DISTRIBUTED INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

DISTRIBUTED INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05740933

Incorporation date

13/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Raymond Penny House, Phoenix Lane, Tiverton, Devon EX16 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon31/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon26/01/2026
Director's details changed for Mr Anthony Peter Ansell on 2025-12-31
dot icon26/01/2026
Director's details changed for Mr Anthony Peter Ansell on 2025-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon22/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon03/08/2023
Termination of appointment of Shaun Andrew Jepson as a director on 2023-03-14
dot icon24/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/05/2022
Termination of appointment of Anthony Stimson Cross as a secretary on 2022-04-25
dot icon29/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon14/01/2022
Director's details changed for Mr Shaun Andrew Jepson on 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon07/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon14/03/2018
Director's details changed for Mr Anthony Peter Ansell on 2018-03-10
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/10/2017
Change of details for Technology in Action Group Limited as a person with significant control on 2017-06-08
dot icon13/06/2017
Registered office address changed from 1st Floor, George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP to Raymond Penny House Phoenix Lane Tiverton Devon EX16 6LU on 2017-06-13
dot icon07/04/2017
Second filing of Confirmation Statement dated 10/03/2017
dot icon21/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon14/01/2017
Director's details changed for Mr Anthony Peter Ansell on 2016-12-31
dot icon14/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon16/03/2016
Secretary's details changed for Anthony Stimson Cross on 2016-03-10
dot icon16/03/2016
Director's details changed for Mr Shaun Andrew Jepson on 2016-03-10
dot icon16/03/2016
Director's details changed for Mr Anthony Peter Ansell on 2015-11-01
dot icon15/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Shaun Andrew Jepson on 2014-12-19
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/09/2014
Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to 1St Floor, George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP on 2014-09-17
dot icon19/06/2014
Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 2014-06-19
dot icon17/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Anthony Peter Ansell on 2013-11-01
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon23/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mr Shaun Andrew Jepson on 2012-03-01
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Shaun Andrew Jepson on 2010-12-13
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Anthony Peter Ansell on 2009-10-01
dot icon23/03/2010
Director's details changed for Shaun Andrew Jepson on 2009-10-17
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/04/2009
Return made up to 13/03/09; full list of members
dot icon31/03/2009
Secretary appointed anthony stimson cross
dot icon31/03/2009
Director's change of particulars / shaun jepson / 11/08/2008
dot icon31/03/2009
Appointment terminated secretary christine delplanque
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/07/2008
Secretary appointed christine delplanque
dot icon03/07/2008
Director's change of particulars / anthony ansell / 06/05/2008
dot icon03/07/2008
Appointment terminated secretary vlasta mcdonald
dot icon04/04/2008
Return made up to 13/03/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/05/2007
Return made up to 13/03/07; full list of members
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
New secretary appointed
dot icon13/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ansell, Anthony Peter
Director
13/03/2006 - Present
5
Jepson, Shaun Andrew
Director
13/03/2006 - 14/03/2023
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISTRIBUTED INTELLIGENCE LIMITED

DISTRIBUTED INTELLIGENCE LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at Raymond Penny House, Phoenix Lane, Tiverton, Devon EX16 6LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRIBUTED INTELLIGENCE LIMITED?

toggle

DISTRIBUTED INTELLIGENCE LIMITED is currently Active. It was registered on 13/03/2006 .

Where is DISTRIBUTED INTELLIGENCE LIMITED located?

toggle

DISTRIBUTED INTELLIGENCE LIMITED is registered at Raymond Penny House, Phoenix Lane, Tiverton, Devon EX16 6LU.

What does DISTRIBUTED INTELLIGENCE LIMITED do?

toggle

DISTRIBUTED INTELLIGENCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DISTRIBUTED INTELLIGENCE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-10 with updates.