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

INTUDIGITAL LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
07085128
Private Limited Company
Liquidation

Company Overview

About Intudigital Ltd
INTUDIGITAL LIMITED was founded on 2009-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Intudigital 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
INTUDIGITAL LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in SW1H
 
Previous Names
STYLEMETV LTD01/03/2013
Filing Information
Company Number 07085128
Company ID Number 07085128
Date formed 2009-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 10:40:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTUDIGITAL 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 INTUDIGITAL LIMITED
The following companies were found which have the same name as INTUDIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTUDIGITAL HOLDCO LIMITED 8 Sackville Street London W1S 3DG Active Company formed on the 2012-12-05

Company Officers of INTUDIGITAL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARSDEN
Company Secretary 2012-12-18
BARBARA GIBBES
Director 2017-01-16
KAREN FIONA HARRIS
Director 2009-11-24
TREVOR PEREIRA
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE ANN BOWYER
Director 2014-09-17 2016-09-30
PETER WEIR
Director 2012-12-18 2014-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA GIBBES BARTON SQUARE INVESTMENTS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
BARBARA GIBBES INTU SHELFCO 3 PLC Director 2017-09-11 CURRENT 2007-12-12 Active - Proposal to Strike off
BARBARA GIBBES INTU INDIA (DIRECT) LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
BARBARA GIBBES INTU CHAPELFIELD LIMITED Director 2017-06-19 CURRENT 2013-01-16 Liquidation
BARBARA GIBBES INTU INDIA (PORTFOLIO) LIMITED Director 2017-05-17 CURRENT 2007-04-30 Active
BARBARA GIBBES INTU POTTERIES LIMITED Director 2017-01-16 CURRENT 2002-04-24 Active
BARBARA GIBBES POTTERIES (NOMINEE NO.2) LIMITED Director 2017-01-16 CURRENT 2002-06-27 Active
BARBARA GIBBES INTU MH PHASE 1 LIMITED Director 2017-01-16 CURRENT 2003-04-11 Active
BARBARA GIBBES INTU METROCENTRE PROPERTY MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2000-08-30 Liquidation
BARBARA GIBBES CHAPELFIELD LP LIMITED Director 2017-01-16 CURRENT 2000-10-13 Liquidation
BARBARA GIBBES TRAFFORD CENTRE GROUP (UK) LIMITED Director 2017-01-16 CURRENT 2004-06-08 Active
BARBARA GIBBES CRIBBS MALL NOMINEE (2) LIMITED Director 2017-01-16 CURRENT 2004-12-14 Active
BARBARA GIBBES INTU WATFORD PROPERTY MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2005-03-11 Liquidation
BARBARA GIBBES INTU ELDON SQUARE LIMITED Director 2017-01-16 CURRENT 2005-07-08 Active
BARBARA GIBBES MIDSUMMER PLACE LIMITED Director 2017-01-16 CURRENT 2012-07-06 Active
BARBARA GIBBES SGS 2020 LIMITED Director 2017-01-16 CURRENT 2013-01-10 Active
BARBARA GIBBES METROCENTRE PARENT COMPANY LIMITED Director 2017-01-16 CURRENT 2013-01-16 Active
BARBARA GIBBES INTU METROCENTRE TOPCO LIMITED Director 2017-01-16 CURRENT 2013-01-16 Active
BARBARA GIBBES INTU MHDS HOLDCO LIMITED Director 2017-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
BARBARA GIBBES INTU FINANCE MH LIMITED Director 2017-01-16 CURRENT 2013-01-16 Active
BARBARA GIBBES INTU RETAIL SERVICES LIMITED Director 2017-01-16 CURRENT 2013-03-01 In Administration
BARBARA GIBBES MERRY HILL TRADING LIMITED Director 2017-01-16 CURRENT 2001-10-25 Active
BARBARA GIBBES POTTERIES (GP) LIMITED Director 2017-01-16 CURRENT 2002-01-28 Active
BARBARA GIBBES VCP NOMINEES NO.2 LIMITED Director 2017-01-16 CURRENT 2003-03-21 Active
