Company NameInteger Research Limited
Company StatusActive
Company Number04240392
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous NameIntiga Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Mark Adrian Binks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Matthew Prat Burkley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Stuart John Ashman
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed18 October 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameMr Stuart John Ashman
StatusCurrent
Appointed18 October 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address164 Duke Road
Chiswick
London
W4 2DF
Secretary NamePenny Ann Mundy
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Lower Road
Lower Bemerton
Salisbury
Wiltshire
SP2 9NF
Director NameMr Philip James Radbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Springfield Park Road
Horsham
West Sussex
RH12 2PW
Secretary NameMs Fiona Maria Evans
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMr Oliver Lee Hatfield
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 year, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 October 2018)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMr Timothy Cheyne
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed24 September 2003(2 years, 3 months after company formation)
Appointment Duration15 years (resigned 18 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameKingsley Paul Maunder
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2008)
RoleCompany Director
Correspondence Address52b Westbourne Terrace
Lancaster Gate
London
W2 3UJ
Director NameMr Kevin John Fowkes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2010)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMs Anna Elizabeth Cairncross
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2014)
RoleMarketer
Country of ResidenceEngland
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMs Amy Rose Edwards
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years after company formation)
Appointment Duration8 years, 3 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMr James Edward Hobday
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(14 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD

Contact

Websiteinteger-research.com

Location

Registered AddressLacon House
84 Theobald's Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Oliver Lee Hatfield
33.33%
Ordinary
1 at £1Philip James Radbourne
33.33%
Ordinary
1 at £1Timothy Cheyne
33.33%
Ordinary

Financials

Year2014
Net Worth£61,951
Cash£123,808
Current Liabilities£645,869

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

24 November 2015Delivered on: 24 November 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 January 2013Delivered on: 25 January 2013
Persons entitled: Hsbc Bank 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 September 2012Delivered on: 29 September 2012
Persons entitled: Hawcroft Court Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the deposit see image for full details.
Outstanding

