Company NameIntelligent Business Strategies Ltd
DirectorsLynne Ferguson and Michael James Ferguson
Company StatusActive
Company Number02718475
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Lynne Ferguson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paddock Chase
Poynton
Stockport
Cheshire
SK12 1XR
Secretary NameMrs Lynne Ferguson
NationalityBritish
StatusCurrent
Appointed15 September 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paddock Chase
Poynton
Stockport
Cheshire
SK12 1XR
Director NameMichael James Ferguson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Paddock Chase
Poynton
Cheshire
SK12 1XR
Director NameMr Christopher Ronald Loosley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 1997)
RoleConsultant
Correspondence Address15227 Perry Lane
Morgan Hill
95037 California
Foreign
Director NameMr Colin John White
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 1997)
RoleConsultant
Correspondence Address12925 Uvas Road
Ca 95037 Morgan Hill
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.intelligentbusiness.biz
Email address[email protected]
Telephone01625 520700
Telephone regionMacclesfield

Location

Registered AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Michael James Ferguson
8.33%
Ordinary B
1 at £1Mrs Lynne Ferguson
8.33%
Ordinary B
8 at £1Michael James Ferguson
66.67%
Ordinary
2 at £1Mrs Lynne Ferguson
16.67%
Ordinary

Financials

Year2014
Net Worth£332,583
Cash£350,012
Current Liabilities£36,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12
(6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
(6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
(6 pages)
5 December 2014Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 5 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12
(6 pages)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Director's details changed for Mrs Lynne Ferguson on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Lynne Ferguson on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Michael James Ferguson on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Michael James Ferguson on 14 May 2010 (2 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 14/05/09; full list of members (4 pages)
24 June 2009Return made up to 14/05/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Return made up to 14/05/07; full list of members (3 pages)
30 May 2007Return made up to 14/05/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Return made up to 14/05/06; full list of members (3 pages)
31 May 2006Return made up to 14/05/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 14/05/05; full list of members (3 pages)
24 May 2005Return made up to 14/05/05; full list of members (3 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Return made up to 14/05/04; full list of members (7 pages)
3 June 2004Return made up to 14/05/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 June 2003Return made up to 29/05/03; full list of members (7 pages)
13 June 2003Return made up to 29/05/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
18 September 2002Company name changed database associates internationa l LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed database associates internationa l LIMITED\certificate issued on 18/09/02 (2 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 June 2001Return made up to 29/05/01; full list of members (6 pages)
21 June 2001Return made up to 29/05/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
27 June 1997Return made up to 29/05/97; full list of members (5 pages)
27 June 1997Return made up to 29/05/97; full list of members (5 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
13 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 June 1996Return made up to 29/05/96; no change of members (4 pages)
5 June 1996Return made up to 29/05/96; no change of members (4 pages)
28 June 1995Return made up to 29/05/95; no change of members (4 pages)
28 June 1995Return made up to 29/05/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)