INTELLIGENT LENDING LIMITED
Get an alert when INTELLIGENT LENDING LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-10-31 (in 5mo)
Last filed for 2025-01-31
Confirmation statement due
2026-09-22 (in 4mo)
Last made up 2025-09-08
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 3 times since incorporation
- INTELLIGENT LENDING LIMITED 2015-12-15 → present
- INTELLIGENT LOANS LIMITED 2015-12-10 → 2015-12-15
- THINK LOANS AND MORTGAGES LIMITED 2008-12-22 → 2015-12-10
- FRIENDLY LOANS LIMITED 2001-09-21 → 2008-12-22
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- BDO LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“As a result the directors believe it remains appropriate to prepare the financial statements on a going concern basis.”
Significant events
- “On 29 August 2024, as part of a group restructure, 100% of the shares of the company were acquired by Intelligent Lending Group Limited, from TMG Holdings 2 Limited.”
- “On 13 December 2024, as a further part of that restructure, 100% of the shares of the parent company Intelligent Lending Group Limited were acquired by Marsland Investments Limited, from the other group company TMG Holdings 2 Limited.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 13 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| KAY, Simon David | Secretary | 2026-03-18 | — | — |
| DEARDEN, Geoff | Director | 2015-06-10 | May 1969 | British |
| KAY, Simon David | Director | 2003-04-04 | Apr 1968 | British |
| STYLIANOU, Stephen Andrew | Director | 2004-06-25 | May 1969 | British |
Show 13 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HARRISON, Irene Lesley | Nominee Secretary | 2001-09-21 | 2001-09-21 |
| HUGHES, Rachel | Secretary | 2001-12-15 | 2002-06-11 |
| HUTCHINGS, Daniel John | Secretary | 2001-11-10 | 2001-12-15 |
| KAY, Simon David | Secretary | 2004-07-07 | 2015-03-05 |
| SWANN, Ryan David | Secretary | 2015-03-05 | 2026-03-18 |
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | Corporate Secretary | 2001-09-21 | 2001-12-15 |
| HAMMONDS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-08-12 | 2004-07-07 |
| HAMMONDS SECRETARIES LIMITED | Corporate Secretary | 2002-06-11 | 2003-08-12 |
| GOUGH, Robert Michael | Director | 2002-08-16 | 2003-04-04 |
| HUGHES, Christopher | Director | 2001-09-21 | 2002-06-11 |
| WARR, Jonathan Gavin | Director | 2013-11-20 | 2024-12-31 |
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Corporate Nominee Director | 2001-09-21 | 2001-09-21 |
| HAMMONDS DIRECTORS LIMITED | Corporate Director | 2002-06-11 | 2003-08-12 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Intelligent Lending Group Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-08-29 | Active |
| Tmg Holdings 2 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2024-08-29 |
| Alchemy Partners Llp | Corporate entity | Significant influence | 2016-04-06 | Ceased 2018-08-07 |
Filing timeline
Last 20 of 131 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-19 | AP03 | officers | Appoint person secretary company with name date | |
| 2026-03-19 | TM02 | officers | Termination secretary company with name termination date | |
| 2026-03-17 | AA | accounts | Accounts with accounts type full | |
| 2025-09-09 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-04-22 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-04-16 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-04-15 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-02-04 | AA | accounts | Accounts with accounts type full | |
| 2025-01-28 | TM01 | officers | Termination director company with name termination date | |
| 2024-09-09 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-08-30 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-08-30 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-04-29 | AA | accounts | Accounts with accounts type full | |
| 2023-09-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-05-09 | AA | accounts | Accounts with accounts type full | |
| 2022-09-08 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-06-06 | SH01 | capital | Capital allotment shares | |
| 2022-02-02 | AA | accounts | Accounts with accounts type full | |
| 2021-12-03 | SH01 | capital | Capital allotment shares | |
| 2021-09-08 | CS01 | confirmation-statement | Confirmation statement with updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one