Intelogy Limited SUNBURY-ON-THAMES


Intelogy started in year 1995 as Private Limited Company with registration number 03127483. The Intelogy company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Sunbury-on-thames at Unit 7, Windmill Business Village, Brooklands Clos. Postal code: TW16 7DY. Since 2013/07/10 Intelogy Limited is no longer carrying the name Bmn Information Systems.

Currently there are 4 directors in the the firm, namely Iain A., Andrew T. and Simon C. and others. In addition one secretary - Ryan G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kathryn B. who worked with the the firm until 15 August 2003.

Intelogy Limited Address / Contact

Office Address Unit 7, Windmill Business Village, Brooklands Clos
Office Address2 Brooklands Close
Town Sunbury-on-thames
Post code TW16 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03127483
Date of Incorporation Fri, 17th Nov 1995
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Iain A.

Position: Director

Appointed: 02 April 2022

Andrew T.

Position: Director

Appointed: 01 January 2012

Ryan G.

Position: Secretary

Appointed: 15 August 2003

Simon C.

Position: Director

Appointed: 01 March 2000

Ryan G.

Position: Director

Appointed: 01 March 2000

Iain A.

Position: Director

Appointed: 01 January 2012

Resigned: 07 November 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1995

Resigned: 17 November 1995

Kathryn B.

Position: Secretary

Appointed: 17 November 1995

Resigned: 15 August 2003

Kathryn B.

Position: Director

Appointed: 17 November 1995

Resigned: 31 May 2003

Christopher B.

Position: Director

Appointed: 17 November 1995

Resigned: 15 August 2003

London Law Services Limited

Position: Nominee Director

Appointed: 17 November 1995

Resigned: 17 November 1995

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Francesca C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tienette G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Francesca C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tienette G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ryan G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bmn Information Systems July 10, 2013
Bmn July 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth571 447704 776       
Balance Sheet
Cash Bank On Hand 530 614196 792259 33065 595175 797288 377635 87636 290
Current Assets657 552879 655493 065674 146393 159687 621780 3761 015 626817 685
Debtors468 373349 041296 273414 816327 564511 824491 999379 750781 395
Net Assets Liabilities 705 731346 065321 419103 730162 348186 184389 024347 555
Other Debtors 29 71126 31442 41035 26923 03234 687126 687349 597
Property Plant Equipment 167 172126 83681 01128 09417 81420 45615 83512 496
Cash Bank In Hand189 179530 614       
Tangible Fixed Assets214 321167 172       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve571 445704 774       
Shareholder Funds571 447704 776       
Other
Accumulated Depreciation Impairment Property Plant Equipment 131 922169 054207 434262 638274 766191 211198 50428 393
Average Number Employees During Period     242447627
Corporation Tax Payable 65 47226 023      
Corporation Tax Recoverable   3 729983    
Creditors 29 76929 76929 769102 62971 54017 75217 75217 752
Fixed Assets297 167250 018156 605110 78057 86347 58350 22533 58730 248
Future Minimum Lease Payments Under Non-cancellable Operating Leases     294 419243 912166 70951 615
Increase From Depreciation Charge For Year Property Plant Equipment  54 84954 76555 20412 1289 1737 2934 069
Investments Fixed Assets82 84682 84629 76929 76929 76929 76929 76917 75217 752
Net Current Assets Liabilities344 647525 125242 962255 500153 588189 488156 993376 062337 323
Number Shares Issued Fully Paid 222     
Other Creditors 29 76929 76929 769102 62971 54017 75217 75217 752
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 71716 385  92 728 174 180
Other Disposals Property Plant Equipment  21 80616 385  92 728 176 020
Other Investments Other Than Loans    29 76929 76929 76917 75217 752
Other Taxation Social Security Payable 94 45586 860132 807105 148276 531371 263338 724213 669
Par Value Share 1 1     
Property Plant Equipment Gross Cost 299 094295 890288 445290 732292 580211 667214 33940 889
Provisions For Liabilities Balance Sheet Subtotal 40 59823 73315 0925 0923 1833 2822 8732 264
Taxation Including Deferred Taxation Balance Sheet Subtotal 40 59823 733   3 2822 8732 264
Total Additions Including From Business Combinations Property Plant Equipment  18 6028 9402 2871 84811 8152 6722 570
Total Assets Less Current Liabilities641 814775 143399 567366 280211 451237 071207 218409 649367 571
Trade Creditors Trade Payables 85 35769 395172 19193 58490 22191 934150 045102 568
Trade Debtors Trade Receivables 319 330269 959368 677292 295488 792457 312253 063431 798
Employees Total  23      
Creditors Due After One Year29 76929 769       
Creditors Due Within One Year312 905354 530       
Number Shares Allotted 2       
Provisions For Liabilities Charges40 59840 598       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 13 628       
Tangible Fixed Assets Cost Or Valuation300 373299 094       
Tangible Fixed Assets Depreciation86 051131 922       
Tangible Fixed Assets Depreciation Charged In Period 49 022       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 151       
Tangible Fixed Assets Disposals 14 907       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 15th, November 2023
Free Download (11 pages)

Company search