Background WavePink WaveYellow Wave

INTELLIGENT LETTINGS LIMITED (12897121)

INTELLIGENT LETTINGS LIMITED (12897121) is an active UK company. incorporated on 22 September 2020. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. INTELLIGENT LETTINGS LIMITED has been registered for 5 years. Current directors include MOYLE, David Hugh, MOYLE, Jordan David, MOYLE, Lewis Hugh Bernard.

Company Number
12897121
Status
active
Type
ltd
Incorporated
22 September 2020
Age
5 years
Address
Maria House, Brighton, BN1 5NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOYLE, David Hugh, MOYLE, Jordan David, MOYLE, Lewis Hugh Bernard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT LETTINGS LIMITED

INTELLIGENT LETTINGS LIMITED is an active company incorporated on 22 September 2020 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. INTELLIGENT LETTINGS LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12897121

LTD Company

Age

5 Years

Incorporated 22 September 2020

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Maria House 35 Millers Road Brighton, BN1 5NP,

Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Sept 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MOYLE, David Hugh

Active
35 Millers Road, BrightonBN1 5NP
Born February 1953
Director
Appointed 22 Sept 2020

MOYLE, Jordan David

Active
35 Millers Road, BrightonBN1 5NP
Born November 1991
Director
Appointed 22 Sept 2020

MOYLE, Lewis Hugh Bernard

Active
35 Millers Road, BrightonBN1 5NP
Born September 1994
Director
Appointed 22 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
35 Millers Road, BrightonBN1 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020

Mr David Hugh Moyle

Ceased
35 Millers Road, BrightonBN1 5NP
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2020
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Incorporation Company
22 September 2020
NEWINCIncorporation