Background WavePink WaveYellow Wave

INTELLISYS LIMITED (03130099)

INTELLISYS LIMITED (03130099) is an active UK company. incorporated on 23 November 1995. with registered office in Otley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INTELLISYS LIMITED has been registered for 30 years. Current directors include MANZOOR, Madassar, Dr.

Company Number
03130099
Status
active
Type
ltd
Incorporated
23 November 1995
Age
30 years
Address
The Nunnery Harewood Road, Otley, LS21 1PR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MANZOOR, Madassar, Dr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLISYS LIMITED

INTELLISYS LIMITED is an active company incorporated on 23 November 1995 with the registered office located in Otley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INTELLISYS LIMITED was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03130099

LTD Company

Age

30 Years

Incorporated 23 November 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CHOQS 283 LIMITED
From: 23 November 1995To: 31 January 1996
Contact
Address

The Nunnery Harewood Road Arthington Otley, LS21 1PR,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Nov 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MANZOOR, Sara Anisa

Active
Westbourne Gardens, LondonW2 5NR
Secretary
Appointed 17 Apr 2018

MANZOOR, Madassar, Dr

Active
The Nunnery Harewood Road, OtleyLS21 1PR
Born January 1957
Director
Appointed 12 Jan 1996

MANZOOR, Zahida Parveen, Baroness

Resigned
The Nunnery Harewood Road, OtleyLS21 1PR
Secretary
Appointed 12 Jan 1996
Resigned 16 Apr 2018

CH REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate nominee secretary
Appointed 23 Nov 1995
Resigned 12 Jan 1996

KETLEY, Miles Jonathan

Resigned
60 St Elmo Road, LondonW12 9DX
Born February 1968
Director
Appointed 23 Nov 1995
Resigned 12 Jan 1996

MANZOOR, Zahida Parveen, Baroness

Resigned
The Nunnery Harewood Road, OtleyLS21 1PR
Born May 1958
Director
Appointed 12 Jan 1996
Resigned 28 Feb 2003

WRIGHT, Martin James

Resigned
Sayers, HassocksBN6 9HT
Born May 1957
Director
Appointed 23 Nov 1995
Resigned 12 Jan 1996

Persons with significant control

1

Dr Madassar Manzoor

Active
The Nunnery Harewood Road, OtleyLS21 1PR
Born January 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
287Change of Registered Office
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
225Change of Accounting Reference Date
Resolution
1 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
88(2)R88(2)R
Legacy
29 January 1996
287Change of Registered Office
Legacy
29 January 1996
288288
Incorporation Company
23 November 1995
NEWINCIncorporation