Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTELLIGENT CHARGING LIMITED
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 Overview

About Intelligent Charging Ltd
INTELLIGENT CHARGING LIMITED was founded on 1996-10-28 and has its registered office in Norwich. The organisation's status is listed as "Active". Intelligent Charging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
CASC SYSTEMS LTD30/07/2015
CONTROLLED ACCESS STORAGE CABINETS LIMITED28/01/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT CHARGING LIMITED
Is this data useful to you?
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.
Companies with same name INTELLIGENT CHARGING LIMITED
The following companies were found which have the same name as INTELLIGENT CHARGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of INTELLIGENT CHARGING LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOHN FREESTON
Company Secretary 2005-03-16
JULIAN COLMAN
Director 2005-10-13
COLIN JOHN FREESTON
Director 1997-01-07
MARK MATHIESON
Director 2003-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HERBERT CROFT
Director 2002-07-01 2005-08-01
JENNIFER MARY LAWS
Company Secretary 2003-04-23 2005-03-16
JENNIFER MARY LAWS
Director 2001-04-09 2005-03-16
COLIN JOHN FREESTON
Company Secretary 1999-01-24 2003-04-23
JAMES BANNISTER DADY
Director 2001-06-01 2003-02-26
PATRICIA ANNE DADY
Director 1999-01-24 2001-06-01
JAMES BANNISTER DADY
Director 1997-01-07 1999-02-03
JENNIFER MARY LAWS
Director 1997-01-07 1999-01-29
JENNIFER MARY LAWS
Company Secretary 1997-01-07 1999-01-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-10-28 1997-01-07
FIRST DIRECTORS LIMITED
Nominated Director 1996-10-28 1997-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN COLMAN INTELLIGENT LOCKING LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
COLIN JOHN FREESTON INTELLIGENT LOCKING LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
MARK MATHIESON INTELLIGENT LOCKING LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
MARK MATHIESON DINFO LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2014-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-0630/04/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-10-23CONFIRMATION STATEMENT MADE ON 23/10/25, WITH NO UPDATES
2024-10-23CONFIRMATION STATEMENT MADE ON 23/10/24, WITH NO UPDATES
2024-02-02Current accounting period extended from 31/03/24 TO 30/04/24
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-09-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Amended account full exemption
2022-12-20AAMDAmended account full exemption
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-07-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-29RES01ADOPT ARTICLES 29/01/19
2019-01-29SH06Cancellation of shares. Statement of capital on 2019-01-24 GBP 2,501
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COLMAN
2019-01-24PSC04Change of details for Mr Colin John Freeston as a person with significant control on 2019-01-24
2019-01-24PSC07CESSATION OF JULIAN COLMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 7503
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 7503
2016-02-02SH0115/01/16 STATEMENT OF CAPITAL GBP 7503
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 7500
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-07-30RES15CHANGE OF NAME 30/07/2015
2015-07-30CERTNMCompany name changed casc systems LTD\certificate issued on 30/07/15
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 7500
2014-10-22AR0117/10/14 ANNUAL RETURN FULL LIST
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 7500
2014-05-06SH06Cancellation of shares. Statement of capital on 2014-05-06 GBP 7,500
2014-05-06SH03Purchase of own shares
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN FREESTON / 18/10/2013
2012-10-22AR0117/10/12 FULL LIST
2012-08-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0117/10/11 FULL LIST
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02AR0117/10/10 FULL LIST
2009-10-23AR0117/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MATHIESON / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN FREESTON / 23/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN COLMAN / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN FREESTON / 06/10/2009
2009-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09122GBP SR 25000@1
2008-09-0988(2)AD 31/03/08 GBP SI 25000@1=25000 GBP IC 7500/32500
2008-02-03MEM/ARTSARTICLES OF ASSOCIATION
2008-01-28CERTNMCOMPANY NAME CHANGED CONTROLLED ACCESS STORAGE CABINE TS LIMITED CERTIFICATE ISSUED ON 28/01/08
2007-10-19363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-14123£ NC 29285/50000 04/10/05
2005-10-1488(2)RAD 04/10/05--------- £ SI 3215@1=3215 £ IC 29285/32500
2005-08-12288bDIRECTOR RESIGNED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288aNEW SECRETARY APPOINTED
2004-12-01363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: FORD HOUSE DEWING ROAD RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6LH
2003-09-17288aNEW DIRECTOR APPOINTED
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: MANOR WORKS HEATH ROAD RIDLINGTON NORTH WALSHAM NORFOLK NR28 9NZ
2003-08-20123NC INC ALREADY ADJUSTED 09/04/03
2003-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-20MEM/ARTSARTICLES OF ASSOCIATION
2003-08-20RES04£ NC 26000/29285 09/04/
2003-08-20RES12VARYING SHARE RIGHTS AND NAMES
2003-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-2088(2)RAD 09/04/03--------- £ SI 26285@1=26285 £ IC 3000/29285
2003-05-06288bSECRETARY RESIGNED
2003-05-06288aNEW SECRETARY APPOINTED
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07288bDIRECTOR RESIGNED
2003-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-07-25288aNEW DIRECTOR APPOINTED
2002-06-05CERTNMCOMPANY NAME CHANGED ALPHADATA DESIGNS LIMITED CERTIFICATE ISSUED ON 05/06/02
2001-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15288bDIRECTOR RESIGNED
2001-04-18288aNEW DIRECTOR APPOINTED
2000-10-19363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT CHARGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTELLIGENT CHARGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of INTELLIGENT CHARGING LIMITED registering or being granted any patents
Domain Names

INTELLIGENT CHARGING LIMITED owns 2 domain names.

intelligent-locking.co.uk   intelligent-storage.co.uk  

Trademarks
We have not found any records of INTELLIGENT CHARGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT CHARGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT CHARGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INTELLIGENT CHARGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0090303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2018-02-0090303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2017-04-0090303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2017-01-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-07-0085044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-06-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2016-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2013-03-0185041020Inductors, whether or not connected with a capacitor
2013-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-06-0185041020Inductors, whether or not connected with a capacitor
2012-05-0185041020Inductors, whether or not connected with a capacitor
2012-04-0185041020Inductors, whether or not connected with a capacitor
2011-06-0190278099Non-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.
2010-09-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-04-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2010-03-0188032000Under-carriages and parts thereof, for aircraft, n.e.s.
2010-02-0185044055Accumulator 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTELLIGENT CHARGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTELLIGENT CHARGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.