UKBizDB.co.uk

INTEGRAL LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Integral London Limited. The company was founded 8 years ago and was given the registration number 10043129. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INTEGRAL LONDON LIMITED
Company Number:10043129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, England, NW3 5JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regina House, 124 Finchley Road, London, England, NW3 5JS

Director06 January 2023Active
Regina House, 124 Finchley Road, London, England, NW3 5JS

Director06 January 2023Active
Regina House, 124 Finchley Road, London, England, NW3 5JS

Director04 March 2016Active

People with Significant Control

Mr Robert Alexander Bernard
Notified on:31 January 2024
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Regina House, 124 Finchley Road, London, England, NW3 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Bernard
Notified on:31 January 2024
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Regina House, 124 Finchley Road, London, England, NW3 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Bernadine Rozario
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, Hill End Lane, St Albans, United Kingdom, AL4 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Olivia Weinberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, Hill End Lane, St Albans, United Kingdom, AL4 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Accounts

Change account reference date company previous shortened.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-29Confirmation statement

Confirmation statement.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-04Address

Change registered office address company with date old address new address.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.