Warning: file_put_contents(c/a01f1f0f52b87f29f09801223ecca5bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ntegra Limited, EC4A 1JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NTEGRA LIMITED

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

This company is commonly known as Ntegra Limited. The company was founded 21 years ago and was given the registration number 04758534. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NTEGRA LIMITED
Company Number:04758534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Secretary18 October 2016Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary02 October 2017Active
3-5, Workshed, Swindon, United Kingdom, SN1 5DG

Director26 May 2021Active
Silkie, Chapel Road, Stanford In The Vale, Faringdon, SN7 8LE

Director09 May 2003Active
3 Oxford Gardens, Bath Road, Swindon, SN1 4AJ

Director09 May 2003Active
Silkie, Chapel Road, Stanford In The Vale, Faringdon, SN7 8LE

Secretary09 May 2003Active
Mill House,, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX

Secretary30 August 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 May 2003Active
37, Kingfisher Court, Hambridge Road, Newbury, England, RG14 5SJ

Director30 August 2013Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director30 August 2013Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director01 August 2022Active
Mill House,, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX

Director30 August 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 May 2003Active

People with Significant Control

Mr Andrew Richard Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Michael Hart
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
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
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type small.

Download
2019-04-05Miscellaneous

Legacy.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Address

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

Download
2018-09-24Capital

Capital allotment shares.

Download
2018-09-24Miscellaneous

Legacy.

Download
2018-08-08Accounts

Accounts with accounts type small.

Download
2018-03-09Address

Change sail address company with new address.

Download
2018-03-09Return

Legacy.

Download

Copyright © 2024. All rights reserved.