Background WavePink WaveYellow Wave

INTELLIGENT PERFORMANCE LIMITED (05224250)

INTELLIGENT PERFORMANCE LIMITED (05224250) is an active UK company. incorporated on 7 September 2004. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTELLIGENT PERFORMANCE LIMITED has been registered for 21 years. Current directors include BARNETT, Carl Nigel, ROUTLEDGE, James.

Company Number
05224250
Status
active
Type
ltd
Incorporated
7 September 2004
Age
21 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARNETT, Carl Nigel, ROUTLEDGE, James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT PERFORMANCE LIMITED

INTELLIGENT PERFORMANCE LIMITED is an active company incorporated on 7 September 2004 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTELLIGENT PERFORMANCE LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05224250

LTD Company

Age

21 Years

Incorporated 7 September 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 October 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN England
From: 6 January 2020To: 13 March 2025
6 Hermitage Road Woking Surrey GU21 8TB
From: 8 July 2011To: 6 January 2020
8 Lloyds Court Manor Royal Crawley W Sussex RH10 9QW
From: 25 March 2010To: 8 July 2011
8 Lloyds Court Manor Royal Crawley W Sussex RH10 9RD
From: 7 September 2004To: 25 March 2010
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Loan Cleared
Feb 19
Loan Secured
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 28 Feb 2025

ROUTLEDGE, James

Active
60b Queen Street, HorshamRH13 5AD
Born July 1988
Director
Appointed 28 Feb 2025

THOMPSON, Stephen Michael

Resigned
93 Park Road, CaterhamCR3 5TD
Secretary
Appointed 07 Sept 2004
Resigned 28 Feb 2025

SECRETARIAL NOMINEES LIMITED

Resigned
3 Churchill House, WaterloovillePO7 7RF
Corporate nominee secretary
Appointed 07 Sept 2004
Resigned 07 Sept 2004

MONTGOMERY SWAN, Giles

Resigned
8 St Lawrence Court, WorthingBN14 7JJ
Born May 1977
Director
Appointed 01 Dec 2006
Resigned 31 Oct 2008

MONTGOMERY SWAN, Giles Linley

Resigned
12 Bramber Court, WorthingBN11 5JZ
Born May 1977
Director
Appointed 07 Sept 2004
Resigned 09 Nov 2004

SIMMONDS, Nicholas Richard

Resigned
George V Avenue, WorthingBN11 5SE
Born January 1971
Director
Appointed 01 Oct 2008
Resigned 28 Feb 2025

THOMPSON, Amy

Resigned
93 Park Road, CaterhamCR3 5TD
Born April 1979
Director
Appointed 09 Nov 2004
Resigned 01 Dec 2006

THOMPSON, Stephen Michael

Resigned
93 Park Road, CaterhamCR3 5TD
Born March 1978
Director
Appointed 07 Sept 2004
Resigned 28 Feb 2025

DIRECTOR NOMINEES LIMITED

Resigned
3 Churchill House, WaterloovillePO7 7RF
Corporate nominee director
Appointed 07 Sept 2004
Resigned 07 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
60b Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Nicholas Richard Simmonds

Ceased
George V Avenue, WorthingBN11 5SE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Stephen Michael Thompson

Ceased
Park Road, CaterhamCR3 5TD
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 March 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
28 June 2006
287Change of Registered Office
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
88(2)R88(2)R
Memorandum Articles
17 June 2005
MEM/ARTSMEM/ARTS
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
287Change of Registered Office
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288cChange of Particulars
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Incorporation Company
7 September 2004
NEWINCIncorporation