BARBARA GIBBES VCP NOMINEES NO.1 LIMITED Director 2017-01-16 CURRENT 2003-03-21 Active
BARBARA GIBBES WHITESUN LIMITED Director 2017-01-16 CURRENT 2004-08-13 Active - Proposal to Strike off
BARBARA GIBBES METROCENTRE LANCASTER NO. 1 LIMITED Director 2017-01-16 CURRENT 2012-07-30 Active
BARBARA GIBBES BRAEHEAD PARK INVESTMENTS LIMITED Director 2017-01-16 CURRENT 1992-06-15 Active
BARBARA GIBBES MERRY HILL SERVICES LIMITED Director 2017-01-16 CURRENT 1986-04-02 Active
BARBARA GIBBES INTU MH ACQUISITIONS LIMITED Director 2017-01-16 CURRENT 1990-01-11 Active
BARBARA GIBBES BRAEHEAD GLASGOW LIMITED Director 2017-01-16 CURRENT 1992-06-23 Active
BARBARA GIBBES INTU MH PARTICIPATIONS LIMITED Director 2017-01-16 CURRENT 1992-07-07 Active
BARBARA GIBBES INTU MH INVESTMENTS LIMITED Director 2017-01-16 CURRENT 1993-04-08 Active
BARBARA GIBBES INTU MH PROPERTIES LIMITED Director 2017-01-16 CURRENT 1993-04-08 Active
BARBARA GIBBES INTU MH HOLDINGS LIMITED Director 2017-01-16 CURRENT 1993-04-15 Active
BARBARA GIBBES INTU INVESTMENTS LIMITED Director 2017-01-16 CURRENT 1993-12-17 Liquidation
BARBARA GIBBES INTU SHOPPING CENTRES PLC Director 2017-01-16 CURRENT 1994-01-26 In Administration
BARBARA GIBBES INTU MH LEASEHOLDS LIMITED Director 2017-01-16 CURRENT 1994-06-23 Active
BARBARA GIBBES MERRY HILL MANAGEMENT SERVICES LIMITED Director 2017-01-16 CURRENT 1995-05-12 Active
BARBARA GIBBES VICTORIA CENTRE NOTTINGHAM LIMITED Director 2017-01-16 CURRENT 1996-07-25 Active
BARBARA GIBBES CSC UXBRIDGE LIMITED Director 2017-01-16 CURRENT 1998-04-27 Active - Proposal to Strike off
BARBARA GIBBES BROADWAY RETAIL LEISURE LIMITED Director 2017-01-16 CURRENT 1999-05-24 Liquidation
BARBARA GIBBES CABLE PLAZA LIMITED Director 2017-01-16 CURRENT 1999-06-10 Active
BARBARA GIBBES CASTLE & PEDMORE HOUSES LIMITED Director 2017-01-16 CURRENT 1999-06-10 Active
BARBARA GIBBES INTU MH WATERFRONT LIMITED Director 2017-01-16 CURRENT 1999-07-13 Active
BARBARA GIBBES INTU PROPERTY MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2000-11-09 Liquidation
BARBARA GIBBES INTU NOTTINGHAM INVESTMENTS LIMITED Director 2017-01-16 CURRENT 2002-04-24 Liquidation
BARBARA GIBBES INTU BRAEHEAD LEISURE LIMITED Director 2017-01-16 CURRENT 2002-04-24 Active
BARBARA GIBBES INTU BRAEHEAD LIMITED Director 2017-01-16 CURRENT 2003-03-07 Active
BARBARA GIBBES INTU LAKESIDE PROPERTY MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2004-03-29 Liquidation
BARBARA GIBBES MANCHESTER NOMINEE (2) LIMITED Director 2017-01-16 CURRENT 2005-02-15 Active
BARBARA GIBBES INTU DEBENTURE PLC Director 2017-01-16 CURRENT 2006-07-28 Active
BARBARA GIBBES INTU LAKESIDE HOTEL LIMITED Director 2017-01-16 CURRENT 2007-12-12 Active - Proposal to Strike off
BARBARA GIBBES INTU TRAFFORD CENTRE LIMITED Director 2017-01-16 CURRENT 2007-12-13 Liquidation
BARBARA GIBBES METROCENTRE LANCASTER NO. 2 LIMITED Director 2017-01-16 CURRENT 2012-07-30 Liquidation
BARBARA GIBBES INTU (SGS) TOPCO LIMITED Director 2017-01-16 CURRENT 2013-01-09 Active
BARBARA GIBBES SGS FINCO LIMITED Director 2017-01-16 CURRENT 2013-01-10 Active
BARBARA GIBBES INTU SPAIN LIMITED Director 2017-01-16 CURRENT 2013-01-16 Active
BARBARA GIBBES INTU RS LIMITED Director 2017-01-16 CURRENT 2013-01-16 In Administration
BARBARA GIBBES LIBERTY INTERNATIONAL GROUP TREASURY LIMITED Director 2017-01-16 CURRENT 1985-10-01 In Administration
BARBARA GIBBES INTU 2027 LIMITED Director 2017-01-16 CURRENT 1988-02-05 Active
BARBARA GIBBES LIBERTY INTERNATIONAL FINANCIAL SERVICES LIMITED Director 2017-01-16 CURRENT 1924-05-17 Active - Proposal to Strike off
