Background WavePink WaveYellow Wave

INTELLIGENT REACH LIMITED (08986335)

INTELLIGENT REACH LIMITED (08986335) is an active UK company. incorporated on 8 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INTELLIGENT REACH LIMITED has been registered for 11 years. Current directors include ANDREWS, Christopher, OCKO, Evan, ROBERTS, Victoria Rhian.

Company Number
08986335
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
Spaces 25 Wilton Road, London, SW1V 1LW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ANDREWS, Christopher, OCKO, Evan, ROBERTS, Victoria Rhian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT REACH LIMITED

INTELLIGENT REACH LIMITED is an active company incorporated on 8 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INTELLIGENT REACH LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

08986335

LTD Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

MM&S (5824) LIMITED
From: 8 April 2014To: 28 April 2014
Contact
Address

Spaces 25 Wilton Road Victoria London, SW1V 1LW,

Previous Addresses

The Metro Building 1 Butterwick Hammersmith London W6 8DL United Kingdom
From: 20 July 2023To: 5 August 2025
Clockwork Building 45 Beavor Lane Hammersmith W6 9AR United Kingdom
From: 6 June 2018To: 20 July 2023
9th Floor Landmark House Hammersmith Bridge Road London W6 9DP United Kingdom
From: 22 June 2016To: 6 June 2018
235-237 Vauxhall Bridge Road London SW1V 1EJ
From: 30 April 2014To: 22 June 2016
One London Wall London EC2Y 5AB
From: 8 April 2014To: 30 April 2014
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Share Issue
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Jun 16
Funding Round
Jul 16
Director Left
Sept 16
Funding Round
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Capital Reduction
Sept 19
Capital Update
Sept 19
Director Joined
Oct 19
Loan Cleared
Jan 22
Director Left
May 23
Director Joined
May 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Dec 25
12
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ANDREWS, Christopher

Active
Park Drive, Boston02215
Born November 1985
Director
Appointed 26 Mar 2024

OCKO, Evan

Active
Park Drive, Boston02215
Born November 1993
Director
Appointed 26 Mar 2024

ROBERTS, Victoria Rhian

Active
1 Butterwick, LondonW6 8DL
Born October 1981
Director
Appointed 02 Dec 2024

WEST, Rebecca

Resigned
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Secretary
Appointed 30 Apr 2014
Resigned 22 Jan 2015

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 08 Apr 2014
Resigned 25 Apr 2014

MH SECRETARIES LIMITED

Resigned
Cheapside, London
Corporate secretary
Appointed 22 Jan 2015
Resigned 26 Mar 2024

CONNOLLY, Martin Francis

Resigned
1 Butterwick, LondonW6 8DL
Born November 1968
Director
Appointed 02 Dec 2024
Resigned 30 Nov 2025

CONROY, Angus Mark

Resigned
St. George Street, LondonW1S 2FA
Born June 1988
Director
Appointed 19 Sept 2019
Resigned 11 May 2023

LEESE, David John

Resigned
Vauxhall Bridge Road, LondonSW1V 1EJ
Born September 1968
Director
Appointed 29 Sept 2014
Resigned 30 Nov 2015

MARTIN, Robin Brian

Resigned
1 Butterwick, LondonW6 8DL
Born June 1965
Director
Appointed 30 Nov 2015
Resigned 05 Nov 2024

NEESON, Paul Michael

Resigned
Blythswood Square, GlasgowG2 4AD
Born December 1981
Director
Appointed 11 May 2023
Resigned 26 Mar 2024

RIVERS, Steven Edward

Resigned
1 Butterwick, LondonW6 8DL
Born June 1975
Director
Appointed 30 Apr 2014
Resigned 19 Oct 2024

SULLIVAN, Matthew Jon

Resigned
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born January 1978
Director
Appointed 30 Apr 2014
Resigned 26 Sept 2014

TENWICK, Colin John

Resigned
1 Butterwick, LondonW6 8DL
Born February 1960
Director
Appointed 29 Sept 2014
Resigned 26 Mar 2024

THOMAS, Andrew Jeremy

Resigned
1 Butterwick, LondonW6 8DL
Born June 1982
Director
Appointed 30 Apr 2014
Resigned 26 Mar 2024

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 08 Apr 2014
Resigned 16 Apr 2014

WEST, Rebecca Jane

Resigned
Landmark House, LondonW6 9DP
Born May 1975
Director
Appointed 30 Apr 2014
Resigned 22 Sept 2016

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 08 Apr 2014
Resigned 25 Apr 2014

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 08 Apr 2014
Resigned 25 Apr 2014

Persons with significant control

4

0 Active
4 Ceased

Sep Iv Lp

Ceased
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 26 Mar 2024

Mr Steven Edward Rivers

Ceased
1 Butterwick, LondonW6 8DL
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2024
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2017
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
10 February 2025
MAMA
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
31 March 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 June 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Capital Cancellation Shares
3 September 2019
SH06Cancellation of Shares
Legacy
3 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 September 2019
SH19Statement of Capital
Legacy
3 September 2019
CAP-SSCAP-SS
Resolution
3 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Resolution
13 December 2016
RESOLUTIONSResolutions
Resolution
13 December 2016
RESOLUTIONSResolutions
Resolution
13 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Resolution
4 July 2016
RESOLUTIONSResolutions
Resolution
4 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
23 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
7 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 June 2016
SH10Notice of Particulars of Variation
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
29 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 November 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 November 2015
SH10Notice of Particulars of Variation
Resolution
12 November 2015
RESOLUTIONSResolutions
Resolution
12 November 2015
RESOLUTIONSResolutions
Resolution
12 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Resolution
29 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Resolution
9 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 September 2014
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Incorporation Company
8 April 2014
NEWINCIncorporation