UKBizDB.co.uk

INTEGRIS APPLIED LIMITED

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

This company is commonly known as Integris Applied Limited. The company was founded 10 years ago and was given the registration number 08963308. The firm's registered office is in WITNEY. You can find them at Jamesons House, Compton Way, Witney, Oxfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTEGRIS APPLIED LIMITED
Company Number:08963308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Malthouse, Hinton, Berkeley, England, GL13 9HZ

Director25 May 2016Active
Jamesons House, Compton Way, Witney, OX28 3AB

Director27 March 2014Active

People with Significant Control

Mr Leslie Druitt
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:Australian
Country of residence:England
Address:Jamesons House, Compton Way, Witney, England, OX28 3AB
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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2016-07-19Accounts

Accounts with accounts type micro entity.

Download
2016-06-10Officers

Appoint person director company with name date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type dormant.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Address

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

Download
2014-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.