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

INTELA GLOBAL LIMITED

LONDON, UNITED KINGDOM, W1W,
Company Registration Number
07103974
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Intela Global Ltd
INTELA GLOBAL LIMITED was founded on 2009-12-14 and had its registered office in London. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
INTELA GLOBAL LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 07103974
Date formed 2009-12-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-20
Type of accounts GROUP
Last Datalog update: 2015-06-05 01:08:42
Primary Source:Companies House
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.

Company Officers of INTELA GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT BLANDFORD
Director 2009-12-24
JAMES MANSFIELD
Director 2010-01-27
JAMES RICHARD BOWRING STODDART
Director 2009-12-24
NICHOLAS JOHN TEMPLE
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY CHARLES HARRIS
Director 2011-10-04 2013-09-02
SIMON HILLIARD POOLE
Director 2009-12-14 2011-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT BLANDFORD HAY ON WYE INVESTMENTS Director 2018-02-15 CURRENT 2018-02-15 Active
MARK ROBERT BLANDFORD CAMLAND PROJECTS LTD Director 2016-07-18 CURRENT 2015-04-09 Active
MARK ROBERT BLANDFORD PORTLAND GAMING LTD Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-11-21
MARK ROBERT BLANDFORD GOTIM 11 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
MARK ROBERT BLANDFORD FSB TECHNOLOGY (UK) LTD Director 2014-01-03 CURRENT 2007-10-17 Active
MARK ROBERT BLANDFORD GOTIM 10 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
MARK ROBERT BLANDFORD BURLYWOOD CAPITAL (GENERAL PARTNER) LTD Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2016-11-15
MARK ROBERT BLANDFORD BURLYWOOD NOMINEES LIMITED Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2016-11-22
MARK ROBERT BLANDFORD GOTIM 8 LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
MARK ROBERT BLANDFORD GOTIM 9 LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
MARK ROBERT BLANDFORD LETTON FARMING INVESTMENTS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2015-09-08
MARK ROBERT BLANDFORD LETTON FARMING LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2015-07-21
MARK ROBERT BLANDFORD BROBURY DEVELOPMENTS LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active - Proposal to Strike off
MARK ROBERT BLANDFORD GOTIM 1 LIMITED Director 2010-06-22 CURRENT 2007-10-11 Active
MARK ROBERT BLANDFORD GOTIM 5 LIMITED Director 2010-06-22 CURRENT 2008-12-04 Active
MARK ROBERT BLANDFORD GOTIM, FLATS AND BUILDINGS LTD Director 2010-06-22 CURRENT 2009-06-10 Active
MARK ROBERT BLANDFORD GOTIM 7 LIMITED Director 2010-06-22 CURRENT 2010-06-15 Active
MARK ROBERT BLANDFORD GOTIM 2 LIMITED Director 2010-06-22 CURRENT 2008-06-13 Active
MARK ROBERT BLANDFORD GOTIM 3 LIMITED Director 2010-06-22 CURRENT 2008-12-04 Active
MARK ROBERT BLANDFORD GOTIM 4 LIMITED Director 2010-06-22 CURRENT 2008-12-04 Active
MARK ROBERT BLANDFORD GOTIM 6 LIMITED Director 2010-06-22 CURRENT 2010-06-04 Active
MARK ROBERT BLANDFORD DOUBLE DIAMOND GAMING LIMITED Director 2010-02-05 CURRENT 2009-05-05 Active
MARK ROBERT BLANDFORD TRACKER TECHNOLOGIES LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2014-12-23
JAMES MANSFIELD INTELA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Liquidation
JAMES RICHARD BOWRING STODDART BESTPORT PRIVATE EQUITY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAMES RICHARD BOWRING STODDART BESTPORT GP (SCOTLAND) LIMITED Director 2017-02-15 CURRENT 2006-03-07 Active - Proposal to Strike off
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GP (SCOTLAND) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GENERAL PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
JAMES RICHARD BOWRING STODDART SNAPTRIP GROUP LIMITED Director 2015-12-17 CURRENT 2013-11-14 Active
JAMES RICHARD BOWRING STODDART GREAT BRITISH CHEFS LIMITED Director 2015-02-13 CURRENT 2010-12-15 Liquidation
JAMES RICHARD BOWRING STODDART PACKARD NOMINEES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
JAMES RICHARD BOWRING STODDART BAMBOO INVESTMENTS (NO.2) LIMITED Director 2004-09-02 CURRENT 2004-09-02 Dissolved 2017-04-12
JAMES RICHARD BOWRING STODDART STONESFIELD CAPITAL LIMITED Director 2001-07-24 CURRENT 2001-07-24 Active
JAMES RICHARD BOWRING STODDART RAILIKE LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active
JAMES RICHARD BOWRING STODDART BAMBOO INVESTMENTS LIMITED Director 1994-01-01 CURRENT 1962-08-27 Dissolved 2017-03-23
NICHOLAS JOHN TEMPLE DATATEC PLC Director 2011-11-15 CURRENT 2011-10-20 Active

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
2014-05-20GAZ2STRUCK OFF AND DISSOLVED
2014-02-04GAZ1FIRST GAZETTE
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HARRIS
2013-08-15LATEST SOC15/08/13 STATEMENT OF CAPITAL;GBP 702554
2013-08-15AR0120/07/13 FULL LIST
2013-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-15AR0120/07/12 FULL LIST
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM PRINCESS HOUSE 50 -60 EASTCASTLE STREET SUITE 305 LONDON W1W 8EA UNITED KINGDOM
2011-10-13AP01DIRECTOR APPOINTED MR TOBY CHARLES HARRIS
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POOLE
2011-07-21AR0120/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TEMPLE / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HILLIARD POOLE / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MANSFIELD / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT BLANDFORD / 20/07/2011
2011-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-06SH0125/05/11 STATEMENT OF CAPITAL GBP 702554
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-12AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TEMPLE
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 9 ARGYLL STREET 3RD FLOOR LONDON W1F 7TG UNITED KINGDOM
2010-12-15AR0114/12/10 FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 9 ARGYLL STREET LONDON GREATER LONDON W1F 7TG UNITED KINGDOM
2010-02-08AP01DIRECTOR APPOINTED JAMES MANSFIELD
2010-02-08AP01DIRECTOR APPOINTED JAMES RICHARD BOWRING STODDART
2010-02-08AP01DIRECTOR APPOINTED MARK ROBERT BLANDFORD
2010-02-08SH0124/12/09 STATEMENT OF CAPITAL GBP 672554.00
2010-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-19RES01ADOPT ARTICLES 24/12/2009
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to INTELA GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTELA GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION OF DEBENTURE 2013-01-05 Outstanding BESTPORT VENTURES LLP (THE SECURITY TRUSTEE)
DEBENTURE 2010-01-05 Outstanding BESTPORT VENTURES LLP (SECURITY TRUSTEE)
DEBENTURE 2009-12-24 Satisfied ETV CAPITAL S.A.
Intangible Assets
Patents
We have not found any records of INTELA GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELA GLOBAL LIMITED
Trademarks

Trademark applications by INTELA GLOBAL LIMITED

INTELA GLOBAL LIMITED is the for the trademark CRISPADS ™ (78668528) through the USPTO on the 2005-07-12
Dissemination of advertising for others via the Internet; online advertising services for others, namely, providing advertising space on Internet web sites
Income
Government Income
We have not found government income sources for INTELA GLOBAL 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 (73120 - Media representation services) as INTELA GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTELA GLOBAL 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 INTELA GLOBAL 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 INTELA GLOBAL 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.
    Other companies at postcode W1W