Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > INTELLECTUAL SYSTEMS LIMITED
Company Information for

INTELLECTUAL SYSTEMS LIMITED

195 AIRPORT ROAD WEST, BELFAST, BT3 9ED,
Company Registration Number
NI029630
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intellectual Systems Ltd
INTELLECTUAL SYSTEMS LIMITED was founded on 1995-06-13 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Intellectual Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTELLECTUAL SYSTEMS LIMITED
 
Legal Registered Office
195 AIRPORT ROAD WEST
BELFAST
BT3 9ED
Other companies in BT3
 
Filing Information
Company Number NI029630
Company ID Number NI029630
Date formed 1995-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-10 15:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLECTUAL SYSTEMS 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 INTELLECTUAL SYSTEMS LIMITED
The following companies were found which have the same name as INTELLECTUAL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLECTUAL SYSTEMS INTERNATIONAL LLC Delaware Unknown
INTELLECTUAL SYSTEMS LLC 6444 EDGEWATER DRIVE ORLANDO FL 32810 Inactive Company formed on the 2007-10-31
INTELLECTUAL SYSTEMS LLC Michigan UNKNOWN

Company Officers of INTELLECTUAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-08-31
DAVID GRINSTEAD
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2011-05-05 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2011-03-29 2017-03-10
IAIN HUMPHRIES
Company Secretary 2010-09-29 2011-04-05
MARK THOMAS VAN DOVER
Director 2009-07-30 2010-09-30
GEORGE RICHARD HUGH FULTON
Company Secretary 1995-06-13 2010-09-29
JOSEPH ERIC BARBATI
Director 2004-01-31 2010-09-29
DONALD ROY LYMAN
Director 2004-01-31 2009-06-10
MICHAEL HENLEY STEWART
Director 2002-02-15 2004-01-31
CLIVE RICHARD WESTON
Director 2002-02-15 2004-01-31
STEPHAN GEORGE CANNELLOS
Director 2001-02-20 2002-02-15
SMITH JOHN P
Director 2001-02-20 2001-11-26
GREGORY C THOMPSON
Director 2001-02-20 2001-11-21
RONALD JAMES ASSAF
Director 2001-02-20 2001-02-21
HUGH FRANCIS CUSHNAHAN
Director 1995-06-13 2001-02-20
FREDERICK JOHN ANDREW FULTON
Director 1995-06-13 2001-02-20
GEORGE RICHARD HUGH FULTON
Director 1995-06-13 2001-02-20
GEORGE JOHN REDPATH
Director 1995-06-13 2001-02-20
GREGF MICHEL MCCLURE
Director 1995-06-13 2001-01-05
ROBERT JAMES SLOAN
Director 1995-06-13 1999-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
DAVID GRINSTEAD VISONIC LIMITED Director 2012-03-22 CURRENT 1990-03-05 Dissolved 2016-01-26
DAVID GRINSTEAD CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2010-09-29 CURRENT 1991-07-04 Active

