Background WavePink WaveYellow Wave

INTELLIGENT INVESTMENT SERVICES LIMITED (03523204)

INTELLIGENT INVESTMENT SERVICES LIMITED (03523204) is an active UK company. incorporated on 6 March 1998. with registered office in Thame. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTELLIGENT INVESTMENT SERVICES LIMITED has been registered for 28 years. Current directors include BATCHELOR, David Stephen, O'SHEA, Lian Jade, THOMAS, Clive Raymond.

Company Number
03523204
Status
active
Type
ltd
Incorporated
6 March 1998
Age
28 years
Address
91/92 High Street, Thame, OX9 3EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATCHELOR, David Stephen, O'SHEA, Lian Jade, THOMAS, Clive Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT INVESTMENT SERVICES LIMITED

INTELLIGENT INVESTMENT SERVICES LIMITED is an active company incorporated on 6 March 1998 with the registered office located in Thame. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTELLIGENT INVESTMENT SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03523204

LTD Company

Age

28 Years

Incorporated 6 March 1998

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

91/92 High Street Thame, OX9 3EH,

Previous Addresses

16 Prebendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY United Kingdom
From: 6 March 1998To: 31 July 2012
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Funding Round
Mar 11
Funding Round
May 11
Capital Reduction
May 11
Share Buyback
May 11
Share Issue
Jan 13
Loan Secured
Sept 14
Director Joined
Dec 19
Loan Cleared
Jun 20
Director Joined
Feb 22
Director Left
Sept 24
Director Joined
Dec 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HOWARD, Rebecca

Active
High Street, ThameOX9 3EH
Secretary
Appointed 01 Feb 2024

BATCHELOR, David Stephen

Active
High Street, ThameOX9 3EH
Born October 1963
Director
Appointed 18 Dec 2008

O'SHEA, Lian Jade

Active
High Street, ThameOX9 3EH
Born April 1983
Director
Appointed 01 Dec 2025

THOMAS, Clive Raymond

Active
High Street, ThameOX9 3EH
Born February 1962
Director
Appointed 24 Jan 2022

BATCHELOR, David Stephen

Resigned
Heath Lodge, Leighton BuzzardLU7 3AU
Secretary
Appointed 06 Mar 1998
Resigned 18 Dec 2008

PLANT, Philip Andrew

Resigned
High Street, ThameOX9 3EH
Secretary
Appointed 18 Dec 2008
Resigned 01 Feb 2024

ON LINE REGISTRARS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee secretary
Appointed 06 Mar 1998
Resigned 06 Apr 1998

BATCHELOR, Helen Claire

Resigned
Heath Lodge, Leighton BuzzardLU7 3AU
Born May 1967
Director
Appointed 06 Mar 1998
Resigned 18 Dec 2008

PAYNE, Stuart Christian

Resigned
High Street, ThameOX9 3EH
Born September 1970
Director
Appointed 27 Nov 2019
Resigned 19 Sept 2024

ON LINE FORMATIONS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee director
Appointed 06 Mar 1998
Resigned 06 Apr 1998

Persons with significant control

1

High Street, ThameOX9 3EU

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

102

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
9 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Secretary Company With Change Date
10 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
15 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
15 January 2013
RESOLUTIONSResolutions
Resolution
8 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Secretary Company With Change Date
13 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
16 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 May 2011
SH06Cancellation of Shares
Resolution
9 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Statement Of Companys Objects
6 May 2011
CC04CC04
Memorandum Articles
6 May 2011
MEM/ARTSMEM/ARTS
Resolution
6 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
26 March 2009
287Change of Registered Office
Legacy
4 March 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 January 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
21 October 1999
88(2)R88(2)R
Legacy
21 October 1999
287Change of Registered Office
Legacy
13 July 1999
287Change of Registered Office
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
225Change of Accounting Reference Date
Legacy
16 April 1998
287Change of Registered Office
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Incorporation Company
6 March 1998
NEWINCIncorporation