BARBARA GIBBES INTU MH GROUP LIMITED Director 2017-01-16 CURRENT 1997-04-10 Active
BARBARA GIBBES CROSSMANE LIMITED Director 2017-01-16 CURRENT 1998-03-10 Active
BARBARA GIBBES BRAEHEAD PARK ESTATES LIMITED Director 2017-01-16 CURRENT 1998-03-12 Liquidation
BARBARA GIBBES INTU EXPERIENCES LIMITED Director 2017-01-16 CURRENT 2000-10-12 Liquidation
BARBARA GIBBES WRP MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2000-11-09 Active
BARBARA GIBBES INTU PAYMENTS LIMITED Director 2017-01-16 CURRENT 2001-01-18 Liquidation
BARBARA GIBBES LAKESIDE CENTRE LIMITED Director 2017-01-16 CURRENT 2001-01-19 Active
BARBARA GIBBES LS CARDIFF 2 LIMITED Director 2017-01-16 CURRENT 2001-01-19 Active
BARBARA GIBBES INTU MANAGEMENT SERVICES LIMITED Director 2017-01-16 CURRENT 2001-07-13 In Administration/Administrative Receiver
BARBARA GIBBES INTU CENTAURUS RETAIL LIMITED Director 2017-01-16 CURRENT 2002-02-01 Liquidation
BARBARA GIBBES POTTERIES (NOMINEE NO.1) LIMITED Director 2017-01-16 CURRENT 2002-06-27 Active
BARBARA GIBBES VCP (GP) LIMITED Director 2017-01-16 CURRENT 2002-09-10 Active
BARBARA GIBBES INTU BRAEHEAD PROPERTY MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2005-03-11 Liquidation
BARBARA GIBBES WATFORD CENTRE LIMITED Director 2017-01-16 CURRENT 2005-03-11 Active
BARBARA GIBBES TRAFFORD PALAZZO LIMITED Director 2017-01-16 CURRENT 2005-04-22 Active
BARBARA GIBBES CHAPELFIELD PROPERTY MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2005-07-08 Liquidation
BARBARA GIBBES STAFFORDSHIRE PROPERTY MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2012-05-24 Liquidation
BARBARA GIBBES SGS HOLDCO LIMITED Director 2017-01-16 CURRENT 2013-01-10 Active
BARBARA GIBBES BARTON SQUARE HOLDCO LIMITED Director 2017-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
BARBARA GIBBES THE TRAFFORD CENTRE LIMITED Director 2016-01-16 CURRENT 1995-07-18 Active
TREVOR PEREIRA INTU MH PARKING LIMITED Director 2016-06-22 CURRENT 2006-11-28 Active
TREVOR PEREIRA MH (NO.4) GENERAL PARTNER LIMITED Director 2016-03-05 CURRENT 2006-11-20 Active
TREVOR PEREIRA MH (NO.5) GENERAL PARTNER LIMITED Director 2016-03-05 CURRENT 2006-11-20 Active
TREVOR PEREIRA MH (NO.2) GENERAL PARTNER LIMITED Director 2016-03-05 CURRENT 2006-11-20 Active
TREVOR PEREIRA MH (NO.2) NOMINEE A LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.6) NOMINEE B LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.7) NOMINEE A LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.4) NOMINEE A LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.8) GENERAL PARTNER LIMITED Director 2016-03-05 CURRENT 2006-11-20 Active
TREVOR PEREIRA MH (NO.8) NOMINEE B LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.7) GENERAL PARTNER LIMITED Director 2016-03-05 CURRENT 2006-11-20 Active
TREVOR PEREIRA MH (NO.2) NOMINEE B LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.7) NOMINEE B LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.8) NOMINEE A LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.6) NOMINEE A LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.3) GENERAL PARTNER LIMITED Director 2016-03-05 CURRENT 2006-11-20 Active
TREVOR PEREIRA MH (NO.1) GENERAL PARTNER LIMITED Director 2016-03-05 CURRENT 2006-11-20 Active
TREVOR PEREIRA MH (NO.3) NOMINEE A LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.5) NOMINEE B LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.4) NOMINEE B LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.3) NOMINEE B LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.5) NOMINEE A LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.1) NOMINEE A LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA MH (NO.6) GENERAL PARTNER LIMITED Director 2016-03-05 CURRENT 2006-11-20 Active
