Background WavePink WaveYellow Wave

INTELLIFLO LIMITED (05206315)

INTELLIFLO LIMITED (05206315) is an active UK company. incorporated on 16 August 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTELLIFLO LIMITED has been registered for 21 years. Current directors include AHMED, Akeel, EATOCK, Nick.

Company Number
05206315
Status
active
Type
ltd
Incorporated
16 August 2004
Age
21 years
Address
60-68 Wimbledon Hill Road, London, SW19 7PA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AHMED, Akeel, EATOCK, Nick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIFLO LIMITED

INTELLIFLO LIMITED is an active company incorporated on 16 August 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTELLIFLO LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05206315

LTD Company

Age

21 Years

Incorporated 16 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

DWSCO 2560 LIMITED
From: 16 August 2004To: 20 December 2004
Contact
Address

60-68 Wimbledon Hill Road London, SW19 7PA,

Previous Addresses

Third Floor Drapers Court Kingston Hall Road Kingston upon Thames Surrey KT1 2BQ United Kingdom
From: 11 February 2019To: 16 March 2020
Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH
From: 17 January 2019To: 11 February 2019
Third Floor Drapers Court Kingston Hall Road Kingston upon Thames Surrey KT1 2BQ
From: 2 September 2013To: 17 January 2019
Quarrydown 21E Rydens Road Walton on Thames KT12 3AB
From: 16 August 2004To: 2 September 2013
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Dec 09
Capital Update
Apr 10
Director Left
May 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Secured
Dec 13
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Cleared
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 16
Loan Secured
Dec 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Left
Mar 20
Funding Round
May 23
Director Left
Oct 25
Owner Exit
Dec 25
5
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

AHMED, Akeel

Active
Wimbledon Hill Road, LondonSW19 7PA
Born December 1976
Director
Appointed 15 Dec 2004

EATOCK, Nick

Active
Wimbledon Hill Road, LondonSW19 7PA
Born April 1968
Director
Appointed 08 Dec 2004

BABIKIAN, Kevin Kevork

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Secretary
Appointed 11 Aug 2019
Resigned 01 Dec 2025

BEVERIDGE, Peter Vaughan

Resigned
56 Grosvenor Street, LondonW1K 3HZ
Secretary
Appointed 08 Dec 2004
Resigned 08 Aug 2013

COATS, Jamie Douglas

Resigned
Raphael Drive, Thames DittonKT7 0BL
Secretary
Appointed 20 Nov 2006
Resigned 18 Jul 2013

RIGSBY, Robert

Resigned
Peachtree Street Ne, Atlanta30309
Secretary
Appointed 05 Nov 2018
Resigned 11 Aug 2019

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate secretary
Appointed 16 Aug 2004
Resigned 08 Dec 2004

ABD-RAZAK, Sumira

Resigned
Quarrydown, Walton On ThamesKT12 3AB
Born February 1980
Director
Appointed 10 Nov 2011
Resigned 08 Aug 2013

CHESSELL, Dave

Resigned
Kingston Hall Road, Kingston Upon ThamesKT1 2BQ
Born April 1965
Director
Appointed 07 Aug 2013
Resigned 10 Jun 2014

CHILD, David Michael

Resigned
Third Floor Drapers Court, Kingston-Upon-ThamesKT1 2BQ
Born January 1960
Director
Appointed 01 Jan 2014
Resigned 04 Jun 2018

CLIFFORD, Mike Anthony

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born January 1966
Director
Appointed 07 Aug 2013
Resigned 31 Jan 2020

COATS, Jamie Douglas

Resigned
Raphael Drive, Thames DittonKT7 0BL
Born December 1966
Director
Appointed 15 Dec 2004
Resigned 08 Aug 2013

EATOCK, Suzi

Resigned
Quarrydown, Walton On ThamesKT12 3AB
Born August 1970
Director
Appointed 10 Nov 2011
Resigned 08 Aug 2013

