UKBizDB.co.uk

INTEGRAL WORLDWIDE LIMITED

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

This company is commonly known as Integral Worldwide Limited. The company was founded 9 years ago and was given the registration number 09260928. The firm's registered office is in WOKINGHAM. You can find them at Integral Worldwide Limited Mulberry Grove, Po Box 3653, Wokingham, Berkshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:INTEGRAL WORLDWIDE LIMITED
Company Number:09260928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Integral Worldwide Limited Mulberry Grove, Po Box 3653, Wokingham, Berkshire, United Kingdom, RG40 9NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Integral Worldwide Limited, Mulberry Grove, Suite 3653, United Kingdom, RG40 9NN

Director08 June 2016Active
Integral Worldwide Limited, Mulberry Grove, Suite 3653, United Kingdom, RG40 9NN

Director13 October 2014Active
Suite 211, 2 Lansdowne Row, London, England, W1J 6HL

Secretary13 October 2014Active
Integral Worldwide Limited, Mulberry Grove, PO BOX 3653, Wokingham, United Kingdom, RG40 9NN

Director20 January 2019Active
Integral Worldwide Limited, Mulberry Grove, PO BOX 3653, Wokingham, United Kingdom, RG40 9NN

Director08 June 2016Active
Flat 7, 50 Weymouth Street, London, England, W1G 6NT

Director08 June 2016Active

People with Significant Control

Mr Andy Halsall
Notified on:20 November 2017
Status:Active
Date of birth:February 1973
Nationality:English
Country of residence:United Kingdom
Address:Integral Worldwide Limited, Mulberry Grove, Wokingham, United Kingdom, RG40 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Andrew Van Den Bergh
Notified on:20 November 2017
Status:Active
Date of birth:July 1947
Nationality:English
Country of residence:United Kingdom
Address:Integral Worldwide Limited, Mulberry Grove, Suite 3653, United Kingdom, RG40 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr David John Matthew Barnes
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Uk
Address:The Gatehouse, Court Yard, London, Uk, SE9 5QE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Address

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

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-02Officers

Appoint person director company with name date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Capital

Capital allotment shares.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-09Address

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

Download
2018-09-19Resolution

Resolution.

Download
2018-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.