Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Intelliq Limited
Intelliq Limited is an active company incorporated on 26 June 1991 with the registered office located in London, Greater London. Intelliq Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02623876
Private limited company
Age
34 years
Incorporated
26 June 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
16 March 2025
(5 months ago)
Next confirmation dated
16 March 2026
Due by
30 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Intelliq Limited
Contact
Address
Suite 14/4a Docklands Business Centre
10-16 Tiller Road
London
E14 8PX
Same address for the past
11 years
Companies in E14 8PX
Telephone
02075171000
Email
Available in Endole App
Website
Intelliq.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr John Russell Hawkins
Director • American • Lives in United States • Born in Jan 1955
Mr Bruce Katz
Director • American • Lives in United States • Born in Oct 1966
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£209.28K
Increased by £97.08K (+87%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 2 (-9%)
Total Assets
£2.01M
Decreased by £361.81K (-15%)
Total Liabilities
-£2.28M
Increased by £94.56K (+4%)
Net Assets
-£275.43K
Decreased by £456.36K (-252%)
Debt Ratio (%)
114%
Increased by 21.34% (+23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Notification of PSC Statement
11 Months Ago on 18 Sep 2024
Agilence, Inc. (PSC) Resigned
11 Months Ago on 17 Sep 2024
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
Bruce Gregory Resigned
1 Year 3 Months Ago on 16 May 2024
Alexander Jazayeri Resigned
1 Year 3 Months Ago on 16 May 2024
Jeffrey Scott Garner (PSC) Resigned
1 Year 3 Months Ago on 16 May 2024
Mr John Russell Hawkins Appointed
1 Year 3 Months Ago on 16 May 2024
Agilence, Inc. (PSC) Appointed
1 Year 3 Months Ago on 16 May 2024
James Alexander Nimmo (PSC) Resigned
1 Year 3 Months Ago on 16 May 2024
Get Alerts
Get Credit Report
Discover Intelliq Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 March 2025 with updates
Submitted on 3 Apr 2025
Cessation of Agilence, Inc. as a person with significant control on 17 September 2024
Submitted on 18 Sep 2024
Notification of a person with significant control statement
Submitted on 18 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Resolutions
Submitted on 22 May 2024
Memorandum and Articles of Association
Submitted on 22 May 2024
Satisfaction of charge 026238760010 in full
Submitted on 21 May 2024
Appointment of Mr Bruce Katz as a director on 16 May 2024
Submitted on 21 May 2024
Termination of appointment of James Alexander Nimmo as a director on 16 May 2024
Submitted on 21 May 2024
Cessation of James Alexander Nimmo as a person with significant control on 16 May 2024
Submitted on 21 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs