Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTELLIGENT MONEY LIMITED
Company Information for

INTELLIGENT MONEY LIMITED

C/O Interpath Advisory, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
04398291
Private Limited Company
Active

Company Overview

About Intelligent Money Ltd
INTELLIGENT MONEY LIMITED was founded on 2002-03-19 and has its registered office in London. The organisation's status is listed as "Active". Intelligent Money Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTELLIGENT MONEY LIMITED
 
Legal Registered Office
C/O Interpath Advisory
10 Fleet Place
London
EC4M 7RB
Other companies in NG1
 
Filing Information
Company Number 04398291
Company ID Number 04398291
Date formed 2002-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-07-31
Return next due 2024-08-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898186355  GB230805243  
Last Datalog update: 2024-06-10 08:28:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT MONEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTELLIGENT MONEY LIMITED
The following companies were found which have the same name as INTELLIGENT MONEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLIGENT MONEY PRIVATE CLIENTS LIMITED THE SHIRE HALL HIGH PAVEMENT NOTTINGHAM NG1 1HN Active Company formed on the 2007-09-07
INTELLIGENT MONEY GROUP LIMITED SHIRE HALL HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HN Active Company formed on the 2015-07-16
INTELLIGENT MONEY NOMINEES LIMITED SHIRE HALL HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HN Active Company formed on the 2015-07-16
INTELLIGENT MONEY TRUSTEES LIMITED SHIRE HALL HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HN Active Company formed on the 2015-07-16
INTELLIGENT MONEY MANAGERS PRIVATE LIMITED 5th Floor Narayani Building 27 Brabourne Road Kolkata West Bengal 700001 ACTIVE Company formed on the 2010-12-24
INTELLIGENT MONEY CARD PVT.LTD. 52A THEATRE ROAD CHANDAN NIKETAN 2ND FLOOR P S THEATRE ROAD KOLKATA West Bengal 700017 ACTIVE Company formed on the 1997-09-15
INTELLIGENT MONEY PTY LIMITED NSW 2089 Active Company formed on the 2012-09-05
INTELLIGENT MONEY SOLUTIONS LIMITED UNIT 8 BEDE HOUSE GLOVER INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 2SH Active Company formed on the 2017-09-05
INTELLIGENT MONEY (I MONEY) LTD 71-75 SHELTON STREET C/O LANDMARK CAPITAL PARTNERSHIP LTD SHELTON STREET LONDON WC2H 9JQ Active Company formed on the 2019-10-22
INTELLIGENT MONEY SYSTEMS LIMITED 83 CHERRYWOOD DRIVE TERMON ABBEY DROGHEDA CO LOUTH DROGHEDA, LOUTH, IRELAND Dissolved Company formed on the 2007-01-15
INTELLIGENT MONEY SDN.BHD. Singapore Active Company formed on the 2014-08-19
INTELLIGENT MONEY ADVISOR SUPPORT LIMITED 2A OXFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 5JQ Active Company formed on the 2023-11-14

