UKBizDB.co.uk

INTEGRATED RESEARCH UK LIMITED

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

This company is commonly known as Integrated Research Uk Limited. The company was founded 27 years ago and was given the registration number 03298802. The firm's registered office is in UXBRIDGE. You can find them at The Atrium, Harefield Road, Uxbridge, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTEGRATED RESEARCH UK LIMITED
Company Number:03298802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Atrium, Harefield Road, Uxbridge, Middlesex, England, UB8 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Secretary30 August 2022Active
C/O Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director30 August 2022Active
C/O Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director30 August 2022Active
Whiteoaks, 15 Southwell Park Road, Camberley, GU15 3PU

Secretary26 July 1999Active
1 The Topiary, Lychpit, Basingstoke, RG24 8YX

Secretary21 January 1997Active
704/450 Military Road, Mosman, New South Wales, Australia,

Secretary28 July 2000Active
Jubilee House, Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Secretary08 February 2011Active
15 Fountain Gardens, Windsor, SL4 3SZ

Secretary01 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 1997Active
Jubilee House, Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director11 September 2013Active
Whiteoaks, 15 Southwell Park Road, Camberley, GU15 3PU

Director26 July 1999Active
111 Elanora Road,, Eleanora Heights,, Australia,

Director01 November 2004Active
1 The Topiary, Lychpit, Basingstoke, RG24 8YX

Director21 January 1997Active
Orchard Lea, Winkfield Lane, Windsor, Berks, SL4 4RU

Director08 February 2011Active
Orchard Lea, Drift Road, Winkfield, Windsor, United Kingdom, SL4 4RP

Director13 September 2007Active
The Atrium, Harefield Road, Uxbridge, United Kingdom,

Director30 May 2014Active
30 Green Lane, Farnham, GU9 8PY

Director13 July 2004Active
3 Calvert Parade, Newport, Australia, 2106

Director21 January 1997Active
The Atrium, Harefield Road, Uxbridge, England, UB8 1PH

Director04 October 2017Active
Jubilee House, Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director17 February 2011Active
42 Top Street, Appleby Magna, Swadlincote, DE12 7AH

Director13 March 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 January 1997Active

People with Significant Control

Integrated Research Limited
Notified on:30 June 2016
Status:Active
Country of residence:Australia
Address:Level 9, 100 Pacific Highway, North Sydney, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-30Address

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

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2022-02-28Address

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

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download
2019-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.