Background WavePink WaveYellow Wave

INTELLIGENT FINISHING SYSTEMS LIMITED (07115183)

INTELLIGENT FINISHING SYSTEMS LIMITED (07115183) is an active UK company. incorporated on 4 January 2010. with registered office in Rickmansworth. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. INTELLIGENT FINISHING SYSTEMS LIMITED has been registered for 16 years. Current directors include CLIFTON, Timothy George, KEANE, Eric Clifford, SEABER, Jason.

Company Number
07115183
Status
active
Type
ltd
Incorporated
4 January 2010
Age
16 years
Address
C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CLIFTON, Timothy George, KEANE, Eric Clifford, SEABER, Jason
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT FINISHING SYSTEMS LIMITED

INTELLIGENT FINISHING SYSTEMS LIMITED is an active company incorporated on 4 January 2010 with the registered office located in Rickmansworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. INTELLIGENT FINISHING SYSTEMS LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

07115183

LTD Company

Age

16 Years

Incorporated 4 January 2010

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 29 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

HORIZON PRINT FINISHING EQUIPMENT LIMITED
From: 4 January 2010To: 2 February 2010
Contact
Address

C/O Mercer & Hole Trinity Court Church Street Rickmansworth, WD3 1RT,

Previous Addresses

Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
From: 20 August 2010To: 31 May 2022
5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ
From: 20 May 2010To: 20 August 2010
25 Onslow Gardens South Woodford London E18 1ND United Kingdom
From: 4 January 2010To: 20 May 2010
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Sept 10
Loan Secured
Apr 13
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Feb 15
Director Joined
Nov 15
Director Left
Apr 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jan 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 26
11
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLIFTON, Timothy George

Active
Trinity Court, RickmansworthWD3 1RT
Born July 1969
Director
Appointed 01 Jan 2026

KEANE, Eric Clifford

Active
Trinity Court, RickmansworthWD3 1RT
Born September 1960
Director
Appointed 03 Jul 2018

SEABER, Jason

Active
Trinity Court, RickmansworthWD3 1RT
Born March 1970
Director
Appointed 01 Jan 2018

GODWYN, Bryan

Resigned
210 Main Road, High WycombeHP14 4RX
Secretary
Appointed 04 Jan 2010
Resigned 01 Oct 2019

GODWYN, Bryan Peter

Resigned
210 Main Road, High WycombeHP14 4RX
Born February 1964
Director
Appointed 04 Jan 2010
Resigned 01 Oct 2019

GODWYN, Julie Elizabeth

Resigned
210 Main Road, High WycombeHP14 4RX
Born March 1963
Director
Appointed 20 Nov 2015
Resigned 01 Oct 2019

HARDS, Anthony Edward

Resigned
Epping Road, Waltham Abbey, EnfieldEN9 2DH
Born November 1939
Director
Appointed 04 Jan 2010
Resigned 30 Sept 2015

Persons with significant control

4

1 Active
3 Ceased
Batchworth Place, RickmansworthWD3 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Eric Clifford Keane

Ceased
Batchworth Place, RickmansworthWD3 1JE
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2018
Ceased 01 Oct 2019

Mr Bryan Peter Godwyn

Ceased
210 Main Road, High WycombeHP14 4RX
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mrs Julie Elizabeth Godwyn

Ceased
210 Main Road, High WycombeHP14 4RX
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Resolution
18 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
3 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
3 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
3 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 April 2016
SH10Notice of Particulars of Variation
Capital Cancellation Shares
29 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2016
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
22 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
21 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Legacy
19 November 2010
MG01MG01
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Resolution
28 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Legacy
18 May 2010
MG01MG01
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2010
CONNOTConfirmation Statement Notification
Legacy
26 January 2010
MG01MG01
Incorporation Company
4 January 2010
NEWINCIncorporation