Background WavePink WaveYellow Wave

INTUIT LIMITED (02679414)

INTUIT LIMITED (02679414) is an active UK company. incorporated on 21 January 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTUIT LIMITED has been registered for 34 years. Current directors include BUCKLEY, Gavin, COZZENS, Tyler Ralph, HOTZ, Lauren Dale and 1 others.

Company Number
02679414
Status
active
Type
ltd
Incorporated
21 January 1992
Age
34 years
Address
5th Floor Cardinal Place, London, SW1E 5JL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUCKLEY, Gavin, COZZENS, Tyler Ralph, HOTZ, Lauren Dale, THOMAS, Leigh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUIT LIMITED

INTUIT LIMITED is an active company incorporated on 21 January 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTUIT LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02679414

LTD Company

Age

34 Years

Incorporated 21 January 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

EXPANDSPEED LIMITED
From: 21 January 1992To: 5 February 1992
Contact
Address

5th Floor Cardinal Place 80 Victoria Street London, SW1E 5JL,

Previous Addresses

C/O Intuit Limited 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL
From: 10 December 2018To: 10 December 2018
1 Cathedral Piazza London SW1E 5BP
From: 27 August 2013To: 10 December 2018
Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom
From: 25 September 2012To: 27 August 2013
100 New Bridge Street London EC4V 6JA United Kingdom
From: 14 April 2010To: 25 September 2012
Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD
From: 21 January 1992To: 14 April 2010
Timeline

32 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Apr 19
Funding Round
Sept 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COZZENS, Tyler Ralph

Active
Coast Avenue, California
Secretary
Appointed 30 Jul 2018

BUCKLEY, Gavin

Active
Cardinal Place, LondonSW1E 5JL
Born September 1983
Director
Appointed 12 Apr 2019

COZZENS, Tyler Ralph

Active
Coast Avenue, California
Born February 1968
Director
Appointed 30 Jul 2018

HOTZ, Lauren Dale

Active
7535 Torrey Sante Fe, San Diego 92129
Born January 1975
Director
Appointed 21 Feb 2022

THOMAS, Leigh

Active
5th Floor, Cardinal Place, LondonSW1E 5JL
Born September 1968
Director
Appointed 01 Jun 2025

AIKEN, Brian Alexander

Resigned
Krankenhausstrasse 20b, Holzkirchen
Secretary
Appointed 14 Nov 1997
Resigned 01 Jun 1998

BERRUYER, Guy Serge

Resigned
30 Rue Louis Pasteur, Boulogne
Secretary
Appointed 17 Oct 1997
Resigned 14 Nov 1997

COLES, Virginia

Resigned
1420 Byron Street, Palo Alto
Secretary
Appointed 01 May 2001
Resigned 31 Jul 2004

COZZENS, Tyler R.

Resigned
Coast Avenue, California94043
Secretary
Appointed 31 Jul 2006
Resigned 03 Aug 2017

HEIM, Juergen

Resigned
Schleienstr 11, Moosburg85368
Secretary
Appointed 01 Jun 1998
Resigned 30 Sept 1999

MARTIN, Tim

Resigned
17 Alder Close, WinchesterSO21 1XB
Secretary
Appointed 21 Jan 2005
Resigned 26 May 2006

MCLEAN, Kerry Jean

Resigned
Coast Avenue, Ca 94043
Secretary
Appointed 03 Aug 2017
Resigned 15 Jun 2018

SUTTON, Frederick

Resigned
7008 Roper Road, Edmonton
Secretary
Appointed 26 Oct 2004
Resigned 21 Jan 2005

TINKER, Fred Leon

Resigned
130 Merritt Road, Los Altos
Secretary
Appointed 27 Aug 1999
Resigned 31 Dec 2002

WELLS, Colin

Resigned
Olmotonyi, AldermastonRG7 4LR
Secretary
Appointed 23 Aug 2002
Resigned 26 Oct 2004

YARLOTT, Ian Michael

Resigned
11 Kimbell Gardens, LondonSW6 6QG
Secretary
Appointed 08 Apr 1993
Resigned 17 Oct 1997

YUEN, Lun-Shin

Resigned
3579 Park Boulevard, Palo Alto
Secretary
Appointed N/A
Resigned 08 Apr 1993

ALLON, Dominic

Resigned
Cathedral Piazza, LondonSW1E 5BP
Born August 1973
Director
Appointed 03 Aug 2017
Resigned 31 Jul 2021

CAMPAGNA, Peter

Resigned
12233 Menalto Drive, Los Altos Hills
Born August 1952
Director
Appointed 21 Jan 2005
Resigned 31 Jul 2006