TREVOR PEREIRA MH (NO.1) NOMINEE B LIMITED Director 2016-03-05 CURRENT 2006-11-21 Active
TREVOR PEREIRA STAFFORDSHIRE PROPERTY MANAGEMENT LIMITED Director 2015-09-08 CURRENT 2012-05-24 Liquidation
TREVOR PEREIRA MH (NO.6) NOMINEE A LIMITED Director 2014-09-25 CURRENT 2006-11-21 Active
TREVOR PEREIRA WILMSLOW (NO.3) GENERAL PARTNER LIMITED Director 2014-05-01 CURRENT 2000-04-17 Active
TREVOR PEREIRA INTU MHDS HOLDCO LIMITED Director 2014-03-14 CURRENT 2013-01-16 Active - Proposal to Strike off
TREVOR PEREIRA INTU FINANCE MH LIMITED Director 2014-03-14 CURRENT 2013-01-16 Active
TREVOR PEREIRA MIDSUMMER PLACE LIMITED Director 2013-06-14 CURRENT 2012-07-06 Active
TREVOR PEREIRA INTUDIGITAL HOLDCO LIMITED Director 2012-12-17 CURRENT 2012-12-05 Active
TREVOR PEREIRA BROADMARSH RETAIL (NOMINEE NO 3) LIMITED Director 2012-12-04 CURRENT 2012-11-14 Liquidation
TREVOR PEREIRA BROADMARSH RETAIL (NOMINEE NO 4) LIMITED Director 2012-12-04 CURRENT 2012-11-14 Liquidation
TREVOR PEREIRA INTU PROPERTY SERVICES LIMITED Director 2011-12-05 CURRENT 1986-03-03 Active - Proposal to Strike off
TREVOR PEREIRA BROADMARSH RETAIL (NOMINEE NO.2) LIMITED Director 2011-12-01 CURRENT 2001-01-11 Active - Proposal to Strike off
TREVOR PEREIRA BROADMARSH RETAIL GENERAL PARTNER LIMITED Director 2011-12-01 CURRENT 2000-02-21 Liquidation
TREVOR PEREIRA BROADMARSH RETAIL (NOMINEE NO.1) LIMITED Director 2011-12-01 CURRENT 2001-01-11 Active - Proposal to Strike off
TREVOR PEREIRA POTTERIES (NOMINEE NO.2) LIMITED Director 2011-11-03 CURRENT 2002-06-27 Active
TREVOR PEREIRA INTU ELDON SQUARE LIMITED Director 2011-11-03 CURRENT 2005-07-08 Active
TREVOR PEREIRA THE TRAFFORD CENTRE LIMITED Director 2011-11-03 CURRENT 1995-07-18 Active
TREVOR PEREIRA POTTERIES (GP) LIMITED Director 2011-11-03 CURRENT 2002-01-28 Active
TREVOR PEREIRA STEVENTON LIMITED Director 2011-11-03 CURRENT 2008-06-30 Active
TREVOR PEREIRA BRAEHEAD PARK INVESTMENTS LIMITED Director 2011-11-03 CURRENT 1992-06-15 Active
TREVOR PEREIRA BRAEHEAD GLASGOW LIMITED Director 2011-11-03 CURRENT 1992-06-23 Active
TREVOR PEREIRA BROADWAY RETAIL LEISURE LIMITED Director 2011-11-03 CURRENT 1999-05-24 Liquidation
TREVOR PEREIRA INTU DEBENTURE PLC Director 2011-11-03 CURRENT 2006-07-28 Active
TREVOR PEREIRA INTU TRAFFORD CENTRE LIMITED Director 2011-11-03 CURRENT 2007-12-13 Liquidation
TREVOR PEREIRA LIBERTY INTERNATIONAL GROUP TREASURY LIMITED Director 2011-11-03 CURRENT 1985-10-01 In Administration
TREVOR PEREIRA INTU 2027 LIMITED Director 2011-11-03 CURRENT 1988-02-05 Active
TREVOR PEREIRA LIBERTY INTERNATIONAL FINANCIAL SERVICES LIMITED Director 2011-11-03 CURRENT 1924-05-17 Active - Proposal to Strike off
TREVOR PEREIRA BRAEHEAD PARK ESTATES LIMITED Director 2011-11-03 CURRENT 1998-03-12 Liquidation
TREVOR PEREIRA POTTERIES (NOMINEE NO.1) LIMITED Director 2011-11-03 CURRENT 2002-06-27 Active
TREVOR PEREIRA INTU BRAEHEAD PROPERTY MANAGEMENT LIMITED Director 2011-11-03 CURRENT 2005-03-11 Liquidation
TREVOR PEREIRA TRAFFORD PALAZZO LIMITED Director 2011-11-03 CURRENT 2005-04-22 Active
TREVOR PEREIRA INTU POTTERIES LIMITED Director 2010-08-13 CURRENT 2002-04-24 Active
TREVOR PEREIRA INTU METROCENTRE PROPERTY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2000-08-30 Liquidation
TREVOR PEREIRA LS CARDIFF (GP) INVESTMENTS 2 LIMITED Director 2010-08-13 CURRENT 2004-03-09 Active
TREVOR PEREIRA INTU WATFORD PROPERTY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2005-03-11 Liquidation
