Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTELLIGENT BUILDING GROUP LTD
Company Information for

INTELLIGENT BUILDING GROUP LTD

UNIT D2, BROOKE COURT LOWER MEADOW ROAD, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3ND,
Company Registration Number
07977817
Private Limited Company
Active

Company Overview

About Intelligent Building Group Ltd
INTELLIGENT BUILDING GROUP LTD was founded on 2012-03-06 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Intelligent Building Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INTELLIGENT BUILDING GROUP LTD
 
Legal Registered Office
UNIT D2, BROOKE COURT LOWER MEADOW ROAD
HANDFORTH
WILMSLOW
CHESHIRE
SK9 3ND
Other companies in BB4
 
Previous Names
ETICOM LIMITED07/03/2022
ENERGINOW LIMITED12/10/2015
ETICOM LIMITED29/07/2015
Filing Information
Company Number 07977817
Company ID Number 07977817
Date formed 2012-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB134513636  
Last Datalog update: 2024-04-06 14:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT BUILDING GROUP LTD
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 INTELLIGENT BUILDING GROUP LTD

Current Directors
Officer Role Date Appointed
JENNIE ALYSON CAVE
Company Secretary 2012-03-06
JENNIE ALYSON CAVE
Director 2017-05-15
LEE CAMERON ROCHE
Director 2012-03-06
SIMON PAUL THACKRAY
Director 2017-05-15
JOHN WILD
Director 2012-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
KONRAD STUART MCLEAN
Director 2012-03-06 2013-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIE ALYSON CAVE LCR INTEGRATED SYSTEMS LTD Director 2016-05-26 CURRENT 2016-05-26 Active
LEE CAMERON ROCHE LCR INTEGRATED SYSTEMS LTD Director 2016-05-26 CURRENT 2016-05-26 Active
LEE CAMERON ROCHE DUNEBLU LTD Director 2016-02-25 CURRENT 2016-02-25 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
2024-03-27Unaudited abridged accounts made up to 2023-07-31
2024-03-22CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-05Memorandum articles filed
2024-03-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-15DIRECTOR APPOINTED MR MAX PRESLEY BOON
2024-02-15DIRECTOR APPOINTED MR SHEZAN NABIEL
2023-05-31Memorandum articles filed
2023-05-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR VICTORIA RUSSELL
2023-02-06Memorandum articles filed
2023-02-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 079778170002
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079778170002
2022-11-18Unaudited abridged accounts made up to 2022-07-31
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-03-07CERTNMCompany name changed eticom LIMITED\certificate issued on 07/03/22
2022-03-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-02-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-02-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-02-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-11Memorandum articles filed
2022-02-11Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution The sum of £32,883 be capitalised 20/01/2022</ul>
2022-02-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • The sum of £32,883 be capitalised 20/01/2022
2022-02-10Particulars of variation of rights attached to shares
2022-02-10SH10Particulars of variation of rights attached to shares
2022-02-0920/01/22 STATEMENT OF CAPITAL GBP 40000
2022-02-0920/01/22 STATEMENT OF CAPITAL GBP 743117
2022-02-0920/01/22 STATEMENT OF CAPITAL GBP 778117
2022-02-0920/01/22 STATEMENT OF CAPITAL GBP 803117
2022-02-0920/01/22 STATEMENT OF CAPITAL GBP 803117.01
2022-02-09SH0120/01/22 STATEMENT OF CAPITAL GBP 40000
2022-02-02DIRECTOR APPOINTED MS VICTORIA RUSSELL
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN WILD
2022-02-02CESSATION OF JOHN FREDERICK LEUTTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02CESSATION OF JOHN WILD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02Change of details for Pag Ventures Limited as a person with significant control on 2022-01-20
2022-02-02PSC05Change of details for Pag Ventures Limited as a person with significant control on 2022-01-20
2022-02-02PSC07CESSATION OF JOHN FREDERICK LEUTTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILD
2022-02-02AP01DIRECTOR APPOINTED MS VICTORIA RUSSELL
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-11-16PSC02Notification of Pag Ventures Limited as a person with significant control on 2021-06-07
2021-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILD
2021-11-16PSC07CESSATION OF LEE CAMERON ROCHE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-23SH03Purchase of own shares
2021-06-26SH06Cancellation of shares. Statement of capital on 2021-06-07 GBP 7,117
