Background WavePink WaveYellow Wave

INTELLIGENT INVESTMENTS LIMITED (06453653)

INTELLIGENT INVESTMENTS LIMITED (06453653) is an active UK company. incorporated on 14 December 2007. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. INTELLIGENT INVESTMENTS LIMITED has been registered for 18 years. Current directors include ARNOLD, Sharvanandan, SIVARANJAN, Sivanantham.

Company Number
06453653
Status
active
Type
ltd
Incorporated
14 December 2007
Age
18 years
Address
Bbk Partnership Unit 90, Capital Business Centre, South Croydon, CR2 0BS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARNOLD, Sharvanandan, SIVARANJAN, Sivanantham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT INVESTMENTS LIMITED

INTELLIGENT INVESTMENTS LIMITED is an active company incorporated on 14 December 2007 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. INTELLIGENT INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06453653

LTD Company

Age

18 Years

Incorporated 14 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Bbk Partnership Unit 90, Capital Business Centre 22 Carlton Road South Croydon, CR2 0BS,

Previous Addresses

Boswell Cottage 19 South End South Croydon Surrey CR0 1BE England
From: 21 August 2020To: 25 February 2022
5 Fieldpark Gardens Croydon Surrey CR0 8ET
From: 14 December 2007To: 21 August 2020
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Dec 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ARNOLD, Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Secretary
Appointed 14 Dec 2007

ARNOLD, Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965
Director
Appointed 14 Dec 2007

SIVARANJAN, Sivanantham

Active
Capital Business Centre, South CroydonCR2 0BS
Born February 1969
Director
Appointed 14 Dec 2007

VIGNESWARAN, Selvavinayakam

Resigned
89 Evelyn Avenue, KingsburyNW9 0JF
Born April 1972
Director
Appointed 14 Dec 2007
Resigned 14 Dec 2007

Persons with significant control

2

Mr Sharvanandan Arnold

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Sivanantham Sivaranjan

Active
Capital Business Centre, South CroydonCR2 0BS
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Incorporation Company
14 December 2007
NEWINCIncorporation