Background WavePink WaveYellow Wave

INTELLITECT WATER LIMITED (05451911)

INTELLITECT WATER LIMITED (05451911) is an active UK company. incorporated on 13 May 2005. with registered office in Worcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTELLITECT WATER LIMITED has been registered for 20 years. Current directors include ANSLOW, Mark Ashley, JOHNSON, Ben, WILLIAMS, David Andrew.

Company Number
05451911
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANSLOW, Mark Ashley, JOHNSON, Ben, WILLIAMS, David Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLITECT WATER LIMITED

INTELLITECT WATER LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Worcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTELLITECT WATER LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05451911

LTD Company

Age

20 Years

Incorporated 13 May 2005

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Oct 15
Director Left
May 16
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 02 May 2006

ANSLOW, Mark Ashley

Active
Whittington Hall, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 31 Dec 2014

JOHNSON, Ben

Active
Whittington Hall, WorcesterWR5 2ZX
Born November 1993
Director
Appointed 19 Sept 2025

WILLIAMS, David Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 13 Jan 2025

HOWELL, John James

Resigned
22 The Fallows, New MiltonBH25 5RP
Secretary
Appointed 13 May 2005
Resigned 02 May 2006

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Born August 1959
Director
Appointed 02 May 2006
Resigned 18 Mar 2009

EVERARD, Michael Anthony

Resigned
11 Greyfriars Drive, BromsgroveB61 7LF
Born July 1965
Director
Appointed 02 May 2006
Resigned 18 Mar 2009

GILL, Stephen Matthew

Resigned
Moreland Road, DroitwichWR9 8RN
Born December 1968
Director
Appointed 02 May 2006
Resigned 24 Feb 2011

HALKER, Anthony

Resigned
Kings Road, BerkhamstedHP4 3BP
Born September 1951
Director
Appointed 19 Mar 2008
Resigned 19 Dec 2014

HOWELL, John James

Resigned
22 The Fallows, New MiltonBH25 5RP
Born July 1955
Director
Appointed 02 May 2006
Resigned 19 May 2016

VINCENT, David

Resigned
24 Peasel Way, FerndownDH22 0PQ
Born May 1970
Director
Appointed 13 May 2005
Resigned 30 Nov 2011

WILLIS, Steven Mark

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born September 1964
Director
Appointed 31 Dec 2014
Resigned 13 Jan 2025

INTELLITECT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate director
Appointed 13 May 2005
Resigned 02 May 2006

INTELLITET WATER LIMITED

Resigned
11 Greyfriars Drive, BromsgroveB61 7LF
Corporate director
Appointed 13 May 2005
Resigned 13 May 2005

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

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

Filing History

89

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Miscellaneous
20 February 2015
MISCMISC
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
6 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
9 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 January 2012
AA01Change of Accounting Reference Date
Legacy
13 October 2011
MG02MG02
Legacy
13 October 2011
MG02MG02
Legacy
8 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Legacy
13 August 2010
MG01MG01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Legacy
7 January 2010
MG01MG01
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
29 January 2009
288cChange of Particulars
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
6 March 2007
288cChange of Particulars
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
122122
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Resolution
2 June 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
287Change of Registered Office
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288cChange of Particulars
Legacy
26 April 2006
288bResignation of Director or Secretary
Incorporation Company
13 May 2005
NEWINCIncorporation