Background WavePink WaveYellow Wave

INTELLISENSE.IO LIMITED (08707641)

INTELLISENSE.IO LIMITED (08707641) is an active UK company. incorporated on 26 September 2013. with registered office in Stow-Cum-Quy. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTELLISENSE.IO LIMITED has been registered for 12 years. Current directors include BOSE, Sam Gourav, Mr., O'KANE, Kevin Patrick, SANDHU, Tajinderjit Kaur, Miss. and 1 others.

Company Number
08707641
Status
active
Type
ltd
Incorporated
26 September 2013
Age
12 years
Address
7 Quy Court, Stow-Cum-Quy, CB25 9AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOSE, Sam Gourav, Mr., O'KANE, Kevin Patrick, SANDHU, Tajinderjit Kaur, Miss., YANG, Irene Sok Hing
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLISENSE.IO LIMITED

INTELLISENSE.IO LIMITED is an active company incorporated on 26 September 2013 with the registered office located in Stow-Cum-Quy. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTELLISENSE.IO LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08707641

LTD Company

Age

12 Years

Incorporated 26 September 2013

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 13 June 2025 (10 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

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

IS.IO LIMITED
From: 26 September 2013To: 30 October 2013
Contact
Address

7 Quy Court Colliers Lane Stow-Cum-Quy, CB25 9AU,

Previous Addresses

Beech House 4a Newmarket Road Cambridge CB5 8DT England
From: 27 March 2017To: 6 June 2022
Ideaspace 3 Laundress Lane Cambridge Cambridgeshire CB2 1SD
From: 16 July 2015To: 27 March 2017
, Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR
From: 10 December 2014To: 16 July 2015
, Ideaspace City 16 Mill Lane, Cambridge, Cambridgeshire, CB2 1SB
From: 1 September 2014To: 10 December 2014
, Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom
From: 26 September 2013To: 1 September 2014
Timeline

68 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 13
Share Issue
Feb 14
Funding Round
Mar 14
Director Left
May 14
Director Joined
Jul 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Share Issue
May 16
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jun 19
Director Joined
Feb 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Funding Round
Jul 21
Share Issue
Jan 22
Funding Round
Feb 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Joined
May 22
Capital Reduction
Jun 22
Share Buyback
Jul 22
Funding Round
Jul 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Loan Secured
Apr 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
New Owner
Mar 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Left
Oct 24
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Loan Secured
Jul 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
48
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOSE, Sam Gourav, Mr.

Active
Colliers Lane, Stow-Cum-QuyCB25 9AU
Born June 1974
Director
Appointed 26 Sept 2013

O'KANE, Kevin Patrick

Active
Colliers Lane, Stow-Cum-QuyCB25 9AU
Born October 1959
Director
Appointed 21 Jun 2021

SANDHU, Tajinderjit Kaur, Miss.

Active
Colliers Lane, Stow-Cum-QuyCB25 9AU
Born September 1969
Director
Appointed 26 Sept 2013

YANG, Irene Sok Hing

Active
Creekbank Road, MississaugaL4W 0B6
Born August 1977
Director
Appointed 02 Nov 2023

BECKLOFF, Bruce Nick

Resigned
London Road, SevenoaksTN15 6AR
Born July 1971
Director
Appointed 26 Sept 2013
Resigned 27 Apr 2014

GARNETT, Stephen, Dr

Resigned
4a Newmarket Road, CambridgeCB5 8DT
Born December 1957
Director
Appointed 02 Jun 2014
Resigned 20 Apr 2021

HOEFFKEN, Kim

Resigned
Benckiserplatz 1, Ludwigshafen Am Rhein
Born September 1983
Director
Appointed 21 Jul 2020
Resigned 20 Apr 2021

MATHIAS, Mark Lyndon

Resigned
4a Newmarket Road, CambridgeCB5 8DT
Born May 1966
Director
Appointed 05 Mar 2015
Resigned 20 Apr 2021

OWEN, Nick

Resigned
Colliers Lane, Stow-Cum-QuyCB25 9AU
Born December 1963
Director
Appointed 01 Apr 2022
Resigned 04 Oct 2024

SOLIBIEDA, Markus Nobert

Resigned
Colliers Lane, Stow-Cum-QuyCB25 9AU
Born October 1968
Director
Appointed 20 Apr 2021
Resigned 02 Nov 2023

Persons with significant control

2

Sam Gourav Bose

Active
Colliers Lane, Stow-Cum-QuyCB25 9AU
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 26 Mar 2024

Sam Gourav Bose

Active
Colliers Lane, Stow-Cum-QuyCB25 9AU
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Resolution
17 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Resolution
29 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
18 October 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
9 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
20 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 October 2022
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
3 October 2022
RP04SH01RP04SH01
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 June 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Capital Cancellation Shares
26 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 January 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Resolution
14 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Capital Allotment Shares
24 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Resolution
10 August 2020
RESOLUTIONSResolutions
Memorandum Articles
10 August 2020
MAMA
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
12 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Resolution
11 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Capital Alter Shares Subdivision
31 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company
10 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Resolution
12 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
18 February 2014
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
3 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
26 September 2013
NEWINCIncorporation