Background WavePink WaveYellow Wave

INTELESENS LIMITED (NI038611)

INTELESENS LIMITED (NI038611) is an active UK company. incorporated on 18 May 2000. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. INTELESENS LIMITED has been registered for 25 years. Current directors include CASSELLS, Declan, KHATTAR, Navin.

Company Number
NI038611
Status
active
Type
ltd
Incorporated
18 May 2000
Age
25 years
Address
17 Heron Road, Belfast, BT3 9LE
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CASSELLS, Declan, KHATTAR, Navin
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELESENS LIMITED

INTELESENS LIMITED is an active company incorporated on 18 May 2000 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. INTELESENS LIMITED was registered 25 years ago.(SIC: 32500)

Status

active

Active since 25 years ago

Company No

NI038611

LTD Company

Age

25 Years

Incorporated 18 May 2000

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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SENSOR TECHNOLOGY AND DEVICES LIMITED
From: 7 August 2000To: 12 November 2004
MAGNA SOLUTIONS LTD
From: 18 May 2000To: 7 August 2000
Contact
Address

17 Heron Road Belfast, BT3 9LE,

Previous Addresses

Unit 4 Heron Road Sydenham Business Park Belfast BT3 9LE
From: 18 May 2000To: 31 October 2013
Timeline

48 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
May 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Jan 14
Funding Round
Feb 14
Director Left
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Funding Round
Sept 14
Funding Round
Feb 15
Funding Round
Sept 15
Director Left
May 16
Funding Round
May 16
Loan Cleared
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Left
Aug 17
Owner Exit
Oct 17
New Owner
Oct 17
Funding Round
Feb 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Dec 22
Owner Exit
Feb 23
New Owner
Feb 23
Capital Update
Dec 24
12
Funding
30
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

MCTAGUE, Mairead

Active
Heron Road, BelfastBT3 9LE
Secretary
Appointed 12 May 2022

CASSELLS, Declan

Active
Keel, Ballymahon
Born July 1976
Director
Appointed 02 Aug 2017

KHATTAR, Navin

Active
Heron Road, BelfastBT3 9LE
Born December 1972
Director
Appointed 31 Mar 2022

ALLEN, Ann

Resigned
24 Bradford Heights, Co AntrimBT38 9EB
Secretary
Appointed 18 May 2000
Resigned 12 Sept 2007

CASSELLS, Declan

Resigned
Heron Road, BelfastBT3 9LE
Secretary
Appointed 31 Mar 2022
Resigned 12 May 2022

CAULFIELD, Michael

Resigned
8 RosswaterBT47 6YR
Secretary
Appointed 12 Sept 2007
Resigned 18 Feb 2014

ELLIOTT, Geoffrey

Resigned
Heron Road, BelfastBT3 9LE
Secretary
Appointed 18 Feb 2014
Resigned 02 Aug 2017

SAJWAN, Ravinder

Resigned
El Camino Grande, Saratoga
Secretary
Appointed 02 Aug 2017
Resigned 31 Mar 2022

AKEL, Akel Karim

Resigned
W Tower Avenue, Milwaukee
Born January 1977
Director
Appointed 22 Aug 2011
Resigned 18 Feb 2014

ALFERNESS, Clif

Resigned
5945 Marymac Dr Sw, Wa98367
Born June 1947
Director
Appointed 24 Feb 2009
Resigned 13 May 2013

ANDERSON, John Mccune, Professor

Resigned
16 TorgrangeBT18 0NG
Born September 1942
Director
Appointed 24 Aug 2000
Resigned 07 Apr 2012

ATAIDE, David

Resigned
Heron Road, BelfastBT3 9LE
Born February 1949
Director
Appointed 20 May 2013
Resigned 02 Aug 2017

BHARGAVA, Manoj

Resigned
Hills Tech Dr, Farmington Hills
Born March 1953
Director
Appointed 02 Aug 2017
Resigned 03 Aug 2017

CAULFIELD, Michael

Resigned
6 RosswaterBT47 6YR
Born August 1950
Director
Appointed 22 Nov 2006
Resigned 02 Aug 2017

CURRAN, James Paul, Mr.