TREVOR PEREIRA WESTGATE OXFORD INVESTMENTS LIMITED. Director 2010-08-13 CURRENT 1997-05-01 Active - Proposal to Strike off
TREVOR PEREIRA VCP NOMINEES NO.2 LIMITED Director 2010-08-13 CURRENT 2003-03-21 Active
TREVOR PEREIRA VCP NOMINEES NO.1 LIMITED Director 2010-08-13 CURRENT 2003-03-21 Active
TREVOR PEREIRA WHITESUN LIMITED Director 2010-08-13 CURRENT 2004-08-13 Active - Proposal to Strike off
TREVOR PEREIRA INTU UXBRIDGE LIMITED Director 2010-08-13 CURRENT 2008-06-30 Active
TREVOR PEREIRA INTU INVESTMENTS LIMITED Director 2010-08-13 CURRENT 1993-12-17 Liquidation
TREVOR PEREIRA VICTORIA CENTRE NOTTINGHAM LIMITED Director 2010-08-13 CURRENT 1996-07-25 Active
TREVOR PEREIRA CSC UXBRIDGE LIMITED Director 2010-08-13 CURRENT 1998-04-27 Active - Proposal to Strike off
TREVOR PEREIRA INTU PROPERTY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2000-11-09 Liquidation
TREVOR PEREIRA INTU LAKESIDE PROPERTY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2004-03-29 Liquidation
TREVOR PEREIRA INTU LAKESIDE HOTEL LIMITED Director 2010-08-13 CURRENT 2007-12-12 Active - Proposal to Strike off
TREVOR PEREIRA LIBERTY INTERNATIONAL HOLDINGS LIMITED Director 2010-08-13 CURRENT 1980-06-24 In Administration
TREVOR PEREIRA INTU EXPERIENCES LIMITED Director 2010-08-13 CURRENT 2000-10-12 Liquidation
TREVOR PEREIRA WRP MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2000-11-09 Active
TREVOR PEREIRA LAKESIDE CENTRE LIMITED Director 2010-08-13 CURRENT 2001-01-19 Active
TREVOR PEREIRA INTU MANAGEMENT SERVICES LIMITED Director 2010-08-13 CURRENT 2001-07-13 In Administration/Administrative Receiver
TREVOR PEREIRA VCP (GP) LIMITED Director 2010-08-13 CURRENT 2002-09-10 Active
TREVOR PEREIRA WATFORD CENTRE LIMITED Director 2010-08-13 CURRENT 2005-03-11 Active
TREVOR PEREIRA CHAPELFIELD PROPERTY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2005-07-08 Liquidation
TREVOR PEREIRA INTU PAYMENTS LIMITED Director 2007-11-13 CURRENT 2001-01-18 Liquidation
TREVOR PEREIRA LS CARDIFF 2 LIMITED Director 2007-11-13 CURRENT 2001-01-19 Active
TREVOR PEREIRA INTU SHOPPING CENTRES PLC Director 2007-10-01 CURRENT 1994-01-26 In Administration

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
2023-08-03Voluntary liquidation Statement of affairs
2023-08-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date<li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-02Appointment of a voluntary liquidator
2023-07-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-22REGISTERED OFFICE CHANGED ON 22/07/23 FROM 8 Sackville Street London W1S 3DG England
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-09-23AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-07DIRECTOR APPOINTED MR NEIL DAVID TOWNSON
2022-09-07AP01DIRECTOR APPOINTED MR NEIL DAVID TOWNSON
2022-04-12AP01DIRECTOR APPOINTED MR BARRY EDWARD HINDMARCH
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN WINDSOR
2022-01-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-07-27TM02Termination of appointment of Intu Secretariat Limited on 2021-07-19
2021-07-27AP04Appointment of Crestbridge Uk Limited as company secretary on 2021-07-19
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 40 Broadway London SW1H 0BT
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE ALLEN
2021-07-27AP01DIRECTOR APPOINTED PAUL JUSTIN WINDSOR
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD BREEDEN
2021-02-01TM02Termination of appointment of Susan Marsden on 2020-12-31
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MINAKSHI KIDIA
2020-04-20AP01DIRECTOR APPOINTED MR ROBERT LEE ALLEN
