Background WavePink WaveYellow Wave

INTELLIGENT GOAT LIMITED (09092880)

INTELLIGENT GOAT LIMITED (09092880) is an active UK company. incorporated on 19 June 2014. with registered office in Woodford Green. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. INTELLIGENT GOAT LIMITED has been registered for 11 years. Current directors include VINER, Paul Lewis.

Company Number
09092880
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
VINER, Paul Lewis
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT GOAT LIMITED

INTELLIGENT GOAT LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Woodford Green. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. INTELLIGENT GOAT LIMITED was registered 11 years ago.(SIC: 70221, 70229)

Status

active

Active since 11 years ago

Company No

09092880

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 19 June 2014To: 20 June 2016
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jan 24
New Owner
Jan 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

VINER, Yael Laurie

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 01 Jan 2024

VINER, Paul Lewis

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1970
Director
Appointed 19 Jun 2014

VINER-LUZZATO, Fabienne

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 19 Jun 2014
Resigned 01 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Miss Yael Laurie Viner

Active
Southend Road, Woodford GreenIG8 8HD
Born September 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024

Mrs Fabienne Viner-Luzzato

Ceased
Southend Road, Woodford GreenIG8 8HD
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024

Mr Paul Lewis Viner

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 June 2014
NEWINCIncorporation