Company Officers of INTELLIGENT MONEY LIMITED

Current Directors
Officer Role Date Appointed
ROLAND SPENCER NORMAN MALKIN
Company Secretary 2003-12-02
JEFFREY IAN PENNISTON
Director 2008-11-10
JULIAN JEFFREY PENNISTON-HILL
Director 2002-03-19
IAN DAVID STEWART
Director 2016-03-31
CHRISTOPHER MARK SUTTON
Director 2009-10-01
MARCUS COLIN WALDRAM
Director 2008-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HOWARD REYNOLDS
Director 2008-12-30 2017-02-27
SAMANTHA ANNE PENNISTON HILL
Director 2004-08-25 2010-03-19
ANUP KUMAR SHARMA
Company Secretary 2002-03-19 2003-12-02
JOHN SANDERS OWEN
Director 2002-03-19 2003-12-02
QA REGISTRARS LIMITED
Nominated Secretary 2002-03-19 2002-03-19
QA NOMINEES LIMITED
Nominated Director 2002-03-19 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY IAN PENNISTON INTELLIGENT MONEY GROUP LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
JEFFREY IAN PENNISTON INTELLIGENT MONEY TRUSTEES LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
JEFFREY IAN PENNISTON INTELLIGENT MONEY NOMINEES LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
JEFFREY IAN PENNISTON SIPP ACCOUNT TRUSTEES LIMITED Director 2012-03-08 CURRENT 2007-09-18 Active
JULIAN JEFFREY PENNISTON-HILL LSM TECHNOLOGY LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
JULIAN JEFFREY PENNISTON-HILL UCN TECHNOLOGY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
JULIAN JEFFREY PENNISTON-HILL MARKSYS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
JULIAN JEFFREY PENNISTON-HILL INTELLIGENT MONEY PRIVATE CLIENTS LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
JULIAN JEFFREY PENNISTON-HILL THE I ACCOUNT LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
IAN DAVID STEWART INTELLIGENT MONEY GROUP LIMITED Director 2016-04-17 CURRENT 2015-07-16 Active
IAN DAVID STEWART INTELLIGENT MONEY TRUSTEES LIMITED Director 2016-04-17 CURRENT 2015-07-16 Active
IAN DAVID STEWART INTELLIGENT MONEY NOMINEES LIMITED Director 2016-04-17 CURRENT 2015-07-16 Active
IAN DAVID STEWART THE PENSION REVIEW BUSINESS LIMITED Director 2014-11-10 CURRENT 2013-04-15 Active
IAN DAVID STEWART THE REVIEW HOLDING COMPANY LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
IAN DAVID STEWART YOUR REVIEW SERVICE LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2018-03-01
IAN DAVID STEWART THE REVIEW BUSINESS LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2016-01-26
IAN DAVID STEWART EGB FINANCIAL LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
MARCUS COLIN WALDRAM INTELLIGENT MONEY GROUP LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MARCUS COLIN WALDRAM INTELLIGENT MONEY TRUSTEES LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MARCUS COLIN WALDRAM INTELLIGENT MONEY NOMINEES LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MARCUS COLIN WALDRAM LANDAU BRADSTOCK LIMITED Director 2011-07-01 CURRENT 2008-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19Statement of administrator's proposal
2024-06-10Appointment of an administrator
2024-06-10REGISTERED OFFICE CHANGED ON 10/06/24 FROM Shire Hall High Pavement Nottingham NG1 1HN
2023-12-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWARD BURROWS
2023-09-04APPOINTMENT TERMINATED, DIRECTOR IAN DAVID STEWART
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09DIRECTOR APPOINTED NICHOLAS HOWARD BURROWS
2022-08-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITE
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-11-08CH01Director's details changed for Mr Alex White on 2021-09-08
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AP01DIRECTOR APPOINTED MR ALEX WHITE
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910025
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS COLIN WALDRAM
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-05-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 369000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARD REYNOLDS
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS COLIN WALDRAM / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS COLIN WALDRAM / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SUTTON / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SUTTON / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JEFFREY PENNISTON-HILL / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JEFFREY PENNISTON-HILL / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY IAN PENNISTON / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY IAN PENNISTON / 01/03/2017
2016-04-12AP01DIRECTOR APPOINTED MR IAN DAVID STEWART
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 369000
2016-03-31AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910023
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910024
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910021
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910022
2015-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910020
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910019
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 369000
2015-04-17AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 369000
2014-05-20AR0119/03/14 ANNUAL RETURN FULL LIST
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JEFFREY PENNISTON-HILL / 31/03/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS COLIN WALDRAM / 17/09/2013
2014-03-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910018
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910017
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910016
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS COLIN WALDRAM / 17/09/2013
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910015
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910014
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910013
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-24SH0124/05/13 STATEMENT OF CAPITAL GBP 369000
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910010
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910012
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043982910011
2013-05-01AR0119/03/13 FULL LIST
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-13AR0119/03/12 FULL LIST
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-08AR0119/03/11 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-21AR0119/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS COLIN WALDRAM / 19/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOWARD REYNOLDS / 19/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JEFFREY PENNISTON-HILL / 19/03/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PENNISTON HILL
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY IAN PENNISTON / 19/03/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROLAND SPENCER NORMAN MALKIN / 19/03/2010
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK SUTTON
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-12363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED MR MARCUS COLIN WALDRAM
2009-01-12288aDIRECTOR APPOINTED MR ALAN HOWARD REYNOLDS
2008-11-14288aDIRECTOR APPOINTED MR JEFFREY IAN PENNISTON
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM SHIRE HALL, HIGH PAVEMENT NOTTINGHAM NG1 2FZ
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-30AA30/09/06 TOTAL EXEMPTION SMALL
2008-06-27AA30/09/05 TOTAL EXEMPTION SMALL
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN PENNISTON-HILL / 01/04/2008
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PENNISTON HILL / 01/04/2008
2008-06-25363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-05-04363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-05-04353LOCATION OF REGISTER OF MEMBERS
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 20 FLETCHERGATE NOTTINGHAM NG1 2FZ
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS; AMEND
2006-06-27363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS; AMEND
2006-06-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-06-08363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-05-26363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-18363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT MONEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-05-30
Fines / Sanctions
No fines or sanctions have been issued against INTELLIGENT MONEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-08-21 Outstanding YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
2015-08-21 Outstanding YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
2015-08-04 Outstanding LLOYDS BANK PLC
2015-06-05 Outstanding BARCLYS BANK PLC
2013-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-10-17 Outstanding HSBC BANK PLC
2013-09-03 Outstanding BE COMMERCIAL LIMITED
2013-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-03 Outstanding LLOYDS TSB BANK PLC
2013-05-17 Outstanding HSBC BANK PLC
2013-05-17 Outstanding HSBC BANK PLC
2013-05-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 2013-02-20 Outstanding BAILES (HR) LTD
MORTGAGE 2012-09-21 Outstanding YORKSHIRE BUILDING SOCIETY
LEGAL CHARGE 2012-08-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2012-03-28 Outstanding METRO BANK PLC
LEGAL CHARGE 2011-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-13 Satisfied BARCLAYS BANK PLC
MORTGAGE/CHARGE & COUNTERPART 2009-06-11 Outstanding ULSTER BANK LIMITED
DEBENTURE 2007-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 344,000
Creditors Due After One Year 2012-09-30 £ 344,000
Creditors Due After One Year 2011-09-30 £ 344,000
Creditors Due Within One Year 2013-09-30 £ 47,315
Creditors Due Within One Year 2012-09-30 £ 27,663
Creditors Due Within One Year 2012-09-30 £ 27,663
Creditors Due Within One Year 2011-09-30 £ 11,808
Provisions For Liabilities Charges 2012-09-30 £ 180,000
Provisions For Liabilities Charges 2012-09-30 £ 180,000
Provisions For Liabilities Charges 2011-09-30 £ 180,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTELLIGENT MONEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 369,000
Called Up Share Capital 2012-09-30 £ 100,000
Called Up Share Capital 2012-09-30 £ 100,000
Called Up Share Capital 2011-09-30 £ 100,000
Cash Bank In Hand 2013-09-30 £ 58,496
Cash Bank In Hand 2012-09-30 £ 25,100
Cash Bank In Hand 2012-09-30 £ 25,100
Cash Bank In Hand 2011-09-30 £ 92,318
Current Assets 2013-09-30 £ 278,222
Current Assets 2012-09-30 £ 231,043
Current Assets 2012-09-30 £ 231,043
Current Assets 2011-09-30 £ 311,051
Debtors 2013-09-30 £ 219,726
Debtors 2012-09-30 £ 205,943
Debtors 2012-09-30 £ 205,943
Debtors 2011-09-30 £ 218,733
Fixed Assets 2013-09-30 £ 332,965
Fixed Assets 2012-09-30 £ 313,540
Fixed Assets 2012-09-30 £ 313,540
Fixed Assets 2011-09-30 £ 190,272
Shareholder Funds 2013-09-30 £ 563,872
Tangible Fixed Assets 2013-09-30 £ 152,965
Tangible Fixed Assets 2012-09-30 £ 133,540
Tangible Fixed Assets 2012-09-30 £ 133,540
Tangible Fixed Assets 2011-09-30 £ 10,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTELLIGENT MONEY LIMITED registering or being granted any patents
Domain Names

INTELLIGENT MONEY LIMITED owns 3 domain names.

intelligentmoneyadvice.co.uk   intelligentbroking.co.uk   intelligentifa.co.uk  

Trademarks
We have not found any records of INTELLIGENT MONEY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DFW SALES LIMITED 2012-07-19 Outstanding

We have found 1 mortgage charges which are owed to INTELLIGENT MONEY LIMITED

Income
Government Income
We have not found government income sources for INTELLIGENT MONEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTELLIGENT MONEY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT MONEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTELLIGENT MONEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTELLIGENT MONEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.