Background WavePink WaveYellow Wave

INTELLIGENCE SQUARED (UK) LIMITED (07870235)

INTELLIGENCE SQUARED (UK) LIMITED (07870235) is an active UK company. incorporated on 5 December 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. INTELLIGENCE SQUARED (UK) LIMITED has been registered for 14 years. Current directors include HUGHES, Harry, MCALLESTER, Matthew, VON WEDEL, Amelie.

Company Number
07870235
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
48 Sellons Avenue, London, NW10 4HH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HUGHES, Harry, MCALLESTER, Matthew, VON WEDEL, Amelie
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENCE SQUARED (UK) LIMITED

INTELLIGENCE SQUARED (UK) LIMITED is an active company incorporated on 5 December 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. INTELLIGENCE SQUARED (UK) LIMITED was registered 14 years ago.(SIC: 90020)

Status

active

Active since 14 years ago

Company No

07870235

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

INTELLIGENCE PLUS PLUS LIMITED
From: 5 December 2011To: 1 May 2012
Contact
Address

48 Sellons Avenue London, NW10 4HH,

Previous Addresses

45 Notting Hill Gate 6th Floor Newcombe House London W11 3LQ
From: 24 January 2013To: 21 July 2020
50 Farringdon Road London EC1M 3HE
From: 22 May 2012To: 24 January 2013
4Th Floor Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom
From: 5 December 2011To: 22 May 2012
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 14
Director Left
Feb 14
Funding Round
May 15
Share Issue
May 15
Funding Round
Feb 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jun 21
Owner Exit
Jan 24
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUGHES, Harry

Active
The Green, WitneyOX29 8NT
Born July 1984
Director
Appointed 21 Jul 2020

MCALLESTER, Matthew

Active
Sellons Avenue, LondonNW10 4HH
Born November 1969
Director
Appointed 06 Aug 2018

VON WEDEL, Amelie

Active
Sellons Avenue, LondonNW10 4HH
Born January 1973
Director
Appointed 26 Mar 2012

LA FRENAIS, Laura

Resigned
Notting Hill Gate, LondonW11 3LQ
Secretary
Appointed 01 Apr 2012
Resigned 01 Apr 2012

GORDON, John

Resigned
26 Holborn Viaduct, LondonEC1A 2AT
Born September 1952
Director
Appointed 05 Dec 2011
Resigned 01 Apr 2012

LEGG, David

Resigned
Notting Hill Gate, LondonW11 3LQ
Born December 1969
Director
Appointed 27 Mar 2012
Resigned 21 Jul 2020

PEEL, Yana Alexandra

Resigned
Notting Hill Gate, LondonW11 3LQ
Born June 1974
Director
Appointed 05 Dec 2011
Resigned 05 Dec 2011

POON, Stephanie

Resigned
Notting Hill Gate, LondonW11 3LQ
Born May 1986
Director
Appointed 27 Mar 2012
Resigned 27 Mar 2012

SJOLUND, Sara Helena

Resigned
Notting Hill Gate, LondonW11 3LQ
Born September 1981
Director
Appointed 07 Dec 2012
Resigned 13 Dec 2017

Persons with significant control

2

0 Active
2 Ceased
Kinwick Centre, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2021
Ceased 04 Jun 2021

Intelligence Squared Group

Ceased
32 Hollywood Road, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
8 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Change Of Name Notice
30 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
5 December 2011
NEWINCIncorporation