Filing History

23 December 2020Amended audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
3 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages)
3 September 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
3 September 2020Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
3 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
23 July 2020Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages)
15 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
2 January 2019Notification of Argus Media Limited as a person with significant control on 18 October 2018 (1 page)
10 December 2018Cessation of Timothy Cheyne as a person with significant control on 18 October 2018 (1 page)
10 December 2018Cessation of Oliver Lee Hatfield as a person with significant control on 18 October 2018 (1 page)
10 December 2018Cessation of Philip James Radbourne as a person with significant control on 18 October 2018 (1 page)
2 November 2018Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Lacon House 84 Theobald's Road London WC1X 8NL on 2 November 2018 (1 page)
2 November 2018Appointment of Mr Stuart John Ashman as a director on 18 October 2018 (2 pages)
1 November 2018Termination of appointment of Amy Rose Edwards as a director on 18 October 2018 (1 page)
1 November 2018Termination of appointment of Oliver Lee Hatfield as a director on 18 October 2018 (1 page)
1 November 2018Termination of appointment of Timothy Cheyne as a director on 18 October 2018 (1 page)
1 November 2018Appointment of Mr Matthew Prat Burkley as a director on 18 October 2018 (2 pages)
1 November 2018Termination of appointment of Philip James Radbourne as a director on 18 October 2018 (1 page)
1 November 2018Appointment of Mr Mark Adrian Binks as a director on 18 October 2018 (2 pages)
1 November 2018Appointment of Mr Stuart John Ashman as a secretary on 18 October 2018 (2 pages)
26 October 2018Satisfaction of charge 042403920003 in full (1 page)
26 October 2018Satisfaction of charge 2 in full (1 page)
11 October 2018Termination of appointment of Fiona Maria Evans as a secretary on 11 October 2018 (1 page)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 July 2017Notification of Philip James Radbourne as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Oliver Lee Hatfield as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Oliver Lee Hatfield as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Philip James Radbourne as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Timothy Cheyne as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Timothy Cheyne as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 May 2017Termination of appointment of James Edward Hobday as a director on 28 February 2017 (1 page)
4 May 2017Termination of appointment of James Edward Hobday as a director on 28 February 2017 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
6 June 2016Appointment of Mr James Edward Hobday as a director on 3 May 2016 (2 pages)
6 June 2016Appointment of Mr James Edward Hobday as a director on 3 May 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 November 2015Registration of charge 042403920003, created on 24 November 2015 (25 pages)
24 November 2015Registration of charge 042403920003, created on 24 November 2015 (25 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(5 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Secretary's details changed for Ms Fiona Maria Evans on 1 January 2014 (1 page)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
30 June 2014Secretary's details changed for Ms Fiona Maria Evans on 1 January 2014 (1 page)
30 June 2014Secretary's details changed for Ms Fiona Maria Evans on 1 January 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 March 2014Termination of appointment of Anna Cairncross as a director (1 page)
4 March 2014Termination of appointment of Anna Cairncross as a director (1 page)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
1 July 2013Director's details changed for Mr Oliver Lee Hatfield on 1 April 2013 (2 pages)
1 July 2013Director's details changed for Mr Timothy Cheyne on 29 September 2012 (2 pages)
1 July 2013Director's details changed for Mr Oliver Lee Hatfield on 1 April 2013 (2 pages)
1 July 2013Director's details changed for Mr Oliver Lee Hatfield on 1 April 2013 (2 pages)
1 July 2013Director's details changed for Mr Timothy Cheyne on 29 September 2012 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2013Director's details changed for Mr Oliver Lee Hatfield on 11 July 2012 (2 pages)
11 January 2013Director's details changed for Mr Oliver Lee Hatfield on 11 July 2012 (2 pages)
10 January 2013Director's details changed for Mr Timothy Cheyne on 17 October 2012 (2 pages)
10 January 2013Director's details changed for Mr Timothy Cheyne on 17 October 2012 (2 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
10 July 2012Director's details changed for Mr Oliver Lee Hatfield on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Oliver Lee Hatfield on 10 July 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 January 2011Director's details changed for Mr Oliver Lee Hatfield on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mr Oliver Lee Hatfield on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mr Oliver Lee Hatfield on 1 November 2010 (2 pages)
8 September 2010Appointment of Ms Anna Elizabeth Cairncross as a director (2 pages)
8 September 2010Appointment of Ms Amy Rose Edwards as a director (2 pages)
8 September 2010Appointment of Ms Anna Elizabeth Cairncross as a director (2 pages)
8 September 2010Appointment of Ms Amy Rose Edwards as a director (2 pages)
1 September 2010Termination of appointment of Kevin Fowkes as a director (1 page)
1 September 2010Termination of appointment of Kevin Fowkes as a director (1 page)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Philip James Radbourne on 25 June 2010 (2 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Mr Oliver Lee Hatfield on 25 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Timothy Cheyne on 25 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Timothy Cheyne on 25 June 2010 (2 pages)
5 August 2010Director's details changed for Philip James Radbourne on 25 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Oliver Lee Hatfield on 25 June 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 March 2010Appointment of Mr Kevin John Fowkes as a director (2 pages)
11 March 2010Appointment of Mr Kevin John Fowkes as a director (2 pages)
7 July 2009Director's change of particulars / oliver hatfield / 01/03/2009 (1 page)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / timothy cheyne / 01/03/2009 (2 pages)
7 July 2009Director's change of particulars / oliver hatfield / 01/03/2009 (1 page)
7 July 2009Director's change of particulars / timothy cheyne / 01/03/2009 (2 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Return made up to 25/06/08; full list of members (4 pages)
22 January 2009Return made up to 25/06/08; full list of members (4 pages)
7 January 2009Director's change of particulars / oliver hatfield / 01/05/2008 (1 page)
7 January 2009Director's change of particulars / oliver hatfield / 01/05/2008 (1 page)
11 November 2008Appointment terminated director kingsley maunder (1 page)
11 November 2008Appointment terminated director kingsley maunder (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 September 2007Return made up to 25/06/07; no change of members (8 pages)
7 September 2007Return made up to 25/06/07; no change of members (8 pages)
20 July 2007Amended accounts made up to 30 June 2006 (5 pages)
20 July 2007Amended accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 September 2006Return made up to 25/06/06; full list of members (7 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Return made up to 25/06/06; full list of members (7 pages)
27 September 2006Director's particulars changed (1 page)
12 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
26 September 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 September 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2005Return made up to 25/06/05; full list of members (3 pages)
29 July 2005Return made up to 25/06/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 November 2003Registered office changed on 12/11/03 from: 27 old gloucester street london WC1N 3XX (1 page)
12 November 2003Registered office changed on 12/11/03 from: 27 old gloucester street london WC1N 3XX (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
8 August 2003Return made up to 25/06/03; full list of members (7 pages)
8 August 2003Return made up to 25/06/03; full list of members (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 January 2003New secretary appointed (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 164 duke road chiswick london W4 2DF (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 164 duke road chiswick london W4 2DF (1 page)
28 August 2002Company name changed intiga LIMITED\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed intiga LIMITED\certificate issued on 28/08/02 (2 pages)
9 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Registered office changed on 22/04/02 from: 85 ravensmede way chiswick london W4 1TQ (1 page)
22 April 2002Registered office changed on 22/04/02 from: 85 ravensmede way chiswick london W4 1TQ (1 page)
25 June 2001Incorporation (16 pages)
25 June 2001Incorporation (16 pages)