Background WavePink WaveYellow Wave

INTUETY LTD (12388545)

INTUETY LTD (12388545) is an active UK company. incorporated on 6 January 2020. with registered office in Port Talbot. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTUETY LTD has been registered for 6 years. Current directors include CUNNINGHAM, William Rupert Coldstream, WRIGHT, Simon David.

Company Number
12388545
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
Unit 1 Baglan Bay Innovation Centre, Port Talbot, SA12 7AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CUNNINGHAM, William Rupert Coldstream, WRIGHT, Simon David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUETY LTD

INTUETY LTD is an active company incorporated on 6 January 2020 with the registered office located in Port Talbot. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTUETY LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12388545

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Unit 1 Baglan Bay Innovation Centre Baglan Energy Park Port Talbot, SA12 7AX,

Previous Addresses

Office 2 Purcell Avenue Sandfields Business Centre Port Talbot SA12 7PQ Wales
From: 6 January 2020To: 4 February 2021
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Jul 20
Share Issue
Jul 20
Funding Round
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Funding Round
Mar 23
Loan Cleared
May 23
Loan Secured
Sept 23
Director Joined
Mar 24
Loan Cleared
May 24
Director Left
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Loan Secured
Feb 25
11
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Secretary
Appointed 03 May 2022

CUNNINGHAM, William Rupert Coldstream

Active
Lynton Avenue, LondonW13 0EB
Born November 1969
Director
Appointed 11 Mar 2024

WRIGHT, Simon David

Active
Purcell Avenue, Port TalbotSA12 7PQ
Born October 1971
Director
Appointed 06 Jan 2020

HEYWOOD, Anthony George

Resigned
Baglan Bay Innovation Centre, Port TalbotSA12 7AX
Born September 1954
Director
Appointed 05 Jul 2021
Resigned 30 Jun 2024

PROSSER-WRIGHT, Donna Marie

Resigned
Purcell Avenue, Port TalbotSA12 7PQ
Born March 1974
Director
Appointed 06 Jan 2020
Resigned 13 Jul 2021

Persons with significant control

2

Mr Simon David Wright

Active
Baglan Bay Innovation Centre, Port TalbotSA12 7AX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2020

Ms Donna Marie Prosser-Wright

Active
Baglan Bay Innovation Centre, Port TalbotSA12 7AX
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

47

Resolution
30 January 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Capital Allotment Shares
1 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Resolution
26 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 July 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 June 2020
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Incorporation Company
6 January 2020
NEWINCIncorporation