Background WavePink WaveYellow Wave

INTUITIVE LEARNING LIMITED (10605207)

INTUITIVE LEARNING LIMITED (10605207) is an active UK company. incorporated on 7 February 2017. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTUITIVE LEARNING LIMITED has been registered for 9 years. Current directors include BUCHAN, Timothy Peter, COPE, Andrew Iain, JEROME, Jonathan David and 1 others.

Company Number
10605207
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
The Leeming Building, Leeds, LS2 7JF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUCHAN, Timothy Peter, COPE, Andrew Iain, JEROME, Jonathan David, RITCHIE, Evan Carl
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUITIVE LEARNING LIMITED

INTUITIVE LEARNING LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTUITIVE LEARNING LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10605207

LTD Company

Age

9 Years

Incorporated 7 February 2017

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 7 July 2025 (9 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

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

The Leeming Building Vicar Lane Leeds, LS2 7JF,

Previous Addresses

107 Kirkgate Leeds LS1 6DP England
From: 2 August 2023To: 3 August 2023
The Leeming Building Vicar Lane Leeds LS2 7JF England
From: 19 August 2020To: 2 August 2023
Orchard House Shadwell Lane Leeds LS17 8AQ England
From: 31 July 2017To: 19 August 2020
Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England
From: 21 June 2017To: 31 July 2017
69 Spring View Gildersome Leeds Please Select LS27 7HG United Kingdom
From: 7 February 2017To: 21 June 2017
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jan 18
Owner Exit
Jan 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Share Issue
May 18
Funding Round
May 18
Funding Round
Nov 18
Funding Round
Feb 20
Funding Round
Feb 22
Director Left
May 24
New Owner
May 24
Owner Exit
May 24
Loan Secured
May 24
Director Joined
Feb 25
Loan Secured
Apr 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Funding Round
Mar 26
7
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BUCHAN, Timothy Peter

Active
Vicar Lane, LeedsLS2 7JF
Born December 1963
Director
Appointed 01 Feb 2025

COPE, Andrew Iain

Active
Vicar Lane, LeedsLS2 7JF
Born October 1964
Director
Appointed 24 Apr 2018

JEROME, Jonathan David

Active
Vicar Lane, LeedsLS2 7JF
Born April 1966
Director
Appointed 21 Jun 2017

RITCHIE, Evan Carl

Active
Vicar Lane, LeedsLS2 7JF
Born January 1974
Director
Appointed 30 Jan 2018

MARSHALL, Graham Neil

Resigned
Spring View, LeedsLS27 7HG
Born October 1950
Director
Appointed 07 Feb 2017
Resigned 21 Jun 2017

ROUTLEDGE, Michael Charles

Resigned
Vicar Lane, LeedsLS2 7JF
Born March 1957
Director
Appointed 21 Jun 2017
Resigned 03 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy Peter Buchan

Active
Vicar Lane, LeedsLS2 7JF
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2024

Mr Jonathan David Jerome

Ceased
Vicar Lane, LeedsLS2 7JF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2017
Ceased 03 May 2024

Mr Jonathan David Jerome

Ceased
Shadwell Lane, LeedsLS17 8AQ
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2017
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

58

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2024
SH10Notice of Particulars of Variation
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Resolution
24 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Resolution
25 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2018
AA01Change of Accounting Reference Date
Resolution
7 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Incorporation Company
7 February 2017
NEWINCIncorporation