Company Information for INTELLIGENT CHARGING LIMITED
FORD HOUSE DEWING ROAD, RACKHEATH INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR13 6PS,
|
Company Registration Number
03270052 Private Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| INTELLIGENT CHARGING LIMITED | ||||
| Legal Registered Office | ||||
| FORD HOUSE DEWING ROAD RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6PS Other companies in NR13 | ||||
| Previous Names | ||||
|
| Company Number | 03270052 | |
|---|---|---|
| Company ID Number | 03270052 | |
| Date formed | 1996-10-28 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/04/2024 | |
| Account next due | 31/01/2026 | |
| Latest return | 17/10/2015 | |
| Return next due | 14/11/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB688370684 |
| Last Datalog update: | 2026-01-06 17:15:17 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| INTELLIGENT CHARGING SOLUTIONS LTD | IXUS DISTRIBUTION LTD - FIRST G B LOGISTICS SOUTH WALES DISTRIBUTION CENTRE KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT SA13 2PE | Active | Company formed on the 2016-10-28 | |
![]() |
Intelligent Charging Systems Limited | Active | Company formed on the 2017-04-28 |
| Officer | Role | Date Appointed |
|---|---|---|
COLIN JOHN FREESTON |
||
JULIAN COLMAN |
||
COLIN JOHN FREESTON |
||
MARK MATHIESON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
RICHARD HERBERT CROFT |
Director | ||
JENNIFER MARY LAWS |
Company Secretary | ||
JENNIFER MARY LAWS |
Director | ||
COLIN JOHN FREESTON |
Company Secretary | ||
JAMES BANNISTER DADY |
Director | ||
PATRICIA ANNE DADY |
Director | ||
JAMES BANNISTER DADY |
Director | ||
JENNIFER MARY LAWS |
Director | ||
JENNIFER MARY LAWS |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| INTELLIGENT LOCKING LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
| INTELLIGENT LOCKING LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
| INTELLIGENT LOCKING LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
| DINFO LTD | Director | 2010-06-30 | CURRENT | 2010-06-30 | Dissolved 2014-09-30 |
| Date | Document Type | Document Description |
|---|---|---|
| 30/04/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 23/10/25, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 23/10/24, WITH NO UPDATES | ||
| Current accounting period extended from 31/03/24 TO 30/04/24 | ||
| CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Amended account full exemption | ||
| AAMD | Amended account full exemption | |
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| RES01 | ADOPT ARTICLES 29/01/19 | |
| SH06 | Cancellation of shares. Statement of capital on 2019-01-24 GBP 2,501 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN COLMAN | |
| PSC04 | Change of details for Mr Colin John Freeston as a person with significant control on 2019-01-24 | |
| PSC07 | CESSATION OF JULIAN COLMAN AS A PERSON OF SIGNIFICANT CONTROL | |
| RES01 | ADOPT ARTICLES 26/11/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 7503 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
| LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 7503 | |
| SH01 | 15/01/16 STATEMENT OF CAPITAL GBP 7503 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 7500 | |
| AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
| RES15 | CHANGE OF NAME 30/07/2015 | |
| CERTNM | Company name changed casc systems LTD\certificate issued on 30/07/15 | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 7500 | |
| AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 7500 | |
| SH06 | Cancellation of shares. Statement of capital on 2014-05-06 GBP 7,500 | |
| SH03 | Purchase of own shares | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN FREESTON / 18/10/2013 | |
| AR01 | 17/10/12 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 17/10/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 17/10/10 FULL LIST | |
| AR01 | 17/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MATHIESON / 23/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN FREESTON / 23/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN COLMAN / 06/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN FREESTON / 06/10/2009 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 122 | GBP SR 25000@1 | |
| 88(2) | AD 31/03/08 GBP SI 25000@1=25000 GBP IC 7500/32500 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED CONTROLLED ACCESS STORAGE CABINE TS LIMITED CERTIFICATE ISSUED ON 28/01/08 | |
| 363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 123 | £ NC 29285/50000 04/10/05 | |
| 88(2)R | AD 04/10/05--------- £ SI 3215@1=3215 £ IC 29285/32500 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: FORD HOUSE DEWING ROAD RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6LH | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: MANOR WORKS HEATH ROAD RIDLINGTON NORTH WALSHAM NORFOLK NR28 9NZ | |
| 123 | NC INC ALREADY ADJUSTED 09/04/03 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES04 | £ NC 26000/29285 09/04/ | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| 88(2)R | AD 09/04/03--------- £ SI 26285@1=26285 £ IC 3000/29285 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| CERTNM | COMPANY NAME CHANGED ALPHADATA DESIGNS LIMITED CERTIFICATE ISSUED ON 05/06/02 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/00 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTELLIGENT CHARGING LIMITED
INTELLIGENT CHARGING LIMITED owns 2 domain names.
intelligent-locking.co.uk intelligent-storage.co.uk
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as INTELLIGENT CHARGING LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | ||
![]() | 90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | ||
![]() | 90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | ||
![]() | 85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | ||
![]() | 85044088 | Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | ||
![]() | 85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | ||
![]() | 88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | ||
![]() | 88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | ||
![]() | 85041020 | Inductors, whether or not connected with a capacitor | ||
![]() | 85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | ||
![]() | 85041020 | Inductors, whether or not connected with a capacitor | ||
![]() | 85041020 | Inductors, whether or not connected with a capacitor | ||
![]() | 85041020 | Inductors, whether or not connected with a capacitor | ||
![]() | 90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | ||
![]() | 90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | ||
![]() | 88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | ||
![]() | 85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | ||
![]() | 88032000 | Under-carriages and parts thereof, for aircraft, n.e.s. | ||
![]() | 85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |