Background WavePink WaveYellow Wave

IAS TECHNOLOGY LIMITED (13010231)

IAS TECHNOLOGY LIMITED (13010231) is a dissolved UK company. incorporated on 11 November 2020. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320) and 1 other business activities. IAS TECHNOLOGY LIMITED has been registered for 5 years. Current directors include WALKER, Michael Edward.

Company Number
13010231
Status
dissolved
Type
ltd
Incorporated
11 November 2020
Age
5 years
Address
48 Oaklands Road, Leeds, LS13 1LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
WALKER, Michael Edward
SIC Codes
45320, 52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAS TECHNOLOGY LIMITED

IAS TECHNOLOGY LIMITED is an dissolved company incorporated on 11 November 2020 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320) and 1 other business activity. IAS TECHNOLOGY LIMITED was registered 5 years ago.(SIC: 45320, 52219)

Status

dissolved

Active since 5 years ago

Company No

13010231

LTD Company

Age

5 Years

Incorporated 11 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 November 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

INTELAUTO LIMITED
From: 11 November 2020To: 20 April 2022
Contact
Address

48 Oaklands Road Rodley Leeds, LS13 1LQ,

Previous Addresses

3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom
From: 11 November 2020To: 31 January 2022
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Nov 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WALKER, Michael Edward

Active
Derby Road, RipleyDE5 3EA
Born May 1967
Director
Appointed 11 Nov 2020

Persons with significant control

1

Mr Michael Edward Walker

Active
Oaklands Road, LeedsLS13 1LQ
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

17

Gazette Dissolved Voluntary
9 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 September 2025
DS01DS01
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Incorporation Company
11 November 2020
NEWINCIncorporation