Background WavePink WaveYellow Wave

INTELLITEQ LIMITED (11869321)

INTELLITEQ LIMITED (11869321) is an active UK company. incorporated on 8 March 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTELLITEQ LIMITED has been registered for 7 years. Current directors include DUNN, Matthew Philip, HOLLANDS, Ashley Mark William, SIMMONDS, Tom and 1 others.

Company Number
11869321
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUNN, Matthew Philip, HOLLANDS, Ashley Mark William, SIMMONDS, Tom, STEVENS, Duncan Howard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLITEQ LIMITED

INTELLITEQ LIMITED is an active company incorporated on 8 March 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTELLITEQ LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11869321

LTD Company

Age

7 Years

Incorporated 8 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Dec 19
Share Issue
Dec 19
New Owner
Jan 20
New Owner
Jan 20
Funding Round
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
May 20
Share Issue
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Nov 21
Funding Round
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Oct 23
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Feb 26
15
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DUNN, Matthew Philip

Active
Shelton Street, LondonWC2H 9JQ
Born October 1974
Director
Appointed 12 May 2020

HOLLANDS, Ashley Mark William

Active
Shelton Street, LondonWC2H 9JQ
Born April 1971
Director
Appointed 10 Dec 2019

SIMMONDS, Tom

Active
Shelton Street, LondonWC2H 9JQ
Born June 1971
Director
Appointed 08 Mar 2019

STEVENS, Duncan Howard

Active
Shelton Street, LondonWC2H 9JQ
Born August 1974
Director
Appointed 17 Feb 2020

TAYLOR, Mark Damon

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1965
Director
Appointed 23 Jan 2020
Resigned 10 Mar 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Ashley Mark William Hollands

Ceased
Shelton Street, LondonWC2H 9JQ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2019
Ceased 18 Jan 2020

Mr Duncan Howard Stevens

Ceased
Shelton Street, LondonWC2H 9JQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2019
Ceased 07 Mar 2022

Mr Tom Simmonds

Ceased
Shelton Street, LondonWC2H 9JQ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2019
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Resolution
26 November 2025
RESOLUTIONSResolutions
Resolution
5 November 2025
RESOLUTIONSResolutions
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 March 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 March 2022
MAMA
Resolution
3 March 2022
RESOLUTIONSResolutions
Resolution
3 March 2022
RESOLUTIONSResolutions
Memorandum Articles
3 March 2022
MAMA
Resolution
28 February 2022
RESOLUTIONSResolutions
Resolution
28 February 2022
RESOLUTIONSResolutions
Resolution
28 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 September 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 December 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Incorporation Company
8 March 2019
NEWINCIncorporation