Intelerad Uk Ltd LONDON


Intelerad Uk started in year 2013 as Private Limited Company with registration number 08581106. The Intelerad Uk company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 37 Warren Street. Postal code: W1T 6AD.

The company has 6 directors, namely Arron E., Jordan B. and Timothy S. and others. Of them, Hector G., Jean-Baptiste B. have been with the company the longest, being appointed on 21 February 2020 and Arron E. has been with the company for the least time - from 12 December 2023. Currently 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.

Intelerad Uk Ltd Address / Contact

Office Address 37 Warren Street
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08581106
Date of Incorporation Mon, 24th Jun 2013
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 30th July
Company age 11 years old
Account next due date Wed, 25th Oct 2023 (197 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Arron E.

Position: Director

Appointed: 12 December 2023

Jordan B.

Position: Director

Appointed: 01 June 2023

Timothy S.

Position: Director

Appointed: 03 November 2022

Mark F.

Position: Director

Appointed: 05 December 2020

Hector G.

Position: Director

Appointed: 21 February 2020

Jean-Baptiste B.

Position: Director

Appointed: 21 February 2020

Michael L.

Position: Director

Appointed: 05 December 2020

Resigned: 01 June 2023

David I.

Position: Director

Appointed: 21 February 2020

Resigned: 01 August 2022

Gero W.

Position: Director

Appointed: 21 February 2020

Resigned: 28 June 2022

Paul L.

Position: Secretary

Appointed: 24 December 2019

Resigned: 30 October 2020

Paul L.

Position: Director

Appointed: 24 December 2019

Resigned: 30 October 2020

David B.

Position: Director

Appointed: 31 May 2017

Resigned: 21 February 2020

Francois L.

Position: Secretary

Appointed: 31 March 2016

Resigned: 30 October 2020

Randall O.

Position: Secretary

Appointed: 31 March 2016

Resigned: 24 December 2019

David L.

Position: Director

Appointed: 31 March 2016

Resigned: 31 May 2017

Pascal T.

Position: Director

Appointed: 31 March 2016

Resigned: 21 February 2020

Francois L.

Position: Director

Appointed: 31 March 2016

Resigned: 30 October 2020

Robert C.

Position: Director

Appointed: 24 June 2013

Resigned: 31 March 2016

Randall O.

Position: Director

Appointed: 24 June 2013

Resigned: 24 December 2019

Christopher H.

Position: Director

Appointed: 24 June 2013

Resigned: 31 March 2016

Richard R.

Position: Director

Appointed: 24 June 2013

Resigned: 21 February 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand80 07821 4016 84816 50511 38868 449
Current Assets97 480152 541230 932358 509341 48791 767
Debtors17 402131 140224 084314 880330 09923 318
Other Debtors16 48615 30816 66850 25328 58223 318
Property Plant Equipment   2 4514 8902 265
Other
Audit Fees Expenses6 0006 5006 5007 250  
Accrued Liabilities Deferred Income49 92354 14970 21574 867  
Accumulated Depreciation Impairment Property Plant Equipment   6481 7364 361
Additions Other Than Through Business Combinations Property Plant Equipment   3 099  
Administrative Expenses642 668709 216    
Amounts Owed By Group Undertakings 115 832207 416291 751  
Amounts Owed By Related Parties 115 832207 416291 751301 517 
Amounts Owed To Group Undertakings51 123    20 453 129
Average Number Employees During Period10101111107
Comprehensive Income Expense56 55463 146    
Corporation Tax Payable 13 95216 74918 38130 95312 534
Creditors101 04692 96199 949121 93079 25825 049 362
Current Tax For Period 13 952    
Deferred Income   21 056  
Deferred Tax Asset Debtors916     
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period15 055916    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences14 139916    
Fixed Assets    4 89051 623 514
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 18312 35012 968  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-33-14    
Increase From Depreciation Charge For Year Property Plant Equipment   6481 0882 625
Investments Fixed Assets     51 621 249
Investments In Group Undertakings Participating Interests     51 621 249
Net Current Assets Liabilities-3 56659 580130 983209 455262 229-24 957 595
Number Shares Issued Fully Paid 100    
Other Creditors 54 14970 21598 97435 8124 580 508
Other Taxation Social Security Payable   24 0738 5222 000
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs12 21719 137    
Profit Loss56 55463 146    
Profit Loss On Ordinary Activities Before Tax70 69378 014    
Property Plant Equipment Gross Cost   3 0996 626 
Social Security Costs54 99261 299    
Staff Costs Employee Benefits Expense520 976582 230    
Tax Decrease From Utilisation Tax Losses14 139871    
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-916     
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 13914 868    
Total Additions Including From Business Combinations Property Plant Equipment    3 527 
Total Assets Less Current Liabilities  130 983211 906267 11926 665 919
Total Operating Lease Payments16 52422 014    
Trade Creditors Trade Payables 24 86012 9857 6263 9711 191
Turnover Revenue713 361787 230    
Wages Salaries453 767501 794    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Thursday 29th February 2024
filed on: 30th, April 2024
Free Download (1 page)

Company search

Advertisements