Founded in 2016, Intelix, classified under reg no. 10421874 is an active company. Currently registered at 108 Horseferry Road E14 8DY, London the company has been in the business for eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.
There is a single director in the company at the moment - Kazim H., appointed on 8 February 2017. In addition, a secretary was appointed - Sonal S., appointed on 11 October 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kazam H. who worked with the the company until 17 January 2017.
Office Address | 108 Horseferry Road |
Town | London |
Post code | E14 8DY |
Country of origin | United Kingdom |
Registration Number | 10421874 |
Date of Incorporation | Tue, 11th Oct 2016 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (91 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Thu, 7th Dec 2023 (2023-12-07) |
Last confirmation statement dated | Wed, 23rd Nov 2022 |
The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats established, there is Hasan M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher P. This PSC has significiant influence or control over the company,. Then there is Christopher P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.
Hasan M.
Notified on | 2 February 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher P.
Notified on | 11 October 2019 |
Ceased on | 23 November 2020 |
Nature of control: |
significiant influence or control |
Christopher P.
Notified on | 1 June 2017 |
Ceased on | 11 October 2019 |
Nature of control: |
significiant influence or control |
Sonal S.
Notified on | 11 October 2016 |
Ceased on | 12 October 2018 |
Nature of control: |
25-50% shares |
Kazam H.
Notified on | 11 October 2016 |
Ceased on | 4 May 2017 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 18 969 | 7 598 | 2 088 | 7 038 | 3 153 | 784 |
Current Assets | 28 473 | 41 096 | 54 212 | 86 914 | 72 451 | 19 379 |
Debtors | 9 504 | 33 498 | 52 124 | 79 876 | 20 965 | 18 595 |
Net Assets Liabilities | 7 168 | 2 | 2 | 2 | -26 053 | -26 859 |
Other Debtors | 8 080 | 25 282 | 42 675 | 64 531 | 50 703 | 18 595 |
Other | ||||||
Accrued Liabilities | 6 300 | 463 | ||||
Average Number Employees During Period | 2 | 2 | 2 | |||
Creditors | 21 305 | 41 094 | 54 210 | 86 912 | 50 171 | 46 238 |
Loans From Directors | -48 333 | -51 381 | ||||
Net Current Assets Liabilities | 7 168 | 2 | 2 | 2 | -26 053 | -26 859 |
Other Creditors | 3 126 | 67 | 67 | 14 898 | 11 030 | |
Taxation Social Security Payable | 4 390 | 38 927 | 46 583 | 67 814 | 39 292 | 39 292 |
Trade Creditors Trade Payables | 12 269 | 3 360 | 11 030 | 19 941 | ||
Trade Debtors Trade Receivables | 556 | 2 370 | ||||
Value-added Tax Payable | 41 882 | 37 923 | ||||
Amount Specific Advance Or Credit Directors | 62 161 | 48 333 | ||||
Amount Specific Advance Or Credit Made In Period Directors | 10 000 | |||||
Amount Specific Advance Or Credit Repaid In Period Directors | 23 828 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Thursday 23rd November 2023 filed on: 6th, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy