Background WavePink WaveYellow Wave

INTELLIGENT GROWTH LIMITED (04604886)

INTELLIGENT GROWTH LIMITED (04604886) is an active UK company. incorporated on 29 November 2002. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INTELLIGENT GROWTH LIMITED has been registered for 23 years. Current directors include RIVERO, Roberto.

Company Number
04604886
Status
active
Type
ltd
Incorporated
29 November 2002
Age
23 years
Address
16 Jenner Road, Surrey, GU1 3PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RIVERO, Roberto
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT GROWTH LIMITED

INTELLIGENT GROWTH LIMITED is an active company incorporated on 29 November 2002 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INTELLIGENT GROWTH LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04604886

LTD Company

Age

23 Years

Incorporated 29 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

INTELLIGENT BENCHMARK LIMITED
From: 29 November 2002To: 16 February 2005
Contact
Address

16 Jenner Road Guildford Surrey, GU1 3PP,

Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Sept 11
Funding Round
Sept 11
Capital Reduction
Sept 17
Share Buyback
Sept 17
New Owner
Dec 17
New Owner
Nov 25
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RIVERO, Daryl Susan Vivian

Active
16 Jenner Road, GuildfordGU1 3PP
Secretary
Appointed 29 Nov 2002

RIVERO, Roberto

Active
16 Jenner Road, GuildfordGU1 3PP
Born May 1961
Director
Appointed 29 Nov 2002

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 29 Nov 2002
Resigned 29 Nov 2002

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 29 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

3

Mr Hugo Oscar Edward Rivero Pull

Active
Jenner Road, GuildfordGU1 3PP
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2021

Mrs Daryl Susan Vivian Rivero

Active
GuildfordGU1 3PP
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2017

Mr Roberto Rivero

Active
GuildfordGU1 3PP
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Capital Cancellation Shares
26 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2017
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
4 September 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
88(2)R88(2)R
Legacy
16 January 2003
287Change of Registered Office
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Incorporation Company
29 November 2002
NEWINCIncorporation