INTELLIGENT WORKSPACES LTD

Register to unlock more data on OkredoRegister

INTELLIGENT WORKSPACES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09321387

Incorporation date

20/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2014)
dot icon13/04/2026
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/04/2026
Administrator's progress report
dot icon13/03/2026
Information not on the register a notification of the appointment of a director was removed on 13/03/2026 as it is no longer considered to form part of the register.
dot icon13/03/2026
Information not on the register a notification of the termination of a director was removed on 13/03/2026 as it is no longer considered to form part of the register.
dot icon25/11/2025
Termination of appointment of Matthew Wingham as a director on 2025-05-01
dot icon11/11/2025
Administrator's progress report
dot icon09/06/2025
Notice of deemed approval of proposals
dot icon23/05/2025
Statement of affairs with form AM02SOA
dot icon23/05/2025
Statement of administrator's proposal
dot icon01/05/2025
Termination of appointment of Tabitha-Jane Wingham as a director on 2025-04-18
dot icon26/04/2025
Appointment of an administrator
dot icon15/04/2025
Registered office address changed from , 1 Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-04-15
dot icon03/04/2025
Appointment of Mrs Tabitha-Jane Wingham as a director on 2025-04-03
dot icon07/02/2025
Termination of appointment of Christopher Chave-Cox as a director on 2025-02-06
dot icon06/02/2025
Termination of appointment of James Paul Heaver as a director on 2025-02-06
dot icon02/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon27/09/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/07/2024
Appointment of Mr James Paul Heaver as a director on 2024-07-24
dot icon24/07/2024
Appointment of Mr Christopher Christopher Chave-Cox as a director on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Christopher Christopher Chave-Cox on 2024-07-24
dot icon24/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon14/10/2023
Change of details for Iwp Group Ltd as a person with significant control on 2023-10-14
dot icon09/10/2023
Certificate of change of name
dot icon06/10/2023
Certificate of change of name
dot icon16/09/2023
Micro company accounts made up to 2023-01-31
dot icon16/09/2023
Current accounting period extended from 2024-01-31 to 2024-03-31
dot icon16/09/2023
Registered office address changed from , 1 Aintree Road, Perivale, Greenford, UB6 7LA, England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2023-09-16
dot icon21/07/2023
Change of details for Creative Systems Limited as a person with significant control on 2023-07-21
dot icon12/07/2023
Certificate of change of name
dot icon28/06/2023
Termination of appointment of Arthur Michael Stephen Hindmarch as a director on 2023-06-19
dot icon28/06/2023
Cessation of Commercial Corporate Services Limited as a person with significant control on 2023-06-19
dot icon28/06/2023
Notification of Creative Systems Limited as a person with significant control on 2023-06-19
dot icon14/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon31/10/2022
Termination of appointment of Lee Williams as a director on 2022-10-31
dot icon29/10/2022
Cessation of Alistair John De Quincy Adams as a person with significant control on 2016-10-14
dot icon29/10/2022
Cessation of Commercial Corporate Services Ltd as a person with significant control on 2016-10-14
dot icon29/10/2022
Cessation of Arthur Michael Stephen Hindmarch as a person with significant control on 2016-10-14
dot icon29/10/2022
Cessation of Simone Denise Hindmarch-Bye as a person with significant control on 2016-10-14
dot icon08/01/2022
Accounts for a small company made up to 2021-01-31
dot icon06/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon09/10/2021
Registered office address changed from , 1 1 Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2021-10-09
dot icon15/03/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon08/03/2021
Registered office address changed from , Commercial House Liddington Industrial Estate, Old Station Drive, Cheltenham, GL53 0DL, England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2021-03-08
dot icon29/01/2021
Accounts for a small company made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon30/10/2019
Accounts for a small company made up to 2019-01-31
dot icon30/10/2019
Previous accounting period shortened from 2019-06-28 to 2019-01-31
dot icon28/06/2019
Accounts for a small company made up to 2018-06-30
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon13/05/2019
Satisfaction of charge 093213870002 in full
dot icon13/05/2019
Satisfaction of charge 093213870001 in full
dot icon15/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-06-30
dot icon03/07/2018
Termination of appointment of Richard Patrick Keatinge as a director on 2018-03-31
dot icon28/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon02/02/2018
Resolutions
dot icon23/01/2018
Change of name notice
dot icon19/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-06-30
dot icon27/07/2017
Registered office address changed from , 1 Aintree Road Perivale, Geenford, Middlesex, UB6 7LA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2017-07-27
dot icon31/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon22/03/2017
Second filing for the appointment of Matthew Wingham as a director
dot icon03/03/2017
Confirmation statement made on 2016-12-18 with updates
dot icon01/02/2017
Change of share class name or designation
dot icon31/01/2017
Resolutions
dot icon19/01/2017
Appointment of Matthew Wingham as a director on 2016-10-14
dot icon19/01/2017
Appointment of Lee Williams as a director on 2016-10-14
dot icon26/10/2016
Registration of charge 093213870002, created on 2016-10-10
dot icon14/10/2016
Registration of charge 093213870001, created on 2016-10-10
dot icon01/09/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon01/09/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon01/07/2016
Termination of appointment of Tobias George Robins as a director on 2016-06-30
dot icon01/07/2016
Termination of appointment of Peter Elliot Duncan as a director on 2016-06-30
dot icon01/07/2016
Appointment of Mr Arthur Michael Stephen Hindmarch as a director on 2016-06-30
dot icon01/07/2016
Appointment of Mr Richard Patrick Keatinge as a director on 2016-06-30
dot icon28/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon07/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon18/05/2016
Previous accounting period shortened from 2016-03-31 to 2015-06-30
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon26/03/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon23/12/2014
Termination of appointment of Matthew Wingham as a director on 2014-11-20
dot icon20/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
207.39K
-
808.48K
216.75K
-
2023
9
277.46K
-
827.85K
-
-
2023
9
277.46K
-
827.85K
-
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