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
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-24DS01Application to strike the company off the register
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-02-26SH19Statement of capital on 2020-02-26 GBP 0.10
2020-02-25SH20Statement by Directors
2020-02-25CAP-SSSolvency Statement dated 17/02/20
2020-02-25RES13Resolutions passed:
  • Cancel share prem a/c 17/02/2020
  • Resolution of reduction in issued share capital
2020-02-25RES13Resolutions passed:
  • Cancel share prem a/c 17/02/2020
  • Resolution of reduction in issued share capital
2020-01-16AA01Current accounting period extended from 30/09/19 TO 31/03/20
2020-01-16AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRINSTEAD
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRINSTEAD
2018-08-15PSC05Change of details for Tyco International Plc as a person with significant control on 2016-09-06
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-07-21CH01Director's details changed for David Grinstead on 2017-06-30
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 33227.6
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-19TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 33227.6
2016-06-29AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 33227.6
2015-07-02AR0113/06/15 ANNUAL RETURN FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 33227.6
2014-06-24AR0113/06/14 ANNUAL RETURN FULL LIST
2013-06-24AR0113/06/13 ANNUAL RETURN FULL LIST
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-22AR0113/06/12 FULL LIST
2012-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-06-23AR0113/06/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED MR ANDREW BOWIE
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY IAIN HUMPHRIES
2011-04-01AP03SECRETARY APPOINTED ANTON BERNARD ALPHONSUS
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAN DOVER
2010-09-30AP01DIRECTOR APPOINTED DAVID GRINSTEAD
2010-09-30AP03SECRETARY APPOINTED IAIN HUMPHRIES
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY GEORGE FULTON
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARBATI
2010-07-14AR0113/06/10 FULL LIST
2010-02-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-18296(NI)CHANGE OF DIRS/SEC
2009-07-03371S(NI)13/06/09 ANNUAL RETURN SHUTTLE
2009-07-02296(NI)CHANGE OF DIRS/SEC
2009-07-02295(NI)CHANGE IN SIT REG ADD
2009-02-25AC(NI)30/09/08 ANNUAL ACCTS
2008-10-01AC(NI)30/09/07 ANNUAL ACCTS
2008-07-08371S(NI)13/06/08 ANNUAL RETURN SHUTTLE
2008-02-25371S(NI)13/06/07 ANNUAL RETURN SHUTTLE
2008-02-21296(NI)CHANGE OF DIRS/SEC
2008-02-21296(NI)CHANGE OF DIRS/SEC
2008-02-06AC(NI)30/09/06 ANNUAL ACCTS
2007-03-07371S(NI)13/06/06 ANNUAL RETURN SHUTTLE
2006-08-21AC(NI)30/09/05 ANNUAL ACCTS
2005-10-07AC(NI)30/09/04 ANNUAL ACCTS
2005-06-13371S(NI)13/06/05 ANNUAL RETURN SHUTTLE
2004-11-10AC(NI)30/09/03 ANNUAL ACCTS
2004-06-29371S(NI)13/06/04 ANNUAL RETURN SHUTTLE
2004-05-04296(NI)CHANGE OF DIRS/SEC
2004-05-04296(NI)CHANGE OF DIRS/SEC
2003-08-04AC(NI)30/09/02 ANNUAL ACCTS
2003-06-26371S(NI)13/06/03 ANNUAL RETURN SHUTTLE
2003-05-07AURES(NI)AUDITOR RESIGNATION
2002-12-19233(NI)CHANGE OF ARD
2002-08-22371S(NI)13/06/02 ANNUAL RETURN SHUTTLE
2002-08-22296(NI)CHANGE OF DIRS/SEC
2002-07-09296(NI)CHANGE OF DIRS/SEC
2002-01-27AC(NI)30/06/01 ANNUAL ACCTS
2002-01-15296(NI)CHANGE OF DIRS/SEC
2002-01-15296(NI)CHANGE OF DIRS/SEC
2001-11-20RES(NI)SPECIAL/EXTRA RESOLUTION
2001-11-20UDM+A(NI)UPDATED MEM AND ARTS
2001-09-06371S(NI)13/06/01 ANNUAL RETURN SHUTTLE
2001-09-04233(NI)CHANGE OF ARD
2001-05-03411A(NI)MORTGAGE SATISFACTION
2001-05-03411A(NI)MORTGAGE SATISFACTION
2001-05-03411A(NI)MORTGAGE SATISFACTION
2001-05-03411A(NI)MORTGAGE SATISFACTION
2001-04-13296(NI)CHANGE OF DIRS/SEC
2001-03-21296(NI)CHANGE OF DIRS/SEC
2001-03-15296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INTELLECTUAL SYSTEMS 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 INTELLECTUAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1997-12-12 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1997-09-05 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1997-06-03 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1996-04-24 Satisfied ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of INTELLECTUAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLECTUAL SYSTEMS LIMITED
Trademarks
We have not found any records of INTELLECTUAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLECTUAL SYSTEMS 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 (74990 - Non-trading company) as INTELLECTUAL SYSTEMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INTELLECTUAL SYSTEMS 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 INTELLECTUAL SYSTEMS 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 INTELLECTUAL SYSTEMS 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.