Background WavePink WaveYellow Wave

INTUITIVE LIMITED (04864075)

INTUITIVE LIMITED (04864075) is an active UK company. incorporated on 12 August 2003. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTUITIVE LIMITED has been registered for 22 years. Current directors include MEADOWCROFT, Kim.

Company Number
04864075
Status
active
Type
ltd
Incorporated
12 August 2003
Age
22 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MEADOWCROFT, Kim
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUITIVE LIMITED

INTUITIVE LIMITED is an active company incorporated on 12 August 2003 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTUITIVE LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04864075

LTD Company

Age

22 Years

Incorporated 12 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

INTUITIVE TRAVEL SYSTEMS LIMITED
From: 12 August 2003To: 16 September 2003
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

PO Box 4385 04864075 - Companies House Default Address Cardiff CF14 8LH
From: 3 April 2025To: 24 November 2025
, 69 Park Lane, 7th Floor, Croydon, CR0 1JD, England
From: 18 March 2025To: 3 April 2025
, 69 Park Lane, 7th Floor, Croydon, CR0 1BY, England
From: 24 January 2024To: 18 March 2025
, 7th Floor Davis House, Robert Street, Croydon, CR0 1QE
From: 2 September 2015To: 24 January 2024
, Davis House, Robert Street 7th Floor, Davis House, Robert Street, Croydon, CR0 1QQ, England
From: 2 September 2015To: 2 September 2015
, Davis House 69-73 High Street, Croydon, CR0 1QE
From: 15 July 2011To: 2 September 2015
, Lawford House, Albert Place, London, N3 1QA
From: 12 August 2003To: 15 July 2011
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jun 10
Director Joined
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Apr 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ELBAUM, Marjan

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 31 Mar 2025

MEADOWCROFT, Kim

Active
Wenlock Road, LondonN1 7GU
Born December 1991
Director
Appointed 23 May 2025

COHEN, Adrian Arnold

Resigned
15 Boleyn Court, Buckhurst HillIG9 5UE
Secretary
Appointed 12 Aug 2003
Resigned 29 Jun 2004

MOULDING, Arthur George

Resigned
14 College Lane, HassocksBN6 9AG
Secretary
Appointed 29 Jun 2004
Resigned 20 Apr 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 Aug 2003
Resigned 12 Aug 2003

BIRD, Keith Leonard

Resigned
Wenlock Road, LondonN1 7GU
Born July 1967
Director
Appointed 31 Mar 2025
Resigned 23 May 2025

CAPPELL, Mark Stanley

Resigned
South Munstead Lane, GodalmingGU8 4AG
Born September 1962
Director
Appointed 01 Nov 2023
Resigned 01 Nov 2023

ELLIS, Stuart Richard

Resigned
Park Lane, CroydonCR0 1JD
Born November 1970
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2025

GIBSON, Neil Alexander

Resigned
Park Lane, CroydonCR0 1JD
Born November 1977
Director
Appointed 11 Mar 2016
Resigned 31 Mar 2025

GROVES, Jackie

Resigned
Davis House, CroydonCR0 1QE
Born November 1964
Director
Appointed 11 Nov 2013
Resigned 03 Nov 2015

HUNT, Lawrence William

Resigned
69-73 High Street, CroydonCR0 1QE
Born March 1966
Director
Appointed 18 Oct 2011
Resigned 18 Dec 2012

KEELEY, Andrew

Resigned
Park Lane, CroydonCR0 1JD
Born March 1979
Director
Appointed 18 Dec 2012
Resigned 31 Mar 2025

MOSS, Gary Jonathan

Resigned
93 Chandos Road, BorehamwoodWD6 1UX
Born January 1968
Director
Appointed 12 Aug 2003
Resigned 29 Jun 2004

MOULDING, Arthur George

Resigned
14 College Lane, HassocksBN6 9AG
Born June 1965
Director
Appointed 29 Jun 2004
Resigned 20 Apr 2010

NIXON, Paul Stuart

Resigned
Wenlock Road, LondonN1 7GU
Born December 1970
Director
Appointed 29 Jun 2004
Resigned 31 Mar 2025

PALMER, Michael Ronald

Resigned
High Street, CroydonCR0 1QE
Born October 1971
Director
Appointed 27 Aug 2015
Resigned 01 Jun 2016

RIDGWAY, Graham Paul

Resigned
69-73 High Street, CroydonCR0 1QE
Born May 1960
Director
Appointed 02 Jan 2014
Resigned 07 Nov 2014

STEVENS, Alan Frederick

Resigned
Park Lane, CroydonCR0 1JD
Born March 1976
Director
Appointed 14 Jun 2016
Resigned 31 Mar 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 Aug 2003
Resigned 12 Aug 2003

Persons with significant control

1

Bridgwater Road, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

115

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
9 October 2025
RP05RP05
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
16 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
28 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
20 December 2012
MG02MG02
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Resolution
28 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
24 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
363aAnnual Return
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
30 July 2004
88(2)R88(2)R
Legacy
16 July 2004
225Change of Accounting Reference Date
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2003
287Change of Registered Office
Legacy
4 September 2003
287Change of Registered Office
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Incorporation Company
12 August 2003
NEWINCIncorporation