Background WavePink WaveYellow Wave

INTELLIGENT CONNECTIONS LIMITED (12017109)

INTELLIGENT CONNECTIONS LIMITED (12017109) is an active UK company. incorporated on 24 May 2019. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTELLIGENT CONNECTIONS LIMITED has been registered for 6 years. Current directors include CRICHTON-MILLER, David James Laurens, GALSWORTHY, Jane Rachel, Dr, WRIGHT, Katharine Hannah.

Company Number
12017109
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
Oxford Centre For Innovation Blue Boar Court, Oxford, OX1 4EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRICHTON-MILLER, David James Laurens, GALSWORTHY, Jane Rachel, Dr, WRIGHT, Katharine Hannah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT CONNECTIONS LIMITED

INTELLIGENT CONNECTIONS LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTELLIGENT CONNECTIONS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12017109

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Oxford Centre For Innovation Blue Boar Court 9 Alfred Street Oxford, OX1 4EH,

Previous Addresses

Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY United Kingdom
From: 24 May 2019To: 28 February 2025
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Left
Aug 21
Director Joined
Oct 21
Director Left
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WRIGHT, Katharine Hannah

Active
Blue Boar Court, OxfordOX1 4EH
Secretary
Appointed 24 May 2019

CRICHTON-MILLER, David James Laurens

Active
Blue Boar Court, OxfordOX1 4EH
Born January 1963
Director
Appointed 24 May 2019

GALSWORTHY, Jane Rachel, Dr

Active
Blue Boar Court, OxfordOX1 4EH
Born January 1970
Director
Appointed 07 Oct 2021

WRIGHT, Katharine Hannah

Active
Blue Boar Court, OxfordOX1 4EH
Born August 1978
Director
Appointed 24 May 2019

COATS, Martin James

Resigned
New Road, OxfordOX1 1BY
Born March 1973
Director
Appointed 24 May 2019
Resigned 14 Jul 2021

LANE, James Peter

Resigned
New Road, OxfordOX1 1BY
Born April 1977
Director
Appointed 24 May 2019
Resigned 30 Apr 2023

Persons with significant control

1

Blue Boar Court, OxfordOX1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2019
NEWINCIncorporation