About

Registered Number: 04210561
Date of Incorporation: 03/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire, RG31 4UH

 

I.P. Integration Ltd was setup in 2001, it's status at Companies House is "Active". The current directors of I.P. Integration Ltd are listed as Deller, Laura Louise, Adventure Finance Limited, Lawrence, Stewart Andrew, Warrior, Kristin Noelle, Jones, Darren, Lawrence, Stephen Paul, Lawrence, Stewart Andrew, Adventure Finance Investments Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the I.P. Integration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADVENTURE FINANCE LIMITED 14 June 2018 - 1
JONES, Darren 01 August 2002 23 December 2002 1
LAWRENCE, Stephen Paul 01 August 2002 01 April 2003 1
LAWRENCE, Stewart Andrew 01 July 2012 21 March 2013 1
ADVENTURE FINANCE INVESTMENTS LTD 01 January 2012 14 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DELLER, Laura Louise 01 January 2019 - 1
LAWRENCE, Stewart Andrew 09 February 2012 21 March 2013 1
WARRIOR, Kristin Noelle 21 March 2013 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 31 May 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 02 August 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 28 June 2019
TM02 - Termination of appointment of secretary 08 January 2019
AP03 - Appointment of secretary 08 January 2019
RESOLUTIONS - N/A 24 July 2018
MR01 - N/A 13 July 2018
MR01 - N/A 09 July 2018
MR01 - N/A 03 July 2018
AP02 - Appointment of corporate director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
MR04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2018
CS01 - N/A 17 May 2018
CS01 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
PSC02 - N/A 16 May 2018
AA - Annual Accounts 08 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 07 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 22 May 2014
MR01 - N/A 20 January 2014
MR05 - N/A 09 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 10 May 2013
TM02 - Termination of appointment of secretary 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AP03 - Appointment of secretary 22 March 2013
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
AA - Annual Accounts 27 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2012
AR01 - Annual Return 08 May 2012
CH02 - Change of particulars for corporate director 08 May 2012
AD01 - Change of registered office address 10 April 2012
TM01 - Termination of appointment of director 09 February 2012
AP03 - Appointment of secretary 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AP02 - Appointment of corporate director 04 January 2012
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AR01 - Annual Return 20 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
CH02 - Change of particulars for corporate director 19 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 05 May 2009
395 - Particulars of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 31 May 2007
353 - Register of members 31 May 2007
395 - Particulars of a mortgage or charge 14 November 2006
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 29 June 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 June 2004
RESOLUTIONS - N/A 25 February 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 10 September 2003
395 - Particulars of a mortgage or charge 16 August 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
363s - Annual Return 18 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
287 - Change in situation or address of Registered Office 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
395 - Particulars of a mortgage or charge 04 July 2001
CERTNM - Change of name certificate 29 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
123 - Notice of increase in nominal capital 06 June 2001
NEWINC - New incorporation documents 03 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 10 January 2014 Outstanding

N/A

Guarantee & debenture 16 May 2012 Outstanding

N/A

Rent deposit deed 23 February 2011 Fully Satisfied

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

All assets debenture 10 November 2006 Fully Satisfied

N/A

Debenture 31 July 2003 Fully Satisfied

N/A

All assets debenture deed 10 June 2002 Fully Satisfied

N/A

Debenture 02 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.