277.46K £Ascended33.79 % *

Total Assets(GBP)

-

Turnover(GBP)

827.85K £Ascended2.40 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Wingham
Director
14/10/2016 - 01/05/2025
11
Hindmarch, Arthur Michael Stephen
Director
30/06/2016 - 19/06/2023
23
Heaver, James Paul, Mr.
Director
24/07/2024 - 06/02/2025
4
Christopher Chave-Cox, Christopher
Director
24/07/2024 - 06/02/2025
-
Wingham, Tabitha-Jane
Director
03/04/2025 - 18/04/2025
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

4
MARSHALL GREEN ENGINEERING LIMITEDC/O Frp Advisory Trading Limited First Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Liquidation

Category:

Repair of machinery

Comp. code:

09839328

Reg. date:

23/10/2015

Turnover:

-

No. of employees:

-
MERCY HAIR LTD103 Hazlebarrow Crescent, Sheffield S8 8AN
Liquidation

Category:

Retail sale of textiles in specialised stores

Comp. code:

10442925

Reg. date:

24/10/2016

Turnover:

-

No. of employees:

-
LADS PUB COMPANY LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Public houses and bars

Comp. code:

09068472

Reg. date:

03/06/2014

Turnover:

-

No. of employees:

-
LANNOCK MANOR MENTAL HEALTH LIMITEDRmt Ksa, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG
Liquidation

Category:

Residential care activities for learning difficulties mental health and substance abuse

Comp. code:

08885018

Reg. date:

10/02/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTELLIGENT WORKSPACES LTD

INTELLIGENT WORKSPACES LTD is an(a) Liquidation company incorporated on 20/11/2014 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There is currently no active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of INTELLIGENT WORKSPACES LTD?

toggle

INTELLIGENT WORKSPACES LTD is currently Liquidation. It was registered on 20/11/2014 .

Where is INTELLIGENT WORKSPACES LTD located?

toggle

INTELLIGENT WORKSPACES LTD is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does INTELLIGENT WORKSPACES LTD do?

toggle

INTELLIGENT WORKSPACES LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does INTELLIGENT WORKSPACES LTD have?

toggle

INTELLIGENT WORKSPACES LTD had 9 employees in 2023.

What is the latest filing for INTELLIGENT WORKSPACES LTD?

toggle

The latest filing was on 13/04/2026: Notice of move from Administration case to Creditors Voluntary Liquidation.