Background WavePink WaveYellow Wave

INTELLICONNECT (EUROPE) LIMITED (05532738)

INTELLICONNECT (EUROPE) LIMITED (05532738) is an active UK company. incorporated on 10 August 2005. with registered office in Corby. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). INTELLICONNECT (EUROPE) LIMITED has been registered for 20 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
05532738
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
Corby Innovation Hub, Corby, NN17 1NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLICONNECT (EUROPE) LIMITED

INTELLICONNECT (EUROPE) LIMITED is an active company incorporated on 10 August 2005 with the registered office located in Corby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). INTELLICONNECT (EUROPE) LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05532738

LTD Company

Age

20 Years

Incorporated 10 August 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 3 September 2025 (7 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

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Corby Innovation Hub Bangrave Road South Corby, NN17 1NN,

Previous Addresses

, Unit D Cavendish Courtyard Cavendish Courtyard, Weldon North Industrial Estate, Corby, Northants, NN17 5DZ, England
From: 23 March 2018To: 19 February 2019
, Unit 5 Beehive Lane Business Centre, Beehive Lane, Chelmsford, Essex, CM2 9TE
From: 25 October 2010To: 23 March 2018
, 130 New London Road, Chelmsford, Essex, CM2 0RG
From: 10 August 2005To: 25 October 2010
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 19
Funding Round
Sept 22
Funding Round
Sept 22
Loan Cleared
Sept 22
Funding Round
Sept 22
Capital Update
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Joined
May 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LIM, Danielle Gek Choo

Active
Bangrave Road South, CorbyNN17 1NN
Secretary
Appointed 22 Dec 2025

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 22 Dec 2025

LAMPO, Craig Anthony

Active
358 Hall Avenue, Wallingford06492
Born December 1969
Director
Appointed 22 Dec 2025

PHILLIPS, Roy Edgar

Resigned
Bangrave Road South, CorbyNN17 1NN
Secretary
Appointed 10 Aug 2005
Resigned 16 Sept 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Sept 2022
Resigned 22 Dec 2025

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

ALBERT, Patrick Henry

Resigned
Valley View Rd., Macedonia44056
Born September 1965
Director
Appointed 16 Sept 2022
Resigned 05 Jan 2023

METALLINOS, Yiannis Anastasios

Resigned
Bangrave Road South, CorbyNN17 1NN
Born May 1989
Director
Appointed 19 May 2025
Resigned 22 Dec 2025

MINTERN, Gavin Harry

Resigned
Bangrave Road South, CorbyNN17 1NN
Born May 1964
Director
Appointed 12 Aug 2014
Resigned 20 Aug 2019

PATEL, Nildeep Mukundray

Resigned
Bangrave Road South, CorbyNN17 1NN
Born May 1980
Director
Appointed 16 Sept 2022
Resigned 05 Jan 2023

PHILLIPS, Anne Beryl

Resigned
1 Heathcote Gardens, HarlowCM17 9TZ
Born July 1960
Director
Appointed 10 Aug 2005
Resigned 05 Jun 2014

PHILLIPS, Gareth John

Resigned
Bangrave Road South, CorbyNN17 1NN
Born December 1977
Director
Appointed 16 Sept 2022
Resigned 31 Jan 2025

PHILLIPS, Roy Edgar

Resigned
Bangrave Road South, CorbyNN17 1NN
Born March 1960
Director
Appointed 10 Aug 2005
Resigned 16 Sept 2022

TWAALFHOVEN, Mark

Resigned
Canyon Falls Blvd, Twinsburg44087
Born April 1960
Director
Appointed 16 Sept 2022
Resigned 22 Dec 2025

YANG, Cathy

Resigned
Canyon Falls Blvd, Twinsburg44087
Born May 1972
Director
Appointed 05 Sept 2023
Resigned 22 Dec 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 10 Aug 2005
Resigned 10 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022

Mr Roy Edgar Phillips

Ceased
Bangrave Road South, CorbyNN17 1NN
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
2 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2022
RP04AR01RP04AR01
Move Registers To Sail Company With New Address
20 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 October 2022
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 October 2022
SH19Statement of Capital
Legacy
3 October 2022
OC138OC138
Certificate Capital Reduction Issued Capital
3 October 2022
CERT15CERT15
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Resolution
23 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
17 September 2022
MR04Satisfaction of Charge
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 September 2022
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 September 2022
CC04CC04
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Legacy
27 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
9 November 2007
287Change of Registered Office
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
88(2)R88(2)R
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation