Company NameNocitra Limited
DirectorsNaoyuki Inoue and John Meurig Jones
Company StatusActive
Company Number02283668
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Previous NameArticon-Integralis Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naoyuki Inoue
Date of BirthApril 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed12 September 2023(35 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleSvp Global Security Services
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr John Meurig Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(35 years, 2 months after company formation)
Appointment Duration7 months
RoleVice President, Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameIan Michael Calcutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressPillar House
High Street, Harwell
Didcot
Oxfordshire
OX11 0ET
Director NameMartyn Webster
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWindfall
The Thicket
Maidenhead
SL6 3QE
Director NameMr David Ashley Guyatt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleSales Director
Correspondence Address8 Park Lane
Old Basing
Basingstoke
Hampshire
RG24 7HE
Secretary NameMartyn Webster
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressWindfall
The Thicket
Maidenhead
SL6 3QE
Director NameKevin Washburn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 20 May 1999)
RoleCommunications Specialist
Correspondence AddressBernwood Cottage Honeyburge
Boarstall
Aylesbury
Buckinghamshire
HP18 9UU
Director NameDaniel Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressAvalon
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LN
Director NameAndrew Harris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1998)
RoleBusiness Unit Manager
Correspondence AddressPinewood Cuttings
Deacons Lane, Hermitage
Berkshire
RG18 9RJ
Secretary NameDaniel Collins
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 May 2001)
RoleSecretary
Correspondence AddressAvalon
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LN
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Road
Richmond
Surrey
TW10 6EX
Director NameStephen Webb
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post
Post Office Road Inkpen
Hungerford
Berkshire
RG17 9PY
Director NameStuart Gibson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2002)
RoleTechnical Director
Correspondence AddressFinal House
3 The Paddock
Chilton
Oxfordshire
OX11 0QU
Secretary NameAlison Bissell
NationalityBritish
StatusResigned
Appointed17 May 2001(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2005)
RoleAccountant
Correspondence Address46 Rosehill Park
Emmer Green
Reading
Berkshire
RG4 8XE
Director NameLawrence Wolman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(14 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2003)
RoleAccountant
Correspondence AddressNorth Barn
Barnes Lane
Kings Langley
Hertfordshire
WD4 9LA
Director NameJoanne Lesley Sullivan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2005)
RoleChartered Accountant
Correspondence Address14 Stanley Road
Oxford
OX4 1QZ
Director NameMr Graham Paul Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 St Andrews Road
Malvern
Worcestershire
WR14 3PT
Director NameGeorg Magg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed19 August 2005(17 years after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHopfengartenstrasse 4b
Landsberg
86899
Germany
Director NameRoger Friederich
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed19 August 2005(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2010)
RoleFinance Director
Correspondence AddressMeisenweg 3c
Vaterstetten
85591
Germany
Secretary NameMr Richard Woudberg
NationalityBritish
StatusResigned
Appointed23 November 2005(17 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 January 2015)
RoleLawyer
Correspondence Address23 High Bannerdown
Batheaston
Bath
BA1 7JZ
Director NameHeiner Luntz
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2010(21 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTheale House, Brunel Road
Theale
Berkshire
RG7 4AQ
Director NameMr Simon Timothy Church
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheale House, Brunel Road
Theale
Berkshire
RG7 4AQ
Director NameMr Martin John Naughalty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(26 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressTheale House, Brunel Road
Theale
Berkshire
RG7 4AQ
Director NameMr Frank Brandenburg
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2015(26 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1240 Arlington Business Park
Theale
Reading
RG7 4SA
Director NameMr Clive Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheale House Brunel Road
Theale
Reading
Berkshire
RG7 4AQ
Director NameTakahito Iguchi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2023)
RoleSvp Of Business Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressArlington Business Park 1240
Reading
Berkshire
RG7 4SA

Contact

Websiteintegralis.com

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.6m at £1Ntt Com Security Ag
100.00%
Ordinary

Financials

Year2014
Turnover£1,944,630
Net Worth-£2,768,801
Cash£30,200
Current Liabilities£3,361,802

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

15 June 1989Delivered on: 14 July 1989
Satisfied on: 16 May 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the comoany to the chargee on any account whatsoever.
Particulars: Fixed and floating charge. See the mortgage charge document for full details.
Fully Satisfied
9 June 1989Delivered on: 10 June 1989
Satisfied on: 19 July 1996
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge. See the mortgage charge document for full details.
Fully Satisfied
28 May 1998Delivered on: 5 June 1998
Satisfied on: 16 May 2009
Persons entitled: Silicon Graphics Limited

Classification: Rent deposit deed
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
Particulars: £40,000.
Fully Satisfied
18 June 1996Delivered on: 20 June 1996
Satisfied on: 19 July 1996
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 January 1993Delivered on: 28 January 1993
Satisfied on: 19 July 1996
Persons entitled: Lynton PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £17,083.57.
Fully Satisfied
8 January 1993Delivered on: 21 January 1993
Satisfied on: 19 July 1996
Persons entitled: Lynton PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £10,223.93.
Fully Satisfied

Filing History

16 November 2023Full accounts made up to 31 March 2023 (22 pages)
2 October 2023Appointment of Mr John Meurig Jones as a director on 2 October 2023 (2 pages)
13 September 2023Termination of appointment of Takahito Iguchi as a director on 12 September 2023 (1 page)
13 September 2023Appointment of Mr Naoyuki Inoue as a director on 12 September 2023 (2 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (25 pages)
7 September 2022Full accounts made up to 31 March 2021 (27 pages)
29 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 March 2020 (27 pages)
21 September 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Clive Lewis as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Takahito Iguchi as a director on 30 June 2021 (2 pages)
24 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 April 2020Full accounts made up to 31 March 2019 (24 pages)
3 December 2019Termination of appointment of Frank Brandenburg as a director on 3 December 2019 (1 page)
4 September 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
25 June 2019Registered office address changed from 1240 1240 Arlington Business Park Theale Reading RG7 4SA England to 1240 Arlington Business Park Theale Reading RG7 4SA on 25 June 2019 (1 page)
22 May 2019Registered office address changed from Theale House, Brunel Road Theale Berkshire RG7 4AQ to 1240 1240 Arlington Business Park Theale Reading RG7 4SA on 22 May 2019 (1 page)
19 February 2019Full accounts made up to 31 March 2018 (22 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (22 pages)
13 September 2017Appointment of Mr Clive Lewis as a director on 6 September 2017 (2 pages)
13 September 2017Appointment of Mr Clive Lewis as a director on 6 September 2017 (2 pages)
31 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
16 January 2017Termination of appointment of Martin John Naughalty as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Martin John Naughalty as a director on 31 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (22 pages)
12 December 2016Full accounts made up to 31 March 2016 (22 pages)
21 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 August 2016Resolutions
  • RES13 ‐ Re-company business 21/07/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2016Resolutions
  • RES13 ‐ Re-company business 21/07/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 4,622,425
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 4,622,425
(3 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,622,424
(3 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,622,424
(3 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,622,424
(3 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,622,424
(3 pages)
15 November 2015Full accounts made up to 31 March 2015 (17 pages)
15 November 2015Full accounts made up to 31 March 2015 (17 pages)
3 August 2015Termination of appointment of Simon Timothy Church as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Heiner Luntz as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Heiner Luntz as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Simon Timothy Church as a director on 31 July 2015 (1 page)
28 July 2015Appointment of Mr Frank Brandenburg as a director on 23 July 2015 (2 pages)
28 July 2015Appointment of Mr Martin John Naughalty as a director on 23 July 2015 (2 pages)
28 July 2015Appointment of Mr Frank Brandenburg as a director on 23 July 2015 (2 pages)
28 July 2015Appointment of Mr Martin John Naughalty as a director on 23 July 2015 (2 pages)
24 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,622,424
