Background WavePink WaveYellow Wave

M2M INTELLIGENCE LIMITED (07820485)

M2M INTELLIGENCE LIMITED (07820485) is an active UK company. incorporated on 24 October 2011. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. M2M INTELLIGENCE LIMITED has been registered for 14 years. Current directors include HEALE, Edward Christopher Fairfax, SLUPEK, Jonathan.

Company Number
07820485
Status
active
Type
ltd
Incorporated
24 October 2011
Age
14 years
Address
Building 4, Croxley Park, Watford, WD18 8YF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HEALE, Edward Christopher Fairfax, SLUPEK, Jonathan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2M INTELLIGENCE LIMITED

M2M INTELLIGENCE LIMITED is an active company incorporated on 24 October 2011 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. M2M INTELLIGENCE LIMITED was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07820485

LTD Company

Age

14 Years

Incorporated 24 October 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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Building 4, Croxley Park Hatters Lane Watford, WD18 8YF,

Previous Addresses

Building 4 Croxley Park Hatters Lane Watford WD8 8YF United Kingdom
From: 20 June 2024To: 13 August 2024
2 Stonecrop North Quarry Business Park Appley Bridge Wigan Greater Manchester WN6 9DL England
From: 1 September 2021To: 20 June 2024
Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB England
From: 12 July 2017To: 1 September 2021
Suite 7F Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge WN6 9DB England
From: 23 April 2017To: 12 July 2017
Suite 2a Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge Lancashire WN6 9DB
From: 24 September 2015To: 23 April 2017
8 Spur Road Cosham Portsmouth PO6 3EB
From: 14 February 2012To: 24 September 2015
21 Redhill Drive Brighton BN15FH England
From: 24 October 2011To: 14 February 2012
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Feb 12
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Loan Secured
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Cleared
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Nov 22
Director Left
Apr 24
Loan Cleared
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HEALE, Edward Christopher Fairfax

Active
Croxley Park, Hatters Lane, WatfordWD18 8YF
Born July 1973
Director
Appointed 27 Oct 2022

SLUPEK, Jonathan

Active
Hatters Lane, WatfordWD18 8YF
Born August 1985
Director
Appointed 31 Dec 2025

OWEN, Matthew Gwyn

Resigned
North Quarry Business Park, WiganWN6 9DL
Secretary
Appointed 24 Oct 2011
Resigned 27 Oct 2022

BANDELL, Paul Ross

Resigned
North Quarry Business Park, WiganWN6 9DL
Born November 1962
Director
Appointed 26 Oct 2015
Resigned 31 Mar 2024

BANDELL, Paul Ross

Resigned
North Quarry Business Park, Appley BridgeWN6 9NB
Born November 1962
Director
Appointed 01 Jan 2015
Resigned 18 Mar 2015

JACKSON, Roy James

Resigned
North Quarry Business Park, WiganWN6 9DL
Born July 1963
Director
Appointed 31 Mar 2015
Resigned 30 Nov 2025

LEIGH, Thomas William Elliott

Resigned
Croxley Park, Hatters Lane, WatfordWD18 8YF
Born November 1971
Director
Appointed 27 Oct 2022
Resigned 31 Dec 2025

NELSON, Jonathan Peter

Resigned
North Quarry Business Park, WiganWN6 9DL
Born July 1967
Director
Appointed 31 Mar 2015
Resigned 30 Nov 2025

OWEN, Matthew Gwyn

Resigned
North Quarry Business Park, WiganWN6 9DL
Born March 1963
Director
Appointed 24 Oct 2011
Resigned 27 Oct 2022

WENDON-SMITH, Andrew

Resigned
North Quarry Business Park, WiganWN6 9DL
Born June 1955
Director
Appointed 24 Oct 2011
Resigned 27 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
North Quarry Business Park, WiganWN6 9DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2020

Mr Paul Ross Bandell

Ceased
Skull House Lane, WiganWN6 9DB
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Ceased 01 Oct 2020

Mr Andrew Wendon-Smith

Ceased
Skull House Lane, WiganWN6 9DB
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Ceased 01 Oct 2020

Mr Matthew Gwyn Owen

Ceased
Skull House Lane, WiganWN6 9DB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 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
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Resolution
24 November 2022
RESOLUTIONSResolutions
Resolution
4 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Resolution
23 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
14 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Incorporation Company
24 October 2011
NEWINCIncorporation