INTUITIV LIMITED
NR THAME

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9HX

Company number 02963993
Status Active
Incorporation Date 1 September 1994
Company Type Private Limited Company
Address THE ROYAL OAK, 2 BRIDGE ROAD ICKFORD, NR THAME, BUCKINGHAMSHIRE, HP18 9HX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 September 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of INTUITIV LIMITED are www.intuitiv.co.uk, and www.intuitiv.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and two months. The distance to to Bicester Town Rail Station is 10 miles; to Bicester North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intuitiv Limited is a Private Limited Company. The company registration number is 02963993. Intuitiv Limited has been working since 01 September 1994. The present status of the company is Active. The registered address of Intuitiv Limited is The Royal Oak 2 Bridge Road Ickford Nr Thame Buckinghamshire Hp18 9hx. The company`s financial liabilities are £119k. It is £-88k against last year. The cash in hand is £478.17k. It is £272.64k against last year. And the total assets are £647.2k, which is £287.01k against last year. FILE, Ayse is a Secretary of the company. MURPHY, Cormac is a Director of the company. Secretary MOULDING, Heather Valerie Claire has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


intuitiv Key Finiance

LIABILITIES £119k
-43%
CASH £478.17k
+132%
TOTAL ASSETS £647.2k
+79%
All Financial Figures

Current Directors

Secretary
FILE, Ayse
Appointed Date: 02 February 2005

Director
MURPHY, Cormac
Appointed Date: 01 September 1994
59 years old

Resigned Directors

Secretary
MOULDING, Heather Valerie Claire
Resigned: 01 February 2005
Appointed Date: 01 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Persons With Significant Control

Mr Cormac Ignatius Murphy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

INTUITIV LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 August 2016
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
25 Apr 2016
Satisfaction of charge 6 in full
02 Mar 2016
Satisfaction of charge 2 in full
02 Mar 2016
Satisfaction of charge 5 in full
...
... and 62 more events
14 Sep 1994
Company name changed intuitv LIMITED\certificate issued on 15/09/94

14 Sep 1994
Accounting reference date notified as 31/08

09 Sep 1994
Registered office changed on 09/09/94 from: 719 london road high wycombe buckinghamshire HP11 1HD

09 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Sep 1994
Incorporation

INTUITIV LIMITED Charges

5 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 28 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Debenture
Delivered: 11 October 2005
Status: Satisfied on 25 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2005
Legal charge over licensed premises
Delivered: 15 July 2005
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The royal oak public house 2 bridge road ickford…
23 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 16 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as unit 2 wornal park menmarsh road…
8 September 2000
Legal charge
Delivered: 14 September 2000
Status: Satisfied on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H intuitiv house (formerly heather house) cressex…
5 February 1999
Legal charge
Delivered: 24 February 1999
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 kingsmill london road loudwater high wycombe…
21 January 1999
Debenture
Delivered: 26 January 1999
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…