Resigned
63 MeadowlandsBT37 0UR
Born January 1965
Director
Appointed 08 Aug 2000
Resigned 16 Jan 2001

CURRAN, Jim

Resigned
28 Meadowlands, Co AntrimBT37 0UR
Born January 1965
Director
Appointed 18 Jan 2008
Resigned 22 Aug 2011

ENNIS, Harold Mark

Resigned
26 Old Cultra Road, HolywoodBT18 0AE
Born April 1956
Director
Appointed 16 Jan 2001
Resigned 02 Aug 2017

HOFMANN, Drewe

Resigned
1 Cacle Pacifica, California92673
Born June 1948
Director
Appointed 12 Nov 2008
Resigned 22 Aug 2011

HOLMES, Craig Alexander

Resigned
2 Rosevale ParkBT17 9LJ
Born January 1975
Director
Appointed 27 May 2005
Resigned 24 Jan 2011

LANGAN, Aidan Francis

Resigned
Heron Road, BelfastBT3 9LE
Born April 1957
Director
Appointed 24 Jan 2011
Resigned 02 Aug 2017

MCADAMS, Eric Thomas, Doctor

Resigned
52 Cable Road, County AntrimBT38 9PZ
Born December 1957
Director
Appointed 11 Aug 2000
Resigned 18 Jan 2008

MCGORAN, Caroline

Resigned
Unit 4, Sydenham Business ParkBT3 9LE
Born July 1971
Director
Appointed 21 Mar 2011
Resigned 22 Aug 2011

MCLAUGHLIN, James Andrew, Professor

Resigned
Heron Road, BelfastBT3 9LE
Born October 1960
Director
Appointed 01 May 2012
Resigned 02 Aug 2017

MCLAUGHLIN, James Andrew, Professor

Resigned
49 North ParadeBT7 2GH
Born October 1960
Director
Appointed 08 Aug 2000
Resigned 18 Jan 2008

O'CONNOR, Brian Damian

Resigned
Thie Ny Stroddan, DouglasIM2 6DE
Born September 1947
Director
Appointed 27 May 2005
Resigned 10 Sept 2008

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 18 May 2000
Resigned 08 Aug 2000

RANKIN, Alison

Resigned
Room J808 University Of University, ColeraineBT52 1SA
Born June 1971
Director
Appointed 22 Nov 2006
Resigned 21 Mar 2011

RAWAT, Indu

Resigned
West End Heights, Guragon
Born April 1956
Director
Appointed 02 Aug 2017
Resigned 31 Mar 2022

ROSSI, Risto

Resigned
Heron Road, BelfastBT3 9LE
Born February 1963
Director
Appointed 18 Feb 2014
Resigned 18 Apr 2016

SAJWAN, Ravinder

Resigned
El Camino Grande, Saratoga Ca 95070
Born October 1961
Director
Appointed 02 Aug 2017
Resigned 31 Mar 2022

INTELESENS LTD

Resigned
Heron Road, BelfastBT3 9LE
Corporate director
Appointed 24 Jan 2011
Resigned 24 Jan 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Sat Pal Khattar

Active
#06-01, Singapore
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2023
Serangoon North Avenue 5, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2022
Ceased 18 Jan 2023

Ms Indu Rawat

Ceased
Marina Boulevard #18-04, Singapore018980
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2017
Ceased 31 Mar 2022
Nightingales Lane, Chalfont St. GilesHP8 4SP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

