Background WavePink WaveYellow Wave

INTELLIGENT RETURNS LIMITED (10178590)

INTELLIGENT RETURNS LIMITED (10178590) is an active UK company. incorporated on 13 May 2016. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTELLIGENT RETURNS LIMITED has been registered for 9 years. Current directors include COX, Paul Anthony, VINCENT, Philip James, WAKELEY, Guy Richard.

Company Number
10178590
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
Kelsall House Stafford Court, Telford, TF3 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, Paul Anthony, VINCENT, Philip James, WAKELEY, Guy Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT RETURNS LIMITED

INTELLIGENT RETURNS LIMITED is an active company incorporated on 13 May 2016 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTELLIGENT RETURNS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10178590

LTD Company

Age

9 Years

Incorporated 13 May 2016

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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

TSBINTELLECT LIMITED
From: 13 May 2016To: 22 May 2024
Contact
Address

Kelsall House Stafford Court Stafford Park 1 Telford, TF3 3BD,

Previous Addresses

Suite 3.04 Grosvenor House Central Park Telford Shropshire TF2 9TW England
From: 25 May 2021To: 9 June 2021
C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England
From: 26 September 2019To: 25 May 2021
C/O Dpc Stone House 55 Stone Road Business Parl Stoke on Trent Staffordshire ST4 6SR England
From: 15 August 2019To: 26 September 2019
C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom
From: 13 May 2016To: 15 August 2019
Timeline

42 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Aug 16
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Joined
Oct 18
Share Issue
Oct 18
Director Left
Mar 19
Director Joined
May 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Left
Dec 19
Director Joined
Feb 20
Funding Round
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
Feb 21
Funding Round
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Cleared
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Capital Update
Nov 23
Director Joined
May 25
Director Left
May 25
11
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COX, Paul Anthony

Active
Stafford Park 1, TelfordTF3 3BD
Born August 1968
Director
Appointed 06 May 2021

VINCENT, Philip James

Active
Stafford Park 1, TelfordTF3 3BD
Born June 1969
Director
Appointed 01 May 2025

WAKELEY, Guy Richard

Active
Stafford Park 1, TelfordTF3 3BD
Born May 1970
Director
Appointed 21 Feb 2023

BAGRI, Sharonjit Kaur

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born August 1975
Director
Appointed 06 May 2020
Resigned 14 Mar 2023

BEST, Graham Paul

Resigned
Stafford Park 1, TelfordTF3 3BD
Born February 1963
Director
Appointed 13 May 2016
Resigned 01 Sept 2022

GREEN, Caroline Inez

Resigned
Stone House, Stoke On TrentST4 6SR
Born April 1968
Director
Appointed 21 Sept 2018
Resigned 23 Jun 2020

GRIFFIN, Colin

Resigned
Stone House, Stoke On TrentST4 6SR
Born November 1971
Director
Appointed 25 Apr 2019
Resigned 29 Nov 2019

JOSS, William Alexander

Resigned
Vernon Road, Stoke-On-TrentST4 2QY
Born October 1953
Director
Appointed 21 Sept 2018
Resigned 18 Mar 2019

SAHANA, Soumit

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born September 1969
Director
Appointed 25 Nov 2020
Resigned 01 Sept 2022

SMITH, Phillip Anthony

Resigned
Stafford Park 1, TelfordTF3 3BD
Born March 1968
Director
Appointed 13 May 2016
Resigned 01 Sept 2022

SULLIVAN, John Terence

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1965
Director
Appointed 06 May 2021
Resigned 01 May 2025

SUNNER, Gurinder Singh

Resigned
Stone House, Stoke On TrentST4 6SR
Born January 1984
Director
Appointed 21 Sept 2018
Resigned 06 May 2021

TIMMS, Glenn Gordon

Resigned
Stone House, Stoke On TrentST4 6SR
Born June 1961
Director
Appointed 27 Feb 2020
Resigned 06 May 2021

Persons with significant control

5

1 Active
4 Ceased
Stafford Court, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2018
Ceased 06 May 2021
Stone House, Stoke On TrentST4 6SR

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 06 May 2021

Mr Graham Paul Best

Ceased
Stone House, Stoke On TrentST4 6SR
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Ceased 06 May 2021

Mr Phillip Smith

Ceased
Stone House, Stoke On TrentST4 6SR
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
22 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 May 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 November 2023
SH19Statement of Capital
Legacy
6 November 2023
SH20SH20
Legacy
6 November 2023
CAP-SSCAP-SS
Resolution
6 November 2023
RESOLUTIONSResolutions
Resolution
2 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 November 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Resolution
26 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Cancellation Shares
3 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company
25 June 2020
TM01Termination of Director
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Legacy
27 November 2019
RP04CS01RP04CS01
Resolution
8 November 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Resolution
11 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
5 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2018
SH10Notice of Particulars of Variation
Resolution
4 October 2018
RESOLUTIONSResolutions
Memorandum Articles
4 October 2018
MAMA
Resolution
4 October 2018
RESOLUTIONSResolutions
Resolution
4 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2016
RESOLUTIONSResolutions
Incorporation Company
13 May 2016
NEWINCIncorporation