FITZSIMONS, Paul

Resigned
Third Floor Drapers Court, Kingston Upon ThamesKT1 2BQ
Born June 1961
Director
Appointed 02 Oct 2013
Resigned 04 Jun 2018

MARGERISON, Samantha Andi

Resigned
28 Thames Street, Walton On ThamesKT12 2PS
Born December 1962
Director
Appointed 12 Sept 2007
Resigned 11 Apr 2011

MEADOWS, Colin Douglas

Resigned
1555 Peachtree St. Ne, Atlanta
Born March 1971
Director
Appointed 04 Jun 2018
Resigned 15 Jan 2019

PERRYMAN, Bryan Patrick

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born January 1979
Director
Appointed 15 Jan 2019
Resigned 02 Oct 2025

PURDEY, Hamish John

Resigned
Drapers Court, Kingston Upon ThamesKT1 2BQ
Born May 1975
Director
Appointed 17 Nov 2014
Resigned 17 Sept 2019

SLATFORD, Karen

Resigned
Third Floor Drapers Court, Kingston Upon ThamesKT1 2BQ
Born September 1956
Director
Appointed 28 Oct 2013
Resigned 04 Jun 2018

STARR, Loren Michael

Resigned
1555 Peachtree St. Ne, Atlanta
Born July 1961
Director
Appointed 04 Jun 2018
Resigned 15 Jan 2019

WATERS, Christopher Neil

Resigned
37 High View Road, FarnboroughGU14 7PU
Born October 1969
Director
Appointed 15 Dec 2004
Resigned 29 Sept 2009

WOOD, Timothy Nicholas

Resigned
Kingston Hall Road, Kingston Upon ThamesKT1 2BQ
Born April 1967
Director
Appointed 30 Oct 2014
Resigned 30 Oct 2014

WOOD, Timothy Nicholas

Resigned
Kingston Hall Road, Kingston Upon ThamesKT1 2BQ
Born April 1967
Director
Appointed 01 Oct 2014
Resigned 27 Jul 2018

DWS DIRECTORS LTD

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate director
Appointed 16 Aug 2004
Resigned 08 Dec 2004

Persons with significant control

3

1 Active
2 Ceased

Cloud Uk Bidco Limited

Active
St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025
Perpetual Park Drive, Henley-On-ThamesRG9 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 01 Dec 2025

Intelliflo Bidco Ltd

Ceased
Kingston Hall Road, Kingston Upon ThamesKT1 2BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

175

Change Sail Address Company With Old Address New Address
14 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 February 2026
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
21 July 2021
RP04CS01RP04CS01
Resolution
17 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
7 February 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
5 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2020
AD02Notification of Single Alternative Inspection Location
Resolution
27 January 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 December 2019
RP04SH01RP04SH01
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Resolution
21 January 2019
RESOLUTIONSResolutions
Resolution
21 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
21 January 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Legacy
26 January 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Resolution
13 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Resolution
2 October 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
12 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Resolution
14 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Move Registers To Registered Office Company
3 September 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Move Registers To Sail Company
1 September 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Sail Address Company
31 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Resolution
8 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Resolution
6 July 2010
RESOLUTIONSResolutions
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Legacy
14 April 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2010
SH19Statement of Capital
Legacy
14 April 2010
CAP-SSCAP-SS
Resolution
14 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
123Notice of Increase in Nominal Capital
Legacy
26 August 2009
123Notice of Increase in Nominal Capital
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2007
122122
Legacy
21 November 2007
122122
Legacy
21 November 2007
169169
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
173173
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)O88(2)O
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
88(2)R88(2)R
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2004
287Change of Registered Office
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
287Change of Registered Office
Legacy
15 December 2004
123Notice of Increase in Nominal Capital
Resolution
15 December 2004
RESOLUTIONSResolutions
Incorporation Company
16 August 2004
NEWINCIncorporation