Get an alert when INTELLIFLO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. INTELLIFLO LIMITED 2004-12-20 → present
  2. DWSCO 2560 LIMITED 2004-08-16 → 2004-12-20

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have performed an assessment of the Company's ability to continue as a going concern for a period of at least 12 months from the date of approval of these financial statements by the Board of directors... The directors have a reasonable expectation that the Company will continue to operate for the foreseeable future and are therefore satisfied that it is appropriate to prepare these financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 22 resigned

Name Role Appointed Born Nationality
AHMED, Akeel Director 2004-12-15 Dec 1976 British
EATOCK, Nick Director 2004-12-08 Apr 1968 British
Show 22 resigned officers
Name Role Appointed Resigned
BABIKIAN, Kevin Kevork Secretary 2019-08-11 2025-12-01
BEVERIDGE, Peter Vaughan Secretary 2004-12-08 2013-08-08
COATS, Jamie Douglas Secretary 2006-11-20 2013-07-18
RIGSBY, Robert Secretary 2018-11-05 2019-08-11
DWS SECRETARIES LIMITED Corporate Secretary 2004-08-16 2004-12-08
ABD-RAZAK, Sumira Director 2011-11-10 2013-08-08
CHESSELL, Dave Director 2013-08-07 2014-06-10
CHILD, David Michael Director 2014-01-01 2018-06-04
CLIFFORD, Mike Anthony Director 2013-08-07 2020-01-31
COATS, Jamie Douglas Director 2004-12-15 2013-08-08
EATOCK, Suzi Director 2011-11-10 2013-08-08
FITZSIMONS, Paul Director 2013-10-02 2018-06-04
MARGERISON, Samantha Andi Director 2007-09-12 2011-04-11
MEADOWS, Colin Douglas Director 2018-06-04 2019-01-15
PERRYMAN, Bryan Patrick Director 2019-01-15 2025-10-02
PURDEY, Hamish John Director 2014-11-17 2019-09-17
SLATFORD, Karen Director 2013-10-28 2018-06-04
STARR, Loren Michael Director 2018-06-04 2019-01-15
WATERS, Christopher Neil Director 2004-12-15 2009-09-29
WOOD, Timothy Nicholas Director 2014-10-30 2014-10-30
WOOD, Timothy Nicholas Director 2014-10-01 2018-07-27
DWS DIRECTORS LTD Corporate Director 2004-08-16 2004-12-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cloud Uk Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-01 Active
Invesco Holding Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-11-15 Ceased 2025-12-01
Intelliflo Bidco Ltd Corporate entity Shares 75–100% 2016-08-16 Ceased 2019-11-15

Filing timeline

Last 20 of 175 total filings

Date Type Category Description
2026-02-14 AD02 address Change sail address company with old address new address PDF
2026-02-14 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-06 AD04 address Move registers to registered office company with new address PDF
2025-12-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-10 TM02 officers Termination secretary company with name termination date PDF
2025-12-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-07 TM01 officers Termination director company with name termination date PDF
2025-09-26 AA accounts Accounts with accounts type full
2025-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-15 AA accounts Accounts with accounts type full
2024-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-17 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-17 CH01 officers Change person director company with change date PDF
2023-08-17 CH01 officers Change person director company with change date PDF
2023-07-17 AA accounts Accounts with accounts type full
2023-05-19 SH01 capital Capital allotment shares PDF
2022-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-14 AA accounts Accounts with accounts type full
2021-11-18 AA accounts Accounts with accounts type full
2021-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page