(3 pages)
24 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,622,424
(3 pages)
22 January 2015Termination of appointment of Richard Woudberg as a secretary on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Richard Woudberg as a secretary on 20 January 2015 (1 page)
3 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
3 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,622,424
(4 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,622,424
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
18 April 2013Appointment of Simon Timothy Church as a director (3 pages)
18 April 2013Termination of appointment of Georg Magg as a director (2 pages)
18 April 2013Termination of appointment of Georg Magg as a director (2 pages)
18 April 2013Appointment of Simon Timothy Church as a director (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 February 2011Resignation of an auditor (2 pages)
16 February 2011Resignation of an auditor (2 pages)
16 July 2010Appointment of Heiner Luntz as a director (3 pages)
16 July 2010Appointment of Heiner Luntz as a director (3 pages)
28 June 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
28 June 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
24 June 2010Full accounts made up to 31 December 2009 (18 pages)
24 June 2010Full accounts made up to 31 December 2009 (18 pages)
10 June 2010Termination of appointment of Roger Friederich as a director (1 page)
10 June 2010Director's details changed for Georg Magg on 14 May 2010 (2 pages)
10 June 2010Director's details changed for Georg Magg on 14 May 2010 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 June 2010Termination of appointment of Roger Friederich as a director (1 page)
15 July 2009Appointment terminated director graham jones (1 page)
15 July 2009Appointment terminated director graham jones (1 page)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
28 May 2009Return made up to 14/05/09; full list of members (4 pages)
28 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 June 2008Return made up to 14/05/08; full list of members (4 pages)
9 June 2008Return made up to 14/05/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (20 pages)
2 May 2008Full accounts made up to 31 December 2007 (20 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
20 March 2007Full accounts made up to 31 December 2006 (20 pages)
20 March 2007Full accounts made up to 31 December 2006 (20 pages)
29 December 2006Company name changed articon-integralis LIMITED\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed articon-integralis LIMITED\certificate issued on 29/12/06 (2 pages)
11 July 2006Full accounts made up to 31 December 2005 (19 pages)
11 July 2006Full accounts made up to 31 December 2005 (19 pages)
26 May 2006Return made up to 14/05/06; full list of members (7 pages)
26 May 2006Return made up to 14/05/06; full list of members (7 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
13 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 May 2005Full accounts made up to 31 December 2004 (17 pages)
26 May 2005Full accounts made up to 31 December 2004 (17 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
28 September 2004Full accounts made up to 31 December 2003 (17 pages)
28 September 2004Full accounts made up to 31 December 2003 (17 pages)
11 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
3 February 2004Ad 29/12/93--------- £ si 1422424@1 (2 pages)
3 February 2004Ad 29/12/93--------- £ si 1422424@1 (2 pages)
9 December 2003New director appointed (1 page)
9 December 2003New director appointed (1 page)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
30 April 2003Full accounts made up to 31 December 2002 (16 pages)
30 April 2003Full accounts made up to 31 December 2002 (16 pages)
31 December 2002Ad 18/12/02--------- £ si 3189520@1=3189520 £ ic 10480/3200000 (2 pages)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002£ nc 11539/5000000 18/12/02 (1 page)
31 December 2002£ nc 11539/5000000 18/12/02 (1 page)
31 December 2002Ad 18/12/02--------- £ si 3189520@1=3189520 £ ic 10480/3200000 (2 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (17 pages)
4 October 2002Full accounts made up to 31 December 2001 (17 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
5 June 2002Return made up to 14/05/02; full list of members (9 pages)
5 June 2002Return made up to 14/05/02; full list of members (9 pages)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 September 2001Full accounts made up to 31 December 2000 (17 pages)
12 September 2001Full accounts made up to 31 December 2000 (17 pages)
17 August 2001Registered office changed on 17/08/01 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page)
