Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M2M INTELLIGENCE LIMITED
Company Information for

M2M INTELLIGENCE LIMITED

Building 4, Croxley Park, Hatters Lane, Watford, WD18 8YF,
Company Registration Number
07820485
Private Limited Company
Active

Company Overview

About M2m Intelligence Ltd
M2M INTELLIGENCE LIMITED was founded on 2011-10-24 and has its registered office in Watford. The organisation's status is listed as "Active". M2m Intelligence Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M2M INTELLIGENCE LIMITED
 
Legal Registered Office
Building 4, Croxley Park
Hatters Lane
Watford
WD18 8YF
Other companies in PO6
 
Filing Information
Company Number 07820485
Company ID Number 07820485
Date formed 2011-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-10-28
Return next due 2024-11-11
Type of accounts SMALL
VAT Number /Sales tax ID GB130043379  
Last Datalog update: 2024-09-19 09:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M2M INTELLIGENCE 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.

Company Officers of M2M INTELLIGENCE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GWYN OWEN
Company Secretary 2011-10-24
PAUL ROSS BANDELL
Director 2015-10-26
ROY JAMES JACKSON
Director 2015-03-31
JONATHAN PETER NELSON
Director 2015-03-31
MATTHEW GWYN OWEN
Director 2011-10-24
ANDREW WENDON-SMITH
Director 2011-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROSS BANDELL
Director 2015-01-01 2015-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY JAMES JACKSON GLOBAL IOT SYSTEMS LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
ROY JAMES JACKSON SKULL HOUSE MARKETING LTD Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
ROY JAMES JACKSON M2M INSIGHT LTD Director 2015-03-31 CURRENT 2014-12-18 Active - Proposal to Strike off
JONATHAN PETER NELSON M2M INSIGHT LTD Director 2015-03-31 CURRENT 2014-12-18 Active - Proposal to Strike off

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
2024-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-08-13REGISTERED OFFICE CHANGED ON 13/08/24 FROM Building 4 Croxley Park Hatters Lane Watford WD8 8YF United Kingdom
2024-06-20REGISTERED OFFICE CHANGED ON 20/06/24 FROM 2 Stonecrop North Quarry Business Park Appley Bridge Wigan Greater Manchester WN6 9DL England
2024-04-08APPOINTMENT TERMINATED, DIRECTOR PAUL ROSS BANDELL
2022-12-14CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078204850002
2022-11-24RES01ADOPT ARTICLES 24/11/22
2022-11-04RES01ADOPT ARTICLES 04/11/22
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-10-28AP01DIRECTOR APPOINTED MR EDWARD CHRISTOPHER FAIRFAX HEALE
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GWYN OWEN
2022-10-28TM02Termination of appointment of Matthew Gwyn Owen on 2022-10-27
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078204850001
2022-07-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-11-01PSC05Change of details for Caburn Group Limited as a person with significant control on 2021-06-11
2021-09-01CH01Director's details changed for Mr Paul Ross Bandell on 2021-09-01
2021-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW GWYN OWEN on 2021-09-01
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB England
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-11-25PSC07CESSATION OF ANDREW WENDON-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25PSC02Notification of Caburn Group Limited as a person with significant control on 2020-10-01
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 078204850001
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-12-16PSC04Change of details for Mr Paul Ross Bandell as a person with significant control on 2019-08-27
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23RES01ADOPT ARTICLES 23/05/19
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW OWEN on 2017-11-17
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES JACKSON / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NELSON / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GWYN OWEN / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WENDON-SMITH / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES JACKSON / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NELSON / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GWYN OWEN / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WENDON-SMITH / 17/11/2017
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM Suite 7F Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge WN6 9DB England
2017-06-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/17 FROM Suite 2a Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge Lancashire WN6 9DB
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1205
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1205
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-10-28AP01DIRECTOR APPOINTED PAUL ROSS BANDELL
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM 8 Spur Road Cosham Portsmouth PO6 3EB
2015-04-02AP01DIRECTOR APPOINTED ROY JAMES JACKSON
2015-04-02AP01DIRECTOR APPOINTED JONATHAN PETER NELSON
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSS BANDELL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-20AR0123/01/15 FULL LIST
2015-01-07AP01DIRECTOR APPOINTED PAUL ROSS BANDELL
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1200
2014-02-19AR0123/01/14 FULL LIST
2013-08-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-18AR0123/01/13 FULL LIST
2012-11-23AR0124/10/12 FULL LIST
2012-02-24SH0124/02/12 STATEMENT OF CAPITAL GBP 1000
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW OWEN / 14/02/2012
2012-02-14AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 21 REDHILL DRIVE BRIGHTON BN15FH ENGLAND
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WENDON-SMITH / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GWYN OWEN / 14/02/2012
2011-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to M2M INTELLIGENCE 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 M2M INTELLIGENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of M2M INTELLIGENCE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-24 £ 1,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 M2M INTELLIGENCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-24 £ 1,200
Cash Bank In Hand 2011-10-24 £ 352
Current Assets 2011-10-24 £ 2,403
Debtors 2011-10-24 £ 2,051
Shareholder Funds 2011-10-24 £ 743

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M2M INTELLIGENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M2M INTELLIGENCE LIMITED
Trademarks
We have not found any records of M2M INTELLIGENCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M2M INTELLIGENCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £33
Surrey County Council 2014-06-30 GBP £33

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M2M INTELLIGENCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M2M INTELLIGENCE 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 M2M INTELLIGENCE 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.