Background WavePink WaveYellow Wave

INTELLIGENT COUNTING LIMITED (03161150)

INTELLIGENT COUNTING LIMITED (03161150) is an active UK company. incorporated on 19 February 1996. with registered office in Oxfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTELLIGENT COUNTING LIMITED has been registered for 30 years. Current directors include ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin and 1 others.

Company Number
03161150
Status
active
Type
ltd
Incorporated
19 February 1996
Age
30 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin, WARD, Thomasina Kimberley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT COUNTING LIMITED

INTELLIGENT COUNTING LIMITED is an active company incorporated on 19 February 1996 with the registered office located in Oxfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTELLIGENT COUNTING LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03161150

LTD Company

Age

30 Years

Incorporated 19 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SHOPPERTRAK LIMITED
From: 22 March 1996To: 30 November 2007
SEYMAC 59 LIMITED
From: 19 February 1996To: 22 March 1996
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

Unit 1B Falcon Business Park 42 Ivanhoe Road Hogwood Lane Industrial Estate Finchampstead Berkshire RG40 4QQ United Kingdom
From: 3 January 2017To: 21 February 2024
1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA United Kingdom
From: 2 December 2016To: 3 January 2017
Unit 1B Falcon Business Park 42 Ivanhoe Road Hogwood Lane Industrial Estate Finchampstead Berkshire RG40 4QQ United Kingdom
From: 1 December 2016To: 2 December 2016
Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA
From: 19 February 1996To: 1 December 2016
Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Capital Reduction
Mar 10
Share Buyback
Mar 10
Funding Round
Jan 12
Director Joined
Mar 13
Director Left
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 20 Feb 2024

ADSHEAD-GRANT, Edward

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1972
Director
Appointed 01 Jan 2026

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 16 Feb 2024

WARD, Thomasina Kimberley

Active
Hithercroft Road, OxfordshireOX10 9BT
Born November 1982
Director
Appointed 15 Jan 2026

JACOB, David Leonard

Resigned
49 Arnison Road, East MoleseyKT8 9JR
Secretary
Appointed 15 Mar 1996
Resigned 20 Feb 2024

RABBAT, Annette

Resigned
12 Wendy Crescent, GuildfordGU2 6RP
Nominee secretary
Appointed 19 Feb 1996
Resigned 15 Mar 1996

BOXALL, Darrell Peter

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born October 1970
Director
Appointed 16 Feb 2024
Resigned 31 Jul 2025

JACOB, David Leonard

Resigned
49 Arnison Road, East MoleseyKT8 9JR
Born September 1943
Director
Appointed 15 Mar 1996
Resigned 11 Apr 2024

JONES, Colin

Resigned
Retingham Way, SwindonSN3 4UE
Born August 1966
Director
Appointed 08 Mar 2013
Resigned 30 Dec 2015

METCALFE, Julia

Resigned
Worplesdon Chase Pitch Place, GuildfordGU3 3LA
Born April 1948
Nominee director
Appointed 19 Feb 1996
Resigned 15 Mar 1996

PERRY, Diana Elizabeth

Resigned
Rose Cottage, OdihamRG29 1JQ
Born October 1956
Director
Appointed 15 Mar 1996
Resigned 11 Apr 2024

WITHERS, Thomas James

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born February 1975
Director
Appointed 16 Feb 2024
Resigned 22 Dec 2025

WOOD, Christopher John

Resigned
Ifield Road, CharlwoodRH6 0DL
Born November 1944
Director
Appointed 15 Mar 1996
Resigned 11 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Hithercroft Road, OxfordshireOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2024

Miss Diana Elizabeth Perry

Ceased
Bagwell Lane, OdihamRG29 1JQ
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2024

Mr David Leonard Jacob

Ceased
East MoleseyKT8 9JR
Born September 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher John Wood

Ceased
Ifield Road, CharlwoodRH6 0DL
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 March 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 March 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 March 2024
RP04AP01RP04AP01
Change Person Secretary Company With Change Date
22 February 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Capital Cancellation Shares
11 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
11 December 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Capital Cancellation Shares
29 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2010
SH03Return of Purchase of Own Shares
Resolution
18 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Certificate Change Of Name Company
30 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
14 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
88(2)R88(2)R
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
123Notice of Increase in Nominal Capital
Legacy
23 May 2005
128(4)128(4)
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
6 March 2003
287Change of Registered Office
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
88(2)R88(2)R
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
88(2)R88(2)R
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
88(2)R88(2)R
Legacy
1 December 1997
169169
Legacy
24 September 1997
88(2)R88(2)R
Resolution
19 September 1997
RESOLUTIONSResolutions
Resolution
19 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
224224
Legacy
24 April 1996
88(2)R88(2)R
Legacy
3 April 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
287Change of Registered Office
Certificate Change Of Name Company
21 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 1996
NEWINCIncorporation