GENDERED INTELLIGENCE

Register to unlock more data on OkredoRegister

GENDERED INTELLIGENCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617608

Incorporation date

11/06/2008

Size

Small

Contacts

Registered address

Registered address

C/O Menzies. 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon11/03/2026
Appointment of Mr Adrian Peter Stones as a director on 2026-03-05
dot icon05/03/2026
Appointment of Miss Ellie Fayle as a director on 2026-03-05
dot icon05/03/2026
Appointment of Mr Martin Hunter Percival as a director on 2026-03-05
dot icon27/12/2025
Accounts for a small company made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon21/05/2025
Termination of appointment of Amsel Mark Page Von Spreckelsen as a director on 2025-05-09
dot icon25/03/2025
Director's details changed for Stone Raven on 2022-11-16
dot icon20/03/2025
Termination of appointment of Geoff Warburton as a director on 2025-03-03
dot icon20/03/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 95 C/O Menzies, 4th Floor Gresham Street London EC2V 7AB on 2025-03-20
dot icon20/03/2025
Registered office address changed from 95 C/O Menzies, 4th Floor Gresham Street London EC2V 7AB England to C/O Menzies. 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-20
dot icon14/03/2025
Appointment of Ms Charlie Khe as a director on 2025-03-03
dot icon14/03/2025
Appointment of Mr James Osborne as a director on 2025-03-03
dot icon03/02/2025
Director's details changed for Mx Amsel Mark Page Von Spreckelsen on 2022-08-31
dot icon03/02/2025
Director's details changed for Stone Raven on 2024-09-30
dot icon08/01/2025
Registered office address changed from Voluntary Action Islington (Vai) 200a Pentonville Road London London N1 9JP England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2025-01-08
dot icon04/01/2025
Accounts for a small company made up to 2024-06-30
dot icon19/11/2024
Termination of appointment of Stephanie Lynnette Stevens as a director on 2024-11-13
dot icon12/07/2024
Termination of appointment of Hafsa Hasan Qureshi as a director on 2024-07-05
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/06/2023
Appointment of Stone Raven as a director on 2022-11-16
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon21/12/2022
Termination of appointment of Lynette Goddard as a director on 2022-12-19
dot icon21/12/2022
Termination of appointment of Chryssy Hunter as a director on 2022-11-16

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Chryssy, Dr
Director
01/07/2017 - 16/11/2022
-
Osborne, James
Director
03/03/2025 - Present
1
Mcnamara, Catherine, Dr
Director
11/06/2008 - 03/02/2022
1
Koehler, Warren Alfred
Director
01/07/2017 - Present
1
Jennett, Mark Steven
Director
19/11/2010 - 30/06/2016
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GENDERED INTELLIGENCE

GENDERED INTELLIGENCE is an(a) Active company incorporated on 11/06/2008 with the registered office located at C/O Menzies. 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENDERED INTELLIGENCE?

toggle

GENDERED INTELLIGENCE is currently Active. It was registered on 11/06/2008 .

Where is GENDERED INTELLIGENCE located?

toggle

GENDERED INTELLIGENCE is registered at C/O Menzies. 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does GENDERED INTELLIGENCE do?

toggle

GENDERED INTELLIGENCE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for GENDERED INTELLIGENCE?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Adrian Peter Stones as a director on 2026-03-05.