Background WavePink WaveYellow Wave

INTELLIGENT LENDING LIMITED (04291279)

INTELLIGENT LENDING LIMITED (04291279) is an active UK company. incorporated on 21 September 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INTELLIGENT LENDING LIMITED has been registered for 24 years. Current directors include DEARDEN, Geoff, KAY, Simon David, STYLIANOU, Stephen Andrew.

Company Number
04291279
Status
active
Type
ltd
Incorporated
21 September 2001
Age
24 years
Address
White Collar Factory, London, EC1Y 2AS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEARDEN, Geoff, KAY, Simon David, STYLIANOU, Stephen Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT LENDING LIMITED

INTELLIGENT LENDING LIMITED is an active company incorporated on 21 September 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INTELLIGENT LENDING LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04291279

LTD Company

Age

24 Years

Incorporated 21 September 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

INTELLIGENT LOANS LIMITED
From: 10 December 2015To: 15 December 2015
THINK LOANS AND MORTGAGES LIMITED
From: 22 December 2008To: 10 December 2015
FRIENDLY LOANS LIMITED
From: 21 September 2001To: 22 December 2008
Contact
Address

White Collar Factory 1 Old Street Yard London, EC1Y 2AS,

Previous Addresses

White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS United Kingdom
From: 15 April 2025To: 16 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ
From: 21 March 2014To: 15 April 2025
Carlton House Vere Street Salford M50 2GQ
From: 21 September 2001To: 21 March 2014
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Aug 13
Director Joined
Nov 13
Director Joined
Jun 15
Funding Round
Jan 16
Owner Exit
Aug 18
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
Dec 21
Funding Round
Jun 22
Owner Exit
Aug 24
Director Left
Jan 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KAY, Simon David

Active
1 Old Street Yard, LondonEC1Y 2AS
Secretary
Appointed 18 Mar 2026

DEARDEN, Geoff

Active
1 Old Street Yard, LondonEC1Y 2AS
Born May 1969
Director
Appointed 10 Jun 2015

KAY, Simon David

Active
1 Old Street Yard, LondonEC1Y 2AS
Born April 1968
Director
Appointed 04 Apr 2003

STYLIANOU, Stephen Andrew

Active
1 Old Street Yard, LondonEC1Y 2AS
Born May 1969
Director
Appointed 25 Jun 2004

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 21 Sept 2001
Resigned 21 Sept 2001

HUGHES, Rachel

Resigned
29 Stones Drive, RippondenHX6 4NY
Secretary
Appointed 15 Dec 2001
Resigned 11 Jun 2002

HUTCHINGS, Daniel John

Resigned
89 High Street, OldhamOL3 6AP
Secretary
Appointed 10 Nov 2001
Resigned 15 Dec 2001

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 07 Jul 2004
Resigned 05 Mar 2015

SWANN, Ryan David

Resigned
1 Old Street Yard, LondonEC1Y 2AS
Secretary
Appointed 05 Mar 2015
Resigned 18 Mar 2026

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate secretary
Appointed 21 Sept 2001
Resigned 15 Dec 2001

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 12 Aug 2003
Resigned 07 Jul 2004

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 11 Jun 2002
Resigned 12 Aug 2003

GOUGH, Robert Michael

Resigned
45 Captain Lees Road, BoltonBL5 3UB
Born August 1960
Director
Appointed 16 Aug 2002
Resigned 04 Apr 2003

HUGHES, Christopher

Resigned
Bower Slack Road, Sowerby BridgeHX6 3EZ
Born March 1968
Director
Appointed 21 Sept 2001
Resigned 11 Jun 2002

WARR, Jonathan Gavin

Resigned
Mosley Road, ManchesterM17 1FQ
Born April 1964
Director
Appointed 20 Nov 2013
Resigned 31 Dec 2024

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 21 Sept 2001
Resigned 21 Sept 2001

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 11 Jun 2002
Resigned 12 Aug 2003

Persons with significant control

3

1 Active
2 Ceased
1 Old Street Yard, LondonEC1Y 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Mosley Road, ManchesterM17 1FQ

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
Ceased 29 Aug 2024
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
20 August 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Resolution
13 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2017
CC04CC04
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Miscellaneous
15 December 2015
MISCMISC
Certificate Change Of Name Company
10 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
21 September 2009
363aAnnual Return
Certificate Change Of Name Company
22 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
155(6)a155(6)a
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
155(6)a155(6)a
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
5 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
155(6)a155(6)a
Legacy
5 February 2007
155(6)a155(6)a
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
27 July 2006
AUDAUD
Legacy
5 December 2005
155(6)a155(6)a
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
155(6)a155(6)a
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
287Change of Registered Office
Legacy
29 April 2004
288cChange of Particulars
Legacy
29 April 2004
288cChange of Particulars
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
287Change of Registered Office
Resolution
19 July 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
287Change of Registered Office
Incorporation Company
21 September 2001
NEWINCIncorporation