COOK, Scott

Resigned
386 Mountain Home Road, Woodside94062
Born July 1958
Director
Appointed N/A
Resigned 22 Jun 2001

DUNN, Eric

Resigned
1470 Arcadia Place, Palo Alto
Born February 1958
Director
Appointed N/A
Resigned 01 Nov 2000

EVANS, Christopher Peter

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1978
Director
Appointed 11 Aug 2021
Resigned 01 Jul 2022

FLOURNOY, Mark Joseph

Resigned
Torrey Santa Fe Road, San Diego92129
Born December 1965
Director
Appointed 03 Aug 2017
Resigned 21 Feb 2022

GLEICHER, Alan Aaron

Resigned
1665 El Camino Del Teatro, La Jolla
Born October 1952
Director
Appointed 01 Sept 1999
Resigned 31 Dec 2002

GOINES, Mark

Resigned
381 Juanita Way, Los Altos
Born September 1953
Director
Appointed 01 Aug 1996
Resigned 31 Dec 2002

HANK, Jeffrey P.

Resigned
Marine Way, Mountain View94043
Born October 1959
Director
Appointed 31 Jul 2006
Resigned 17 Sept 2012

HEIM, Juergen

Resigned
Schleienstr 11, Moosburg85368
Born June 1964
Director
Appointed 01 Jun 1998
Resigned 30 Sept 1999

HICKS, Terry Randolph

Resigned
Marine Way, Mountain View
Born October 1963
Director
Appointed 17 Sept 2012
Resigned 28 Jan 2015

JOHNSON, Bruce

Resigned
154 Kulawy Drive, Edmonton
Born January 1960
Director
Appointed 01 May 2001
Resigned 11 Jun 2004

KRUIJVER, Esther Elisabeth

Resigned
35 Petersham Place, LondonSW7 5PU
Born July 1967
Director
Appointed 27 Jan 2000
Resigned 01 Nov 2000

LEE, Stephen

Resigned
Tethers End, Goring HeathRG8 7SH
Born November 1964
Director
Appointed 26 Mar 2001
Resigned 26 Oct 2004

LINTNER, Alexander, Mr.

Resigned
Marine Way, Mountain View94043
Born January 1962
Director
Appointed 15 Oct 2008
Resigned 31 Aug 2013

LITTLE, Mark

Resigned
Cathedral Piazza, LondonSW1E 5BP
Born May 1957
Director
Appointed 17 Sept 2012
Resigned 01 Oct 2013

MCLEAN, Kerry Jean

Resigned
Coast Avenue, Ca 94043
Born April 1964
Director
Appointed 03 Aug 2017
Resigned 15 Jun 2018

MILLETTE, Yves

Resigned
225 Estate Drive, Edmonton
Born April 1958
Director
Appointed 11 Jun 2004
Resigned 15 Oct 2008

Persons with significant control

1

Coast Avenue, Mountain View

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Change Sail Address Company With Old Address New Address
3 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
31 October 2025
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 February 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Legacy
28 July 2023
SH20SH20
Legacy
28 July 2023
CAP-SSCAP-SS
Resolution
28 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
28 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Statement Of Companys Objects
21 October 2013
CC04CC04
Resolution
21 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 September 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Resolution
29 January 2009
RESOLUTIONSResolutions
Legacy
24 January 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
244244
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
31 May 2005
244244
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
287Change of Registered Office
Legacy
28 May 2004
244244
Legacy
28 May 2004
288cChange of Particulars
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
2 June 2003
244244
Legacy
4 April 2003
288cChange of Particulars
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
287Change of Registered Office
Legacy
22 May 2002
244244
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363aAnnual Return
Legacy
17 May 2001
244244
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363aAnnual Return
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
363aAnnual Return
Legacy
24 December 1999
325325
Legacy
24 December 1999
353353
Legacy
24 December 1999
288cChange of Particulars
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Resolution
4 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
363aAnnual Return
Legacy
25 March 1998
288cChange of Particulars
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
25 April 1997
363aAnnual Return
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
288288
Accounts With Accounts Type Small
18 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363x363x
Legacy
11 June 1996
288288
Legacy
12 March 1996
363x363x
Legacy
12 March 1996
363x363x
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
225(1)225(1)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
17 March 1993
363aAnnual Return
Legacy
17 January 1993
88(2)R88(2)R
Legacy
22 December 1992
225(1)225(1)
Memorandum Articles
10 March 1992
MEM/ARTSMEM/ARTS
Legacy
9 March 1992
123Notice of Increase in Nominal Capital
Resolution
9 March 1992
RESOLUTIONSResolutions
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
9 March 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
287Change of Registered Office
Certificate Change Of Name Company
4 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 1992
NEWINCIncorporation