Background WavePink WaveYellow Wave

INTUITIVE SERVICES LIMITED (09641240)

INTUITIVE SERVICES LIMITED (09641240) is an active UK company. incorporated on 16 June 2015. with registered office in High Peak. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTUITIVE SERVICES LIMITED has been registered for 10 years. Current directors include BARBER, Catherine, BARBER, Gareth Charles.

Company Number
09641240
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
Unit 11 Bingswood Trading Estate, High Peak, SK23 7LY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARBER, Catherine, BARBER, Gareth Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUITIVE SERVICES LIMITED

INTUITIVE SERVICES LIMITED is an active company incorporated on 16 June 2015 with the registered office located in High Peak. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTUITIVE SERVICES LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09641240

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

INTUITIVE SYSTEMS LIMITED
From: 16 June 2015To: 21 April 2016
Contact
Address

Unit 11 Bingswood Trading Estate Whaley Bridge High Peak, SK23 7LY,

Previous Addresses

Crown View Cottage 22 - 24 Hilltop Road Dronfield S18 1UH England
From: 22 August 2017To: 10 February 2018
Unit 11 Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY United Kingdom
From: 16 June 2015To: 22 August 2017
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Owner Exit
Feb 18
New Owner
Feb 18
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BARBER, Catherine

Active
Bingswood Trading Estate, High PeakSK23 7LY
Secretary
Appointed 16 Jun 2015

BARBER, Catherine

Active
Bingswood Trading Estate, High PeakSK23 7LY
Born April 1976
Director
Appointed 10 Aug 2017

BARBER, Gareth Charles

Active
Bingswood Trading Estate, High PeakSK23 7LY
Born December 1974
Director
Appointed 16 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Catherine Barber

Active
Bingswood Trading Estate, High PeakSK23 7LY
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2017

Mr Gareth Charles Barber

Ceased
Bingswood Trading Estate, High PeakSK23 7LY
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Certificate Change Of Name Company
21 April 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2015
NEWINCIncorporation