INTELLIFLO LIMITED
KINGSTON UPON THAMES DWSCO 2560 LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 2BQ

Company number 05206315
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address THIRD FLOOR DRAPERS COURT, KINGSTON HALL ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Second filing of Confirmation Statement dated 16/08/2016; Registration of charge 052063150004, created on 12 December 2016; Confirmation statement made on 16 August 2016 with updates ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 26/01/2017 . The most likely internet sites of INTELLIFLO LIMITED are www.intelliflo.co.uk, and www.intelliflo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Intelliflo Limited is a Private Limited Company. The company registration number is 05206315. Intelliflo Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of Intelliflo Limited is Third Floor Drapers Court Kingston Hall Road Kingston Upon Thames Surrey Kt1 2bq. . AHMED, Akeel is a Director of the company. CHILD, David Michael is a Director of the company. CLIFFORD, Mike Anthony is a Director of the company. EATOCK, Nick is a Director of the company. FITZSIMONS, Paul is a Director of the company. PURDEY, Hamish John is a Director of the company. SLATFORD, Karen is a Director of the company. WOOD, Timothy Nicholas is a Director of the company. Secretary BEVERIDGE, Peter Vaughan has been resigned. Secretary COATS, Jamie Douglas has been resigned. Secretary DWS SECRETARIES LIMITED has been resigned. Director ABD-RAZAK, Sumira has been resigned. Director CHESSELL, Dave has been resigned. Director COATS, Jamie Douglas has been resigned. Director EATOCK, Suzi has been resigned. Director MARGERISON, Samantha Andi has been resigned. Director WATERS, Christopher Neil has been resigned. Director WOOD, Timothy Nicholas has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
AHMED, Akeel
Appointed Date: 15 December 2004
48 years old

Director
CHILD, David Michael
Appointed Date: 01 January 2014
65 years old

Director
CLIFFORD, Mike Anthony
Appointed Date: 07 August 2013
59 years old

Director
EATOCK, Nick
Appointed Date: 08 December 2004
57 years old

Director
FITZSIMONS, Paul
Appointed Date: 02 October 2013
64 years old

Director
PURDEY, Hamish John
Appointed Date: 17 November 2014
50 years old

Director
SLATFORD, Karen
Appointed Date: 28 October 2013
69 years old

Director
WOOD, Timothy Nicholas
Appointed Date: 01 October 2014
58 years old

Resigned Directors

Secretary
BEVERIDGE, Peter Vaughan
Resigned: 08 August 2013
Appointed Date: 08 December 2004

Secretary
COATS, Jamie Douglas
Resigned: 18 July 2013
Appointed Date: 20 November 2006

Secretary
DWS SECRETARIES LIMITED
Resigned: 08 December 2004
Appointed Date: 16 August 2004

Director
ABD-RAZAK, Sumira
Resigned: 08 August 2013
Appointed Date: 10 November 2011
45 years old

Director
CHESSELL, Dave
Resigned: 10 June 2014
Appointed Date: 07 August 2013
60 years old

Director
COATS, Jamie Douglas
Resigned: 08 August 2013
Appointed Date: 15 December 2004
58 years old

Director
EATOCK, Suzi
Resigned: 08 August 2013
Appointed Date: 10 November 2011
55 years old

Director
MARGERISON, Samantha Andi
Resigned: 11 April 2011
Appointed Date: 12 September 2007
62 years old

Director
WATERS, Christopher Neil
Resigned: 29 September 2009
Appointed Date: 15 December 2004
55 years old

Director
WOOD, Timothy Nicholas
Resigned: 30 October 2014
Appointed Date: 30 October 2014
58 years old

Director
DWS DIRECTORS LTD
Resigned: 08 December 2004
Appointed Date: 16 August 2004

Persons With Significant Control

Intelliflo Bidco Ltd
Notified on: 16 August 2016
Nature of control: Ownership of shares – 75% or more

INTELLIFLO LIMITED Events

26 Jan 2017
Second filing of Confirmation Statement dated 16/08/2016
13 Dec 2016
Registration of charge 052063150004, created on 12 December 2016
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 26/01/2017

09 Jun 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Termination of appointment of Timothy Nicholas Wood as a director on 30 October 2014
...
... and 99 more events
15 Dec 2004
Registered office changed on 15/12/04 from: five chancery lane clifford's inn london EC4A 1BU
15 Dec 2004
Nc inc already adjusted 08/12/04
15 Dec 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Dec 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Aug 2004
Incorporation

INTELLIFLO LIMITED Charges

12 December 2016
Charge code 0520 6315 0004
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Land – see clause 3.1 of the charge, which charges by way…
7 May 2014
Charge code 0520 6315 0003
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: A first fixed charge over all freehold real property and…
27 December 2013
Charge code 0520 6315 0002
Delivered: 31 December 2013
Status: Satisfied on 12 May 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2008
Rent deposit deed
Delivered: 21 February 2008
Status: Satisfied on 1 May 2014
Persons entitled: Royal Insurance (U.K.) Limited
Description: The balance (including any interest) accredited to the…