Background WavePink WaveYellow Wave

WITH INTELLIGENCE LIMITED (03429596)

WITH INTELLIGENCE LIMITED (03429596) is an active UK company. incorporated on 5 September 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 1 other business activities. WITH INTELLIGENCE LIMITED has been registered for 28 years.

Company Number
03429596
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
SIC Codes
58141, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITH INTELLIGENCE LIMITED

WITH INTELLIGENCE LIMITED is an active company incorporated on 5 September 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 1 other business activity. WITH INTELLIGENCE LIMITED was registered 28 years ago.(SIC: 58141, 63120)

Status

active

Active since 28 years ago

Company No

03429596

LTD Company

Age

28 Years

Incorporated 5 September 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

PAGEANT MEDIA LIMITED
From: 5 September 1997To: 10 November 2021
Contact
Address

4th Floor Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

1 London Wall London EC2Y 5EA England
From: 3 July 2017To: 9 January 2026
Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 30 July 2013To: 3 July 2017
Suite L 1 East Poultry Avenue London EC1A 9PT
From: 23 March 2010To: 30 July 2013
, Dunstan House, 14a St Cross St London, EC1N 8XA
From: 5 September 1997To: 23 March 2010
Timeline

37 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jan 17
Loan Secured
Jan 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Apr 20
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Jun 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Jan 24
Funding Round
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Mortgage Charge Whole Release With Charge Number
28 January 2026
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Memorandum Articles
12 January 2024
MAMA
Statement Of Companys Objects
28 December 2023
CC04CC04
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAMDAAMD
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Legacy
4 May 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2023
AAAnnual Accounts
Legacy
27 April 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2022
AAAnnual Accounts
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Memorandum Articles
15 December 2019
MAMA
Resolution
15 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Auditors Resignation Company
17 March 2016
AUDAUD
Accounts With Accounts Type Medium
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
10 July 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
6 March 2012
RP04RP04
Accounts With Accounts Type Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Legacy
4 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
122122
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Legacy
24 September 2007
288cChange of Particulars
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
28 September 2006
122122
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
363aAnnual Return
Legacy
8 January 2001
363aAnnual Return
Legacy
8 January 2001
288cChange of Particulars
Legacy
8 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 1998
AAAnnual Accounts
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
88(2)R88(2)R
Legacy
9 February 1998
287Change of Registered Office
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Incorporation Company
5 September 1997
NEWINCIncorporation