17 August 2001Registered office changed on 17/08/01 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Return made up to 14/05/01; full list of members (7 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Return made up to 14/05/01; full list of members (7 pages)
16 June 2001New director appointed (2 pages)
3 July 2000Full group accounts made up to 31 October 1999 (32 pages)
3 July 2000Full group accounts made up to 31 October 1999 (32 pages)
26 June 2000Return made up to 14/05/00; full list of members (8 pages)
26 June 2000Return made up to 14/05/00; full list of members (8 pages)
31 May 2000Company name changed integralis LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed integralis LIMITED\certificate issued on 01/06/00 (2 pages)
30 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
29 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(6 pages)
29 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(6 pages)
16 August 1999£ sr 589@1 31/10/98 (1 page)
16 August 1999£ sr 589@1 31/10/98 (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 14/05/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Return made up to 14/05/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
17 May 1999Full group accounts made up to 31 October 1998 (29 pages)
17 May 1999Full group accounts made up to 31 October 1998 (29 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: cole and cole apex plaza forbury road reading berkshire RG1 1AX (1 page)
9 December 1998Registered office changed on 09/12/98 from: cole and cole apex plaza forbury road reading berkshire RG1 1AX (1 page)
15 June 1998Return made up to 14/05/98; no change of members (6 pages)
15 June 1998Return made up to 14/05/98; no change of members (6 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
22 May 1998Full group accounts made up to 31 October 1997 (29 pages)
22 May 1998Full group accounts made up to 31 October 1997 (29 pages)
28 April 1998Memorandum and Articles of Association (8 pages)
28 April 1998Memorandum and Articles of Association (8 pages)
9 July 1997Return made up to 14/05/96; full list of members; amend (8 pages)
9 July 1997Return made up to 14/05/96; full list of members; amend (8 pages)
21 May 1997Return made up to 14/05/97; full list of members (8 pages)
21 May 1997Return made up to 14/05/97; full list of members (8 pages)
29 April 1997Full group accounts made up to 31 October 1996 (35 pages)
29 April 1997Full group accounts made up to 31 October 1996 (35 pages)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 October 1996Ad 08/10/96--------- £ si 161@1=161 £ ic 10908/11069 (2 pages)
23 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 October 1996£ ic 11333/10908 08/10/96 £ sr 425@1=425 (9 pages)
23 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 October 1996Ad 08/10/96--------- £ si 161@1=161 £ ic 10908/11069 (2 pages)
23 October 1996£ ic 11333/10908 08/10/96 £ sr 425@1=425 (9 pages)
23 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1996Amended full group accounts made up to 31 October 1995 (28 pages)
6 August 1996Amended full group accounts made up to 31 October 1995 (28 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Full group accounts made up to 31 October 1995 (25 pages)
3 June 1996Full group accounts made up to 31 October 1995 (25 pages)
31 May 1996Return made up to 14/05/96; full list of members (8 pages)
31 May 1996Return made up to 14/05/96; full list of members (8 pages)
17 July 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
23 March 1994£ ic 11539/11333 28/01/94 £ sr 206@1=206 (1 page)
23 March 1994£ ic 11539/11333 28/01/94 £ sr 206@1=206 (1 page)
11 June 1991Full accounts made up to 31 October 1990 (14 pages)
11 June 1991Full accounts made up to 31 October 1990 (14 pages)
29 May 1991Ad 19/04/91--------- £ si 1265@1=1265 £ ic 10274/11539 (2 pages)
29 May 1991Ad 19/04/91--------- £ si 1265@1=1265 £ ic 10274/11539 (2 pages)
5 September 1990Full accounts made up to 31 October 1989 (15 pages)
5 September 1990Full accounts made up to 31 October 1989 (15 pages)
5 June 1990Return made up to 14/05/90; full list of members (4 pages)
5 June 1990Return made up to 14/05/90; full list of members (4 pages)
29 August 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 August 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 July 1989Wd 05/07/89 ad 09/06/89--------- premium £ si 10272@1=10272 £ ic 2/10274 (4 pages)
10 July 1989£ nc 100/11539 (1 page)
10 July 1989£ nc 100/11539 (1 page)
10 July 1989Wd 05/07/89 ad 09/06/89--------- premium £ si 10272@1=10272 £ ic 2/10274 (4 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
28 November 1988Company name changed intercede 601 LIMITED\certificate issued on 29/11/88 (2 pages)
28 November 1988Company name changed intercede 601 LIMITED\certificate issued on 29/11/88 (2 pages)
3 August 1988Incorporation (24 pages)
3 August 1988Incorporation (24 pages)