202

Auditors Resignation Company
19 August 2025
AUDAUD
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2022
SH10Notice of Particulars of Variation
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Memorandum Articles
23 February 2022
MAMA
Resolution
23 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 February 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Auditors Resignation Company
9 February 2018
AUDAUD
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
18 August 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Resolution
25 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Resolution
7 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Resolution
18 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Legacy
5 September 2011
MG02MG02
Legacy
26 August 2011
MG01MG01
Second Filing Of Form With Form Type Made Up Date
28 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
10 February 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
3 December 2010
AAAnnual Accounts
Memorandum Articles
7 June 2010
MEM/ARTSMEM/ARTS
Resolution
7 June 2010
RESOLUTIONSResolutions
Resolution
7 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
30 April 2010
MG01MG01
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Legacy
30 June 2009
371S(NI)371S(NI)
Legacy
24 March 2009
CERTC(NI)CERTC(NI)
Legacy
24 March 2009
CNRES(NI)CNRES(NI)
Legacy
19 March 2009
296(NI)296(NI)
Legacy
19 March 2009
296(NI)296(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
5 November 2008
133(NI)133(NI)
Legacy
5 November 2008
UDMEM(NI)UDMEM(NI)
Resolution
5 November 2008
RESOLUTIONSResolutions
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
371S(NI)371S(NI)
Legacy
28 May 2008
AC(NI)AC(NI)
Legacy
7 March 2008
133(NI)133(NI)
Legacy
7 March 2008
UDM+A(NI)UDM+A(NI)
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
98-2(NI)98-2(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
20 February 2008
371S(NI)371S(NI)
Legacy
20 February 2008
371S(NI)371S(NI)
Legacy
30 January 2008
371SR(NI)371SR(NI)
Legacy
29 January 2008
98-2(NI)98-2(NI)
Legacy
29 January 2008
98-2(NI)98-2(NI)
Legacy
29 January 2008
SD(NI)SD(NI)
Legacy
28 January 2008
371SR(NI)371SR(NI)
Legacy
28 January 2008
371SR(NI)371SR(NI)
Legacy
13 January 2008
98-2(NI)98-2(NI)
Legacy
13 November 2007
296(NI)296(NI)
Legacy
13 November 2007
296(NI)296(NI)
Legacy
13 November 2007
296(NI)296(NI)
Legacy
17 October 2007
296(NI)296(NI)
Legacy
17 October 2007
296(NI)296(NI)
Legacy
30 May 2007
AC(NI)AC(NI)
Legacy
28 September 2006
AC(NI)AC(NI)
Legacy
17 September 2005
295(NI)295(NI)
Legacy
16 June 2005
98-2(NI)98-2(NI)
Legacy
16 June 2005
133(NI)133(NI)
Legacy
16 June 2005
UDM+A(NI)UDM+A(NI)
Legacy
16 June 2005
296(NI)296(NI)
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
AC(NI)AC(NI)
Legacy
15 June 2004
AC(NI)AC(NI)
Legacy
11 June 2004
371S(NI)371S(NI)
Legacy
2 July 2003
AC(NI)AC(NI)
Legacy
8 February 2003
G98-2(NI)G98-2(NI)
Legacy
20 September 2002
233(NI)233(NI)
Legacy
25 April 2002
AC(NI)AC(NI)
Legacy
16 April 2002
296(NI)296(NI)
Legacy
22 June 2001
371S(NI)371S(NI)
Legacy
4 May 2001
G98-2(NI)G98-2(NI)
Legacy
4 May 2001
UDART(NI)UDART(NI)
Legacy
4 May 2001
296(NI)296(NI)
Legacy
4 May 2001
296(NI)296(NI)
Legacy
4 May 2001
AGREE(NI)AGREE(NI)
Legacy
4 May 2001
AGREE(NI)AGREE(NI)
Legacy
4 May 2001
AGREE(NI)AGREE(NI)
Legacy
4 May 2001
AGREE(NI)AGREE(NI)
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
13 January 2001
G98-2(NI)G98-2(NI)
Legacy
13 January 2001
132(NI)132(NI)
Resolution
13 January 2001
RESOLUTIONSResolutions
Legacy
16 October 2000
296(NI)296(NI)
Legacy
20 September 2000
296(NI)296(NI)
Legacy
20 August 2000
295(NI)295(NI)
Legacy
20 August 2000
296(NI)296(NI)
Legacy
20 August 2000
296(NI)296(NI)
Legacy
7 August 2000
CNRES(NI)CNRES(NI)
Legacy
3 August 2000
UDM+A(NI)UDM+A(NI)
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
MEM(NI)MEM(NI)
Legacy
18 May 2000
ARTS(NI)ARTS(NI)
Legacy
18 May 2000
G23(NI)G23(NI)
Legacy
18 May 2000
G21(NI)G21(NI)