Intelesant Limited (08227235) is a private limited with share capital incorporated on 25/09/2012 (13 years old) and registered in manchester, M156SE. The company operates under SIC code 86900 and is classified as Micro.
Intelesant limited is a health, wellness and fitness company based out of gold 146, sharp project thorp road, manchester, united kingdom.
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2023
Memorandum Articles
Category:Incorporation
Date:05-10-2023
Resolution
Category:Resolution
Date:05-10-2023
Capital Allotment Shares
Category:Capital
Date:28-09-2023
Capital Allotment Shares
Category:Capital
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2018
Capital Allotment Shares
Category:Capital
Date:17-10-2018
Capital Allotment Shares
Category:Capital
Date:29-08-2018
Resolution
Category:Resolution
Date:21-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Capital Allotment Shares
Category:Capital
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Capital Allotment Shares
Category:Capital
Date:04-12-2016
Resolution
Category:Resolution
Date:03-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2015
Capital Allotment Shares
Category:Capital
Date:13-01-2015
Resolution
Category:Resolution
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:05-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2014
Capital Allotment Shares
Category:Capital
Date:05-08-2014
Capital Alter Shares Subdivision
Category:Capital
Date:05-08-2014
Resolution
Category:Resolution
Date:05-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2013
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2013
Capital Allotment Shares
Category:Capital
Date:09-09-2013
Capital Name Of Class Of Shares
Category:Capital
Date:09-09-2013
Resolution
Category:Resolution
Date:09-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-10-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2012
Incorporation Company
Category:Incorporation
Date:25-09-2012
Innovate Grants
2
This company received a grant of £97421.0 for Tihm - Technology Integrated Health Management. The project started on 01/05/2016 and ended on 31/12/2019.
This company received a grant of £27650.0 for Tihm - Technology Integrated Health Management. The project started on 01/05/2016 and ended on 31/12/2019.
Import / Export
Imports
12 Months4
60 Months10
Exports
12 Months1
60 Months2
Risk Assessment
low risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date31/03/2027
Filing Date29/01/2026
Latest Accounts30/06/2025
Trading Addresses
11A Lloyd Street North, Manchester Science Park, Manchester, M15 6Se, M156SERegistered
Unit 11A, Enterprise House, Greenheys Business Centre Pencroft, Manchester, M156JJ