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE GRANT
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PEREIRA
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICK ROUND
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-17CH01Director's details changed for Dr Edward Matthew Giles Roberts on 2019-10-16
2019-10-16CH01Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2019-10-16
2019-10-16PSC05Change of details for Intudigital Holdco as a person with significant control on 2019-10-16
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25AP04Appointment of Intu Secretariat Limited as company secretary on 2019-08-16
2019-08-30AP01DIRECTOR APPOINTED MISS MINAKSHI KIDIA
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN FIONA HARRIS
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW FISCHEL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AP01DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS
2018-09-19CH01Director's details changed for Mrs Barbara Gibbes on 2018-09-04
2018-09-19AP01DIRECTOR APPOINTED MR COLIN FLINN
2018-09-18AP01DIRECTOR APPOINTED KATHRYN ANNE GRANT
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-04-05AA01CURREXT FROM 30/06/2017 TO 31/12/2017
2017-01-19AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0124/11/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0124/11/14 FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-27AA01PREVSHO FROM 31/03/2015 TO 30/06/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23AP01DIRECTOR APPOINTED KATHARINE ANN BOWYER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEIR
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-20AR0124/11/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AA01PREVSHO FROM 31/12/2013 TO 31/03/2013
2013-03-01RES15CHANGE OF NAME 28/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED STYLEMETV LTD CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-15AP03SECRETARY APPOINTED MRS SUSAN MARSDEN
2013-01-14AP01DIRECTOR APPOINTED MR PETER WEIR
2013-01-14AP01DIRECTOR APPOINTED MR TREVOR PEREIRA
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM THE DARLANDS 33 TOTTERIDGE VILLAGE TOTTERIDGE LONDON N20 8PN ENGLAND
2013-01-11AR0124/11/12 FULL LIST
2013-01-04AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-04RES13DIR INTEREST IN COMP UNDER SECT 175 RATIFIED 18/12/2012
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-30AR0124/11/11 FULL LIST
2011-08-24AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-09AR0124/11/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FIONA HARRIS / 01/10/2010
2010-11-22AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2009-11-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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.




Licences & Regulatory approval
We could not find any licences issued to INTUDIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-10-31
Appointment of Liquidators2023-07-20
Fines / Sanctions
No fines or sanctions have been issued against INTUDIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTUDIGITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

INTUDIGITAL LIMITED owns 1 domain names.

stylemetv.co.uk  

Trademarks
We have not found any records of INTUDIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTUDIGITAL 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 INTUDIGITAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTUDIGITAL 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 INTUDIGITAL 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 INTUDIGITAL 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.