Company Information for INTELLIGENT ACTION LIMITED
SOLAR HOUSE - PF 915 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 8QJ,
|
Company Registration Number
05900248
Private Limited Company
Active |
Company Name | |
---|---|
INTELLIGENT ACTION LIMITED | |
Legal Registered Office | |
SOLAR HOUSE - PF 915 HIGH ROAD NORTH FINCHLEY LONDON N12 8QJ Other companies in N3 | |
Company Number | 05900248 | |
---|---|---|
Company ID Number | 05900248 | |
Date formed | 2006-08-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB893450303 |
Last Datalog update: | 2024-05-05 09:05:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTELLIGENT ACTION PTY LTD | QLD 4300 | Dissolved | Company formed on the 2015-10-15 | |
Intelligent Action Corporation | 1440 E. Northridge Ave Glendora CA 91741 | Dissolved | Company formed on the 2009-09-03 | |
INTELLIGENT ACTION INC | Delaware | Unknown | ||
INTELLIGENT ACTION SOLUTIONS LIMITED | NORTHGATE HOUSE NORTH GATE NEW BASFORD NOTTINGHAM NG7 7BQ | Active | Company formed on the 2017-03-30 | |
INTELLIGENT ACTION CORP | 1045 WOODFIELD RD GREENACRES FL 33415 | Inactive | Company formed on the 2016-08-02 | |
INTELLIGENT ACTION TRAINING LLC | 19 POND VIEW CT. Dutchess STAATSBURG NY 12580 | Active | Company formed on the 2018-02-15 | |
Intelligent Action Training | 4720 S. Dudley St. Unit 30 Littleton CO 80123 | Delinquent | Company formed on the 2015-11-03 | |
INTELLIGENT ACTION PTY LTD | Active | Company formed on the 2020-01-17 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS FRANCIS ZIENAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIQUE MIRABEL-ZIENAU |
Company Secretary | ||
PETER PAUL GERBRANDS |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENWICH ACADEMY TRUST | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/21 FROM Trojan House 34 Arcadia Avenue London N3 2JU | |
CH01 | Director's details changed for Mr Nicholas Francis Zienau on 2021-04-01 | |
PSC04 | Change of details for Mr Nicholas Francis Zienau as a person with significant control on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas Francis Zienau on 2020-07-07 | |
PSC04 | Change of details for Mr Nicholas Francis Zienau as a person with significant control on 2020-07-07 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Francis Zienau on 2012-08-08 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Nicholas Francis Zienau on 2011-08-23 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DOMINIQUE MIRABEL-ZIENAU | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GERBRANDS | |
363a | Return made up to 09/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE MIRABEL-ZIENAU / 08/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ZIENAU / 08/03/2008 | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
ELRES | S386 DISP APP AUDS 09/08/06 | |
ELRES | S366A DISP HOLDING AGM 09/08/06 | |
88(2)R | AD 09/08/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-08-31 | £ 12,600 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 15,444 |
Creditors Due Within One Year | 2012-08-31 | £ 15,444 |
Creditors Due Within One Year | 2011-08-31 | £ 16,201 |
Creditors and other liabilities
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 ACTION LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 23,503 |
Cash Bank In Hand | 2012-08-31 | £ 4,994 |
Cash Bank In Hand | 2012-08-31 | £ 4,994 |
Cash Bank In Hand | 2011-08-31 | £ 5,428 |
Current Assets | 2013-08-31 | £ 28,117 |
Current Assets | 2012-08-31 | £ 10,919 |
Current Assets | 2012-08-31 | £ 10,919 |
Current Assets | 2011-08-31 | £ 10,419 |
Debtors | 2013-08-31 | £ 4,614 |
Debtors | 2012-08-31 | £ 5,925 |
Debtors | 2012-08-31 | £ 5,925 |
Debtors | 2011-08-31 | £ 4,991 |
Shareholder Funds | 2013-08-31 | £ 18,877 |
Shareholder Funds | 2012-08-31 | £ 0 |
Tangible Fixed Assets | 2013-08-31 | £ 3,360 |
Tangible Fixed Assets | 2012-08-31 | £ 5,034 |
Tangible Fixed Assets | 2012-08-31 | £ 5,034 |
Tangible Fixed Assets | 2011-08-31 | £ 4,940 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Trans. Other Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |