Background WavePink WaveYellow Wave

INTELLIGENT DATA SYSTEMS (UK) LIMITED (05148878)

INTELLIGENT DATA SYSTEMS (UK) LIMITED (05148878) is an active UK company. incorporated on 9 June 2004. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTELLIGENT DATA SYSTEMS (UK) LIMITED has been registered for 21 years. Current directors include MACKAY, Thomas Owen, STARLING, James Mark.

Company Number
05148878
Status
active
Type
ltd
Incorporated
9 June 2004
Age
21 years
Address
Level 3, Plant, Basingstoke, RG21 4HG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MACKAY, Thomas Owen, STARLING, James Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT DATA SYSTEMS (UK) LIMITED

INTELLIGENT DATA SYSTEMS (UK) LIMITED is an active company incorporated on 9 June 2004 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTELLIGENT DATA SYSTEMS (UK) LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05148878

LTD Company

Age

21 Years

Incorporated 9 June 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Level 3, Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

Fanum House Basing View Basingstoke Hampshire RG21 4EA
From: 20 September 2011To: 1 November 2024
12 Haywra Street Harrogate HG1 5BJ
From: 9 June 2004To: 20 September 2011
Timeline

35 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Jul 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 18
Director Left
May 18
Director Left
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

COX, James Edward

Active
Basing View, BasingstokeRG21 4HG
Secretary
Appointed 01 Oct 2021

MACKAY, Thomas Owen

Active
Basing View, BasingstokeRG21 4HG
Born March 1975
Director
Appointed 15 Nov 2021

STARLING, James Mark

Active
Basing View, BasingstokeRG21 4HG
Born August 1967
Director
Appointed 01 Jan 2023

DAVIES, John

Resigned
Enbrook Park, FolkestoneCT20 3SE
Secretary
Appointed 02 Aug 2011
Resigned 17 Aug 2012

FREE, Catherine Marie

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 17 Apr 2018
Resigned 30 Jan 2019

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 09 Jun 2004
Resigned 09 Jun 2004

HAYNES, Victoria

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 31 Jul 2013
Resigned 22 Apr 2014

HOOSEN, Nadia

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 30 Jan 2019
Resigned 31 May 2021

JEROME, Jonathan David

Resigned
Haywra Street, HarrogateHG1 5BJ
Secretary
Appointed 09 Jun 2004
Resigned 02 Aug 2011

MILLAR, Mark Falcon

Resigned
Basing View, HantsRG21 4EA
Secretary
Appointed 08 Sept 2014
Resigned 17 Apr 2018

SCOTT, Robert James

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 22 Apr 2014
Resigned 08 Sept 2014

STRINGER, Andrew Paul

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 17 Aug 2012
Resigned 31 Jul 2013

BOLAND, Andrew Kenneth

Resigned
Basing View, BasingstokeRG21 4EA
Born December 1969
Director
Appointed 02 Aug 2011
Resigned 19 Dec 2014

CLARKE, Martin Andrew, Dr

Resigned
Basing View, BasingstokeRG21 4EA
Born November 1955
Director
Appointed 01 Jul 2015
Resigned 29 Apr 2019

DANGERFIELD, Kevin Jeremy

Resigned
Basing View, BasingstokeRG21 4EA
Born January 1967
Director
Appointed 13 Feb 2020
Resigned 12 Nov 2021

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 09 Jun 2004
Resigned 09 Jun 2004

HOWARD, Stuart Michael

Resigned
Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 02 Aug 2011
Resigned 01 Oct 2013

JANSEN, Christopher Trevor Peter

Resigned
Basing View, BasingstokeRG21 4EA
Born July 1970
Director
Appointed 06 Jan 2014
Resigned 31 Aug 2014

JEROME, Amanda Lea

Resigned
Haywra Street, HarrogateHG1 5BJ
Born September 1964
Director
Appointed 16 Dec 2009
Resigned 02 Aug 2011

JEROME, Jonathan David

Resigned
Haywra Street, HarrogateHG1 5BJ
Born April 1966
Director
Appointed 09 Jun 2004
Resigned 02 Aug 2011

KIRKWOOD, James

Resigned
Basing View, BasingstokeRG21 4EA
Born August 1959
Director
Appointed 02 Aug 2011
Resigned 31 Mar 2016

LIDDICOTT, Benjamin

Resigned
Haywra Street, HarrogateHG1 5BJ
Born August 1973
Director
Appointed 18 Oct 2004
Resigned 02 Aug 2011

LIDDICOTT, Catherine Allison Ruth

Resigned
Haywra Street, HarrogateHG1 5BJ
Born April 1966
Director
Appointed 16 Dec 2009
Resigned 02 Aug 2011

MILLAR, Mark Falcon

Resigned
Basing View, HantsRG21 4EA
Born October 1969
Director
Appointed 01 Jul 2015
Resigned 17 Apr 2018

NORMAN, Charles Edward

Resigned
Basing View, HantsRG21 4EA
Born October 1973
Director
Appointed 30 Apr 2016
Resigned 31 Dec 2022

ROUTLEDGE, Mike

Resigned
Haywra Street, HarrogateHG1 5BJ
Born March 1957
Director
Appointed 09 Jun 2004
Resigned 02 Aug 2011

ROUTLEDGE, Nicola Jane

Resigned
Haywra Street, HarrogateHG1 5BJ
Born April 1969
Director
Appointed 16 Dec 2009
Resigned 02 Aug 2011

SCOTT, Robert James

Resigned
Basing View, BasingstokeRG21 4EA
Born September 1973
Director
Appointed 17 Sept 2014
Resigned 30 Apr 2016

STRICKLAND, Mark William

Resigned
Basing View, BasingstokeRG21 4EA
Born February 1962
Director
Appointed 17 Apr 2018
Resigned 13 Feb 2020

STRONG, Andrew Jonathan Peter

Resigned
Sandgate, FolkestoneCT20 3SE
Born October 1964
Director
Appointed 02 Aug 2011
Resigned 06 Jan 2014

Persons with significant control

1

Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Resolution
29 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Resolution
25 June 2013
RESOLUTIONSResolutions
Resolution
18 June 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Resolution
16 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2011
CC04CC04
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Legacy
12 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Legacy
19 June 2009
363aAnnual Return
Legacy
3 April 2009
287Change of Registered Office
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
4 July 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Resolution
2 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Legacy
16 August 2006
363aAnnual Return
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
288cChange of Particulars
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
88(2)R88(2)R
Legacy
8 November 2004
88(2)R88(2)R
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Incorporation Company
9 June 2004
NEWINCIncorporation