Intelligent Financing Limited

DataGardener
live
Micro

Intelligent Financing Limited

07117511Private Limited With Share Capital

House 1 The Maltings, East Tyndall Street, Cardiff, CF245EA
Incorporated

06/01/2010

Company Age

16 years

Directors

1

Employees

10

SIC Code

66190

Risk

very low risk

Company Overview

Registration, classification & business activity

Intelligent Financing Limited (07117511) is a private limited with share capital incorporated on 06/01/2010 (16 years old) and registered in cardiff, CF245EA. The company operates under SIC code 66190 - activities auxiliary to financial intermediation n.e.c..

A specialist mortgage packager based in cardiff dealing in all areas of 1st & second charges, buy to let, bridging, development and commercial finance.

Private Limited With Share Capital
SIC: 66190
Micro
Incorporated 06/01/2010
CF245EA
10 employees

Financial Overview

Total Assets

£943.9K

Liabilities

£240.4K

Net Assets

£703.5K

Est. Turnover

£4.84M

AI Estimated
Unreported
Cash

£251.2K

Key Metrics

10

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

88
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:14-11-2022
Change Of Name Notice
Category:Change Of Name
Date:14-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Resolution
Category:Resolution
Date:08-12-2020
Change Of Name Notice
Category:Change Of Name
Date:08-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-04-2017
Capital Name Of Class Of Shares
Category:Capital
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-04-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-04-2017
Resolution
Category:Resolution
Date:30-03-2017
Capital Allotment Shares
Category:Capital
Date:29-03-2017
Resolution
Category:Resolution
Date:21-03-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:14-12-2016
Capital Allotment Shares
Category:Capital
Date:24-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Resolution
Category:Resolution
Date:31-10-2016
Capital Allotment Shares
Category:Capital
Date:29-09-2016
Resolution
Category:Resolution
Date:27-09-2016
Annual Return Company
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2010
Incorporation Company
Category:Incorporation
Date:06-01-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date26/01/2026
Latest Accounts31/05/2025

Trading Addresses

House 1, The Maltings, East Tyndall Street, Cardiff, CF245EARegistered

Contact

03333443460
intelligent-loans.com
House 1 The Maltings, East Tyndall Street, Cardiff, CF245EA