Background WavePink WaveYellow Wave

MCKENZIE INTELLIGENCE SERVICES LIMITED (07533381)

MCKENZIE INTELLIGENCE SERVICES LIMITED (07533381) is an active UK company. incorporated on 17 February 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MCKENZIE INTELLIGENCE SERVICES LIMITED has been registered for 15 years.

Company Number
07533381
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKENZIE INTELLIGENCE SERVICES LIMITED

MCKENZIE INTELLIGENCE SERVICES LIMITED is an active company incorporated on 17 February 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MCKENZIE INTELLIGENCE SERVICES LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07533381

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Suite 2.06, Bridge House 181 Queen Victoria Street London, EC4V 4EG,

Previous Addresses

Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
From: 12 December 2022To: 7 August 2023
Buckingham House East Buckingham Parade Stanmore HA7 4EB England
From: 9 August 2017To: 12 December 2022
22 Bevis Marks London EC3A 7JB
From: 25 February 2015To: 9 August 2017
22 Bevis Marks Bevis Marks London EC3A 7JB England
From: 25 February 2015To: 25 February 2015
145-157 St John Street London EC1V 4PW
From: 26 June 2013To: 25 February 2015
Ground Floor 30 St. John's Lane London EC1M 4NB United Kingdom
From: 22 November 2011To: 26 June 2013
35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS United Kingdom
From: 17 February 2011To: 22 November 2011
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 13
Director Joined
Mar 16
Director Left
Jul 16
New Owner
Oct 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Share Issue
Dec 18
Director Joined
Feb 19
Funding Round
Mar 20
Loan Secured
Oct 20
New Owner
Jul 21
Director Joined
Jul 21
Share Issue
Oct 23
Loan Cleared
Nov 23
Funding Round
Dec 23
Director Joined
Mar 24
Funding Round
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Aug 25
Owner Exit
Aug 25
6
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Memorandum Articles
29 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
25 October 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
20 October 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Resolution
1 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
10 December 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Resolution
7 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2011
NEWINCIncorporation