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-06-29CH01Director's details changed for Mr John Wild on 2020-06-24
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Unit 6 Bankside Business Park Coronation Street Stockport Greater Manchester SK5 7PG England
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE CAMERON ROCHE
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079778170001
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-09RES12Resolution of varying share rights or name
2019-12-06SH10Particulars of variation of rights attached to shares
2019-12-06SH0122/11/19 STATEMENT OF CAPITAL GBP 10000
2019-12-06SH08Change of share class name or designation
2019-12-02TM02Termination of appointment of Jennie Alyson Cave on 2019-11-22
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE ALYSON CAVE
2019-12-02AP01DIRECTOR APPOINTED MR JOHN FREDERICK LEUTTON
2019-08-12AA01Previous accounting period extended from 31/03/19 TO 31/07/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-20AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GOUGH
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL THACKRAY
2018-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIE ALYSON CAVE / 14/05/2018
2018-05-25PSC04Change of details for Mr Lee Cameron Roche as a person with significant control on 2018-05-14
2018-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CAMERON ROCHE / 14/05/2018
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-15PSC04Change of details for Mr Lee Cameron Roche as a person with significant control on 2017-05-15
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-30SH08Change of share class name or designation
2017-05-30SH10Particulars of variation of rights attached to shares
2017-05-24RES12Resolution of varying share rights or name
2017-05-24RES01ADOPT ARTICLES 15/05/2017
2017-05-17AP01DIRECTOR APPOINTED MISS JENNIE ALYSON CAVE
2017-05-17AP01DIRECTOR APPOINTED MR SIMON THACKRAY
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-13SH0130/01/17 STATEMENT OF CAPITAL GBP 100
2017-03-13SH0130/01/17 STATEMENT OF CAPITAL GBP 100
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HARDMANS BUSINESS CENTRE SUITE 38 NEW HALL HEY ROAD ROSSENDALE LANCASHIRE BB4 6HR
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HARDMANS BUSINESS CENTRE SUITE 38 NEW HALL HEY ROAD ROSSENDALE LANCASHIRE BB4 6HR
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 079778170001
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 079778170001
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 78
2016-03-16AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12RES15CHANGE OF NAME 12/10/2015
2015-10-12CERTNMCompany name changed energinow LIMITED\certificate issued on 12/10/15
2015-07-29RES15CHANGE OF NAME 28/07/2015
2015-07-29CERTNMCompany name changed eticom LIMITED\certificate issued on 29/07/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 78
2015-03-09AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 78
2014-03-10AR0106/03/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD MCLEAN
2013-03-25AR0106/03/13 FULL LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O LEE ROCHE 46 CHADDERTON HALL ROAD CHADDERTON OLDHAM UNITED KINGDOM OL1 2RQ UNITED KINGDOM
2012-03-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT BUILDING GROUP LTD 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 BUILDING GROUP LTD
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 INTELLIGENT BUILDING GROUP LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-03-06 £ 11,097
Creditors Due Within One Year 2012-03-06 £ 807
Provisions For Liabilities Charges 2012-03-06 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BUILDING GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-06 £ 78
Cash Bank In Hand 2012-03-06 £ 745
Current Assets 2012-03-06 £ 841
Debtors 2012-03-06 £ 96
Shareholder Funds 2012-03-06 £ 11,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTELLIGENT BUILDING GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLIGENT BUILDING GROUP LTD
Trademarks
We have not found any records of INTELLIGENT BUILDING GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT BUILDING GROUP LTD. 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 (62012 - Business and domestic software development) as INTELLIGENT BUILDING GROUP LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT BUILDING GROUP LTD 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 BUILDING GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof

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 BUILDING GROUP LTD 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 BUILDING GROUP LTD 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.