Background WavePink WaveYellow Wave

INTELLIGENT CONSULTING (BRISTOL) LIMITED (06286040)

INTELLIGENT CONSULTING (BRISTOL) LIMITED (06286040) is an active UK company. incorporated on 19 June 2007. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. INTELLIGENT CONSULTING (BRISTOL) LIMITED has been registered for 18 years.

Company Number
06286040
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
Unit 6, The Sanctuary Eden Office Park, Bristol, BS20 0DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT CONSULTING (BRISTOL) LIMITED

INTELLIGENT CONSULTING (BRISTOL) LIMITED is an active company incorporated on 19 June 2007 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. INTELLIGENT CONSULTING (BRISTOL) LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06286040

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

TIMESTWO INVESTMENTS LTD
From: 31 August 2018To: 2 July 2021
FUSSION LIMITED
From: 19 June 2007To: 31 August 2018
Contact
Address

Unit 6, The Sanctuary Eden Office Park Ham Green Bristol, BS20 0DD,

Previous Addresses

First Floor, Clifton Down House 54a Whiteladies Road Clifton Bristol BS8 2NH England
From: 21 June 2016To: 16 August 2018
1st Floor Clifton Down House 54a Whiteladies Road, Clifton Bristol BS8 2NH
From: 15 March 2013To: 21 June 2016
Charter House, the Square Lower Bristol Road Bath BA2 3BH
From: 19 June 2007To: 15 March 2013
Timeline

7 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Mar 13
Funding Round
Jul 18
Funding Round
Aug 18
Director Joined
Nov 18
Owner Exit
May 21
Director Left
May 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Resolution
2 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Resolution
31 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Statement Of Affairs
13 August 2008
SASA
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
11 October 2007
288aAppointment of Director or Secretary
Incorporation Company
19 June 2007
NEWINCIncorporation