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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 302, The Tea Factory, Wood Street, Liverpool, England, L1 4DQ | Director | 27 June 2022 | Active |
Office One, 1 Coldbath Square, Farringdon, London, United Kingdom, EC1R 5HL | Director | 16 February 2012 | Active |
Office One, 1 Coldbath Square, Farringdon, London, United Kingdom, EC1R 5HL | Director | 01 May 2022 | Active |
Aldgate Tower, 4th Floor, 2 Leman Street, London, England, E1 8FA | Director | 10 September 2015 | Active |
Office One, 1 Coldbath Square, Farringdon, London, United Kingdom, EC1R 5HL | Director | 26 May 2021 | Active |
Aldgate Tower, 4th Floor, 2 Leman Street, London, England, E1 8FA | Director | 16 February 2012 | Active |
Galla House, 695 High Road, North Finchley, United Kingdom, N12 0BT | Director | 16 February 2012 | Active |
Office One, 1 Coldbath Square, Farringdon, London, United Kingdom, EC1R 5HL | Director | 01 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.