Intuitive Limited CROYDON


Intuitive started in year 2003 as Private Limited Company with registration number 04864075. The Intuitive company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Croydon at 7th Floor Davis House. Postal code: CR0 1QE. Since 2003-09-16 Intuitive Limited is no longer carrying the name Intuitive Travel Systems.

The company has 5 directors, namely Stuart E., Alan S. and Neil G. and others. Of them, Paul N. has been with the company the longest, being appointed on 29 June 2004 and Stuart E. has been with the company for the least time - from 1 April 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Intuitive Limited Address / Contact

Office Address 7th Floor Davis House
Office Address2 Robert Street
Town Croydon
Post code CR0 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04864075
Date of Incorporation Tue, 12th Aug 2003
Industry Business and domestic software development
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Stuart E.

Position: Director

Appointed: 01 April 2020

Alan S.

Position: Director

Appointed: 14 June 2016

Neil G.

Position: Director

Appointed: 11 March 2016

Andrew K.

Position: Director

Appointed: 18 December 2012

Paul N.

Position: Director

Appointed: 29 June 2004

Michael P.

Position: Director

Appointed: 27 August 2015

Resigned: 01 June 2016

Graham R.

Position: Director

Appointed: 02 January 2014

Resigned: 07 November 2014

Jackie G.

Position: Director

Appointed: 11 November 2013

Resigned: 03 November 2015

Lawrence H.

Position: Director

Appointed: 18 October 2011

Resigned: 18 December 2012

Arthur M.

Position: Director

Appointed: 29 June 2004

Resigned: 20 April 2010

Arthur M.

Position: Secretary

Appointed: 29 June 2004

Resigned: 20 April 2010

Adrian C.

Position: Secretary

Appointed: 12 August 2003

Resigned: 29 June 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 August 2003

Resigned: 12 August 2003

Gary M.

Position: Director

Appointed: 12 August 2003

Resigned: 29 June 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2003

Resigned: 12 August 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Nvm Private Equity Llp from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a limited liability partnership", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Nvm Private Equity Llp

Time Central Gallowgate, Newcastle Upon Tyne, NE1 4SN, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England
Place registered England Companies House
Registration number Oc392261
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Intuitive Travel Systems September 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand788 6101 769 3701 092 766
Current Assets8 129 2649 169 7528 931 538
Debtors7 340 6547 400 3827 838 772
Net Assets Liabilities7 709 7447 875 9757 724 301
Other Debtors6 073 9956 215 9926 998 049
Property Plant Equipment34 20517 57119 361
Other
Accrued Liabilities Deferred Income135 26958 599104 127
Accumulated Depreciation Impairment Property Plant Equipment279 819306 117316 617
Administrative Expenses1 282 9901 372 8511 547 017
Average Number Employees During Period414343
Bank Borrowings Overdrafts 125 000150 000
Cost Sales2 202 1572 318 7592 303 081
Creditors453 725686 348676 598
Fixed Assets34 20517 57119 361
Gross Profit Loss1 972 1641 380 4271 325 876
Increase From Depreciation Charge For Year Property Plant Equipment 26 29810 500
Interest Payable Similar Charges Finance Costs314 89215 979
Net Current Assets Liabilities7 675 5398 483 4048 254 940
Operating Profit Loss689 17477 809-221 141
Other Creditors 181 399135 407
Other Interest Receivable Similar Income Finance Income  1 672
Other Operating Income 70 233 
Prepayments Accrued Income667 87228 93276 000
Profit Loss On Ordinary Activities After Tax709 862166 231-151 674
Profit Loss On Ordinary Activities Before Tax689 14372 917-235 448
Property Plant Equipment Gross Cost314 024323 688335 978
Taxation Social Security Payable259 151273 924183 670
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 71993 31483 774
Total Additions Including From Business Combinations Property Plant Equipment 9 66412 290
Total Assets Less Current Liabilities7 709 7448 500 9758 274 301
Trade Creditors Trade Payables59 30547 426103 394
Trade Debtors Trade Receivables598 787513 828764 723
Turnover Revenue4 174 3213 699 1863 628 957

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address 69 Park Lane 7th Floor Croydon CR0 1BY. Change occurred on 2024-01-24. Company's previous address: 7th Floor Davis House Robert Street Croydon CR0 1QE.
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements