Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

INTELLING GROUP LIMITED

SOUTHMOOR HOUSE, SOUTHMOOR ROAD, MANCHESTER, M23 9XD,
Company Registration Number
10504984
Private Limited Company
Active

Company Overview

About Intelling Group Ltd
INTELLING GROUP LIMITED was founded on 2016-11-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Intelling Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTELLING GROUP LIMITED
 
Legal Registered Office
SOUTHMOOR HOUSE
SOUTHMOOR ROAD
MANCHESTER
M23 9XD
 
Filing Information
Company Number 10504984
Company ID Number 10504984
Date formed 2016-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 28/12/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 02:30:22
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.
Companies with same name INTELLING GROUP LIMITED
The following companies were found which have the same name as INTELLING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLING GROUP HOLDINGS LIMITED SOUTHMOOR HOUSE SOUTHMOOR ROAD MANCHESTER M23 9XD Active Company formed on the 2021-09-15

Company Officers of INTELLING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM LEACH
Director 2017-03-22
PHILIP MORGAN
Director 2016-11-30
RONALD ALLAN MACLEOD PIERCE
Director 2017-03-22
STEPHEN ROBERT TAYLOR
Director 2017-03-22
CRAIG WINNARD
Director 2017-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM LEACH NVM MEMBER 2 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
ANDREW WILLIAM LEACH NVM MEMBER 1 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
ANDREW WILLIAM LEACH NZERO GROUP LIMITED Director 2016-12-21 CURRENT 2016-04-15 Active
ANDREW WILLIAM LEACH LYMM GARDEN LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
ANDREW WILLIAM LEACH LYMM RFC LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active
ANDREW WILLIAM LEACH CUSTOMS CONNECT GROUP LIMITED Director 2016-08-01 CURRENT 2015-12-15 Active
ANDREW WILLIAM LEACH MYPARCELDELIVERY.COM LIMITED Director 2016-04-26 CURRENT 2009-11-20 Liquidation
ANDREW WILLIAM LEACH SORTED HOLDINGS LIMITED Director 2016-04-26 CURRENT 2013-07-15 Active
ANDREW WILLIAM LEACH SORTED GROUP LIMITED Director 2016-04-26 CURRENT 2014-05-28 Active
ANDREW WILLIAM LEACH LYMM BEECHWOOD LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ANDREW WILLIAM LEACH ENTERTAINMENT MAGPIE GROUP LIMITED Director 2015-09-30 CURRENT 2015-09-14 Active
PHILIP MORGAN INTELLING TECHNOLOGIES LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2017-08-22
PHILIP MORGAN INTELLING AFFILIATES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PHILIP MORGAN INTELLING DATA SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
PHILIP MORGAN INTELLING LTD. Director 2012-07-26 CURRENT 2012-07-26 Active
STEPHEN ROBERT TAYLOR INTELLING DATA SERVICES LIMITED Director 2017-05-22 CURRENT 2014-05-19 Active
STEPHEN ROBERT TAYLOR NEATLEY LIMITED Director 2016-02-01 CURRENT 2015-10-20 Active
STEPHEN ROBERT TAYLOR INTELLING AFFILIATES LIMITED Director 2015-07-01 CURRENT 2014-05-23 Active
STEPHEN ROBERT TAYLOR INTELLING IRELAND LIMITED Director 2015-05-22 CURRENT 2014-05-23 Active
STEPHEN ROBERT TAYLOR INTELLING LTD. Director 2014-03-11 CURRENT 2012-07-26 Active
STEPHEN ROBERT TAYLOR ASHFIELD BETTING LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off
STEPHEN ROBERT TAYLOR ASHFIELD VENTURES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
STEPHEN ROBERT TAYLOR TAYLORMADE BETTING OPERATIONS LIMITED Director 2006-08-15 CURRENT 2006-08-15 Liquidation
STEPHEN ROBERT TAYLOR TAYLORMADE BETTING LIMITED Director 2005-10-10 CURRENT 2005-10-10 Liquidation

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-18Compulsory strike-off action has been discontinued
2023-07-13Compulsory strike-off action has been suspended
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-04-06DIRECTOR APPOINTED SAMEER RIZVI
2023-03-27APPOINTMENT TERMINATED, DIRECTOR SAMEER RIZVI
2023-03-27APPOINTMENT TERMINATED, DIRECTOR SAMEER RIZVI
2023-03-14CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-08-16PSC05Change of details for Intelling Acquisition Limited as a person with significant control on 2022-08-16
2022-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-04CESSATION OF PHILIP MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04Notification of Intelling Acquisition Limited as a person with significant control on 2022-01-26
2022-02-04PSC02Notification of Intelling Acquisition Limited as a person with significant control on 2022-01-26
2022-02-04PSC07CESSATION OF PHILIP MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08SH02Statement of capital on 2021-10-22 GBP1,278.61
2021-11-08SH10Particulars of variation of rights attached to shares
2021-11-08SH08Change of share class name or designation
2021-11-08RES12Resolution of varying share rights or name
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 105049840007
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 105049840006
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 105049840005
2021-10-28AP01DIRECTOR APPOINTED MR SAMEER RIZVI
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KARL NICHOLAS COCKWILL
2021-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105049840003
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105049840001
2021-06-21PSC04Change of details for Mr Philip Morgan as a person with significant control on 2017-03-18
2021-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-10-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2020-10-29SH08Change of share class name or designation
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105049840004
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-12-05AP01DIRECTOR APPOINTED MR KARL NICHOLAS COCKWILL
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM LEACH
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-07RES01ADOPT ARTICLES 15/03/2018
2018-06-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 701236.67
2018-05-22SH0115/03/18 STATEMENT OF CAPITAL GBP 701236.67
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 105049840004
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 105049840003
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 105049840002
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-30AA01Previous accounting period shortened from 30/11/17 TO 31/07/17
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM 378-380 Deansgate Castlefield Manchester M3 4LY United Kingdom
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 601114
2017-06-30RP04SH01Second filing of capital allotment of shares GBP601,114.00
2017-06-30ANNOTATIONClarification
2017-05-27AP01DIRECTOR APPOINTED MR RONALD ALLAN MACLEOD PIERCE
2017-05-27AP01DIRECTOR APPOINTED MR STEPHEN ROBERT TAYLOR
2017-05-27AP01DIRECTOR APPOINTED MR CRAIG WINNARD
2017-05-08SH08Change of share class name or designation
2017-04-21SH0122/03/17 STATEMENT OF CAPITAL GBP 601114
2017-04-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-19RES13100 ORDINARY SHARES OF £0.01 EACH BE SUB DIVIDED INTO 100 ORDINARY SHARES OF £0.01 EACH 22/03/2017
2017-04-19RES01ADOPT ARTICLES 22/03/2017
2017-04-19RES01ADOPT ARTICLES 22/03/2017
2017-04-19RES12Resolution of varying share rights or name
2017-04-05AP01DIRECTOR APPOINTED MR ANDREW WILLIAM LEACH
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 105049840001
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30NEWINCNew incorporation
2016-11-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to INTELLING GROUP 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 INTELLING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of INTELLING GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INTELLING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLING GROUP LIMITED
Trademarks
We have not found any records of INTELLING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLING GROUP 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 (63110 - Data processing, hosting and related activities) as INTELLING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTELLING GROUP 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 INTELLING GROUP 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 INTELLING GROUP 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.