Background WavePink WaveYellow Wave

INTELLIGENCE RESEARCH LIMITED (04013409)

INTELLIGENCE RESEARCH LIMITED (04013409) is an active UK company. incorporated on 13 June 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. INTELLIGENCE RESEARCH LIMITED has been registered for 25 years. Current directors include DE COURCY, Joseph Kenneth Charles, DE COURCY, Patrick Miles Hugh.

Company Number
04013409
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DE COURCY, Joseph Kenneth Charles, DE COURCY, Patrick Miles Hugh
SIC Codes
58142, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENCE RESEARCH LIMITED

INTELLIGENCE RESEARCH LIMITED is an active company incorporated on 13 June 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. INTELLIGENCE RESEARCH LIMITED was registered 25 years ago.(SIC: 58142, 58190)

Status

active

Active since 25 years ago

Company No

04013409

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

ASIA INTELLIGENCE LIMITED
From: 13 June 2000To: 31 July 2003
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

The Manor House Compton Abdale Cheltenham Gloucestershire GL54 4DR
From: 4 November 2014To: 18 September 2024
The Stoneyhill Centre Brimpsfield Gloucester GL4 8LF
From: 13 June 2000To: 4 November 2014
Timeline

8 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 12
Loan Secured
Aug 14
New Owner
Jul 17
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
Sept 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DE COURCY, Joseph Kenneth Charles

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 13 Jun 2000

DE COURCY, Joseph Kenneth Charles

Active
Great Portland Street, LondonW1W 5PF
Born December 1955
Director
Appointed 13 Jun 2000

DE COURCY, Patrick Miles Hugh

Active
Great Portland Street, LondonW1W 5PF
Born March 1993
Director
Appointed 30 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2000
Resigned 13 Jun 2000

CLARK, David Ross

Resigned
27 Lucerne Road, LondonN5 1TZ
Born June 1946
Director
Appointed 01 May 2002
Resigned 31 Aug 2007

LOWE, Rupert James Graham

Resigned
Farm House, CheltenhamGL54 4DD
Born October 1957
Director
Appointed 19 Dec 2000
Resigned 30 Apr 2022

OPPENHEIM, Phillip Anthony Charles Lawrence

Resigned
29 Redburn Street, LondonSW3 4DA
Born March 1956
Director
Appointed 13 Jun 2000
Resigned 31 Aug 2012

RAMSDEN, Peter

Resigned
Southfield House, RopleySO24 0HB
Born September 1944
Director
Appointed 19 Dec 2000
Resigned 30 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Compton Abdale, CheltenhamGL54 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2022

Mr Joseph Kenneth Charles De Courcy

Ceased
Compton Abdale, CheltenhamGL54 4DR
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Small
14 March 2017
AAMDAAMD
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Legacy
29 September 2012
MG01MG01
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
8 June 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
363aAnnual Return
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
12 December 2005
88(2)R88(2)R
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
88(2)O88(2)O
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2003
88(2)R88(2)R
Legacy
4 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
13 December 2002
88(2)R88(2)R
Legacy
30 July 2002
88(2)R88(2)R
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
14 March 2002
287Change of Registered Office
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
88(2)R88(2)R
Miscellaneous
2 January 2001
MISCMISC
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
6 November 2000
88(2)R88(2)R
Legacy
13 June 2000
288bResignation of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation