INTELLIGENT DATA COLLECTION LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BE

Company number 06319363
Status Active
Incorporation Date 20 July 2007
Company Type Private Limited Company
Address UNIT 2 CORDWALLIS HOUSE, CORDWALLIS STREET, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 7BE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Unit 1 Cordwallis House Cordwallis Street Maidehead Berkshire SL6 7BE to Unit 2 Cordwallis House Cordwallis Street Maidenhead Berkshire SL6 7BE on 16 February 2017; Registration of charge 063193630004, created on 3 November 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of INTELLIGENT DATA COLLECTION LIMITED are www.intelligentdatacollection.co.uk, and www.intelligent-data-collection.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighteen years and three months. Intelligent Data Collection Limited is a Private Limited Company. The company registration number is 06319363. Intelligent Data Collection Limited has been working since 20 July 2007. The present status of the company is Active. The registered address of Intelligent Data Collection Limited is Unit 2 Cordwallis House Cordwallis Street Maidenhead Berkshire England Sl6 7be. The company`s financial liabilities are £419.2k. It is £-347.74k against last year. And the total assets are £1117.24k, which is £-342k against last year. COMMERCIAL SECRETARIAT LIMITED is a Secretary of the company. GODDARD, Sophie Louise is a Director of the company. MOORE, Alexander Dansey is a Director of the company. O'NEILL, Paul is a Director of the company. Secretary CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED has been resigned. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


intelligent data collection Key Finiance

LIABILITIES £419.2k
-46%
CASH n/a
TOTAL ASSETS £1117.24k
-24%
All Financial Figures

Current Directors

Secretary
COMMERCIAL SECRETARIAT LIMITED
Appointed Date: 17 December 2009

Director
GODDARD, Sophie Louise
Appointed Date: 01 June 2014
47 years old

Director
MOORE, Alexander Dansey
Appointed Date: 01 June 2014
42 years old

Director
O'NEILL, Paul
Appointed Date: 20 July 2007
50 years old

Resigned Directors

Secretary
CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED
Resigned: 07 December 2009
Appointed Date: 09 October 2009

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 23 October 2009
Appointed Date: 20 July 2007

Persons With Significant Control

Mr Paul O'Neill
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

INTELLIGENT DATA COLLECTION LIMITED Events

16 Feb 2017
Registered office address changed from Unit 1 Cordwallis House Cordwallis Street Maidehead Berkshire SL6 7BE to Unit 2 Cordwallis House Cordwallis Street Maidenhead Berkshire SL6 7BE on 16 February 2017
08 Nov 2016
Registration of charge 063193630004, created on 3 November 2016
28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 January 2016
29 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000

...
... and 32 more events
20 Oct 2009
Annual return made up to 20 July 2009 with full list of shareholders
18 Nov 2008
Total exemption small company accounts made up to 31 July 2008
13 Oct 2008
Return made up to 20/07/08; full list of members
25 Jul 2008
Particulars of a mortgage or charge / charge no: 1
20 Jul 2007
Incorporation

INTELLIGENT DATA COLLECTION LIMITED Charges

3 November 2016
Charge code 0631 9363 0004
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 July 2013
Charge code 0631 9363 0003
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
29 January 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 7 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied on 7 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…