UKBizDB.co.uk

IO INTEGRATION LIMITED

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

This company is commonly known as Io Integration Limited. The company was founded 12 years ago and was given the registration number 07952712. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IO INTEGRATION LIMITED
Company Number:07952712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Centrum House, 36 Station Road, Egham, Surrey, United Kingdom, TW20 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 302, The Tea Factory, Wood Street, Liverpool, England, L1 4DQ

Director27 June 2022Active
Office One, 1 Coldbath Square, Farringdon, London, United Kingdom, EC1R 5HL

Director16 February 2012Active
Office One, 1 Coldbath Square, Farringdon, London, United Kingdom, EC1R 5HL

Director01 May 2022Active
Aldgate Tower, 4th Floor, 2 Leman Street, London, England, E1 8FA

Director10 September 2015Active
Office One, 1 Coldbath Square, Farringdon, London, United Kingdom, EC1R 5HL

Director26 May 2021Active
Aldgate Tower, 4th Floor, 2 Leman Street, London, England, E1 8FA

Director16 February 2012Active
Galla House, 695 High Road, North Finchley, United Kingdom, N12 0BT

Director16 February 2012Active
Office One, 1 Coldbath Square, Farringdon, London, United Kingdom, EC1R 5HL

Director01 January 2018Active

People with Significant Control

Bluprintx Holdings Limited
Notified on:27 June 2022
Status:Active
Country of residence:England
Address:302, The Tea Factory, Liverpool, England, L1 4DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Holt
Notified on:23 May 2022
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Office One, 1 Coldbath Square, London, United Kingdom, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Covington
Notified on:23 May 2022
Status:Active
Date of birth:March 1961
Nationality:American
Country of residence:United Kingdom
Address:Office One, 1 Coldbath Square, London, United Kingdom, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Covington
Notified on:23 May 2022
Status:Active
Date of birth:March 1961
Nationality:American
Country of residence:United Kingdom
Address:Office One, 1 Coldbath Square, London, United Kingdom, EC1R 5HL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-07-26Address

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

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.