
20 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
23 March 2022Confirmation statement made on 19 March 2022 with updates (6 pages)
17 September 2021Director's details changed for Mr Tuhin Batt on 17 September 2021 (2 pages)
14 September 2021Appointment of Mr Tuhin Batt as a director on 12 August 2021 (2 pages)
14 September 2021Statement of capital following an allotment of shares on 12 August 2021
  • GBP 222
(4 pages)
14 May 2021Micro company accounts made up to 31 January 2021 (4 pages)
29 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
23 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
30 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
12 September 2019Registered office address changed from 43 Holts Crest Way Leeds LS12 2AH England to No 1 26 Whitehall Road Leeds LS12 1BE on 12 September 2019 (1 page)
21 June 2019Appointment of Mrs Kimberley Baker as a director on 8 June 2019 (2 pages)
1 May 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
5 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
2 April 2019Registered office address changed from 33 Great George Street Leeds West Yorkshire LS1 3AJ England to 43 Holts Crest Way Leeds LS12 2AH on 2 April 2019 (1 page)
13 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 111
(3 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
19 March 2018Termination of appointment of Tuhin Bhatt as a director on 19 March 2018 (1 page)
19 March 2018Cessation of Tuhin Bhatt as a person with significant control on 19 March 2018 (1 page)
19 March 2018Cessation of Dhaval Sarvaiya as a person with significant control on 19 March 2018 (1 page)
19 March 2018Termination of appointment of Dhaval Sarvaiya as a director on 19 March 2018 (1 page)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)