Background WavePink WaveYellow Wave

INTELLIGENT WORKPLACE SOLUTIONS LTD (03737792)

INTELLIGENT WORKPLACE SOLUTIONS LTD (03737792) is an active UK company. incorporated on 22 March 1999. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 3 other business activities. INTELLIGENT WORKPLACE SOLUTIONS LTD has been registered for 27 years. Current directors include BARCOCK, Victoria Elizabeth Shirvell, GUTHRIE, Stephen Robert, JONES, Graham Roy and 1 others.

Company Number
03737792
Status
active
Type
ltd
Incorporated
22 March 1999
Age
27 years
Address
Unit 201, Second Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BARCOCK, Victoria Elizabeth Shirvell, GUTHRIE, Stephen Robert, JONES, Graham Roy, WELLS, Martin John
SIC Codes
81100, 81210, 81221, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT WORKPLACE SOLUTIONS LTD

INTELLIGENT WORKPLACE SOLUTIONS LTD is an active company incorporated on 22 March 1999 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 3 other business activities. INTELLIGENT WORKPLACE SOLUTIONS LTD was registered 27 years ago.(SIC: 81100, 81210, 81221, 81222)

Status

active

Active since 27 years ago

Company No

03737792

LTD Company

Age

27 Years

Incorporated 22 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

CLL TWYFORD LTD
From: 26 June 2017To: 26 June 2017
CLEANING LOGISTICS LIMITED
From: 22 March 1999To: 26 June 2017
Contact
Address

Unit 201, Second Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

40a Station Road Twyford Reading Berkshire RG10 9NT
From: 22 March 1999To: 9 January 2025
Timeline

19 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
May 15
Loan Cleared
Sept 15
Share Buyback
Mar 16
Capital Reduction
Apr 16
Loan Secured
Mar 17
Director Left
Aug 17
Director Joined
Mar 18
Funding Round
Mar 19
Director Left
Mar 19
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Feb 22
Director Joined
Feb 23
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

JONES, Graham

Active
Metroline House, HarrowHA1 1BQ
Secretary
Appointed 29 Apr 2021

BARCOCK, Victoria Elizabeth Shirvell

Active
Metroline House, HarrowHA1 1BQ
Born February 1968
Director
Appointed 02 Feb 2023

GUTHRIE, Stephen Robert

Active
Metroline House, HarrowHA1 1BQ
Born November 1967
Director
Appointed 01 May 2000

JONES, Graham Roy

Active
Metroline House, HarrowHA1 1BQ
Born November 1957
Director
Appointed 01 Mar 2022

WELLS, Martin John

Active
9 Bourton Close, ReadingRG30 4LB
Born July 1960
Director
Appointed 01 May 2000

BRYCE, Michael Alaster

Resigned
Ryepeck, MarlowSL7 2AB
Secretary
Appointed 22 Mar 1999
Resigned 14 Feb 2003

FELIX, Julie

Resigned
40a Station Road, ReadingRG10 9NT
Secretary
Appointed 01 Aug 2012
Resigned 29 Apr 2021

GUTHRIE, Stephen Robert

Resigned
8 Inkpen Road, HungerfordRG17 9TU
Secretary
Appointed 14 Feb 2003
Resigned 01 Aug 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Mar 1999
Resigned 22 Mar 1999

BRYCE, Michael Alaster

Resigned
Ryepeck, MarlowSL7 2AB
Born August 1943
Director
Appointed 22 Mar 1999
Resigned 14 Feb 2003

GUTHRIE, Ian Lee

Resigned
Rochestown House The Avenue, ReadingRG7 6NT
Born September 1938
Director
Appointed 22 Mar 1999
Resigned 15 Aug 2017

WEBSTER, Peter Valentine

Resigned
40a Station Road, ReadingRG10 9NT
Born August 1955
Director
Appointed 02 Jan 2018
Resigned 11 Jan 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Mar 1999
Resigned 22 Mar 1999

Persons with significant control

1

Mr Stephen Robert Guthrie

Active
Metroline House, HarrowHA1 1BQ
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Memorandum Articles
14 March 2024
MAMA
Resolution
14 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2024
CC04CC04
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Resolution
25 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
29 November 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Resolution
26 June 2017
RESOLUTIONSResolutions
Resolution
26 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Capital Cancellation Shares
22 April 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Return Purchase Own Shares
18 March 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
29 July 2004
287Change of Registered Office
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Miscellaneous
10 July 2003
MISCMISC
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 July 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 August 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 November 2000
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Resolution
29 June 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
88(2)R88(2)R
Legacy
29 June 1999
123Notice of Increase in Nominal Capital
Legacy
26 March 1999
287Change of Registered Office
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Incorporation Company
22 March 1999
NEWINCIncorporation