Company NameIntegral Design Limited
DirectorMatthew James Gould
Company StatusActive
Company Number04308161
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 7 months ago)
Previous NameGould Design Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew James Gould
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clove Crescent
London
E14 2BE
Secretary NameMrs Angie Gould
StatusCurrent
Appointed27 October 2011(10 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address2 Clove Crescent
London
E14 2BE
Director NameMr Phillip Richard Moretti Greene
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest Road
South Woodford
London
E18 2JL
Secretary NameMr Phillip Richard Moretti Greene
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest Road
South Woodford
London
E18 2JL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.gdccreative.com/
Email address[email protected]
Telephone020 74245555
Telephone regionLondon

Location

Registered Address2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Matthew James Gould
75.00%
Ordinary
25 at £1A. Gould
25.00%
Ordinary

Financials

Year2014
Net Worth£190,028
Cash£150,239
Current Liabilities£51,491

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (8 months ago)
Next Return Due5 October 2024 (4 months, 2 weeks from now)

Filing History

26 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
16 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
(3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 May 2019Director's details changed for Mr Matthew James Gould on 30 May 2019 (2 pages)
30 May 2019Registered office address changed from C/O Mr M Gould 1 Western Gateway Royal Victoria Dock London E16 1XL to 2 Clove Crescent London E14 2BE on 30 May 2019 (1 page)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
9 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
15 March 2015Registered office address changed from C/O Mr M Gould 4 Western Gateway Western Gateway the Grainstore London E16 1BA to C/O Mr M Gould 1 Western Gateway Western Gateway Royal Victoria Dock London E16 1XL on 15 March 2015 (1 page)
15 March 2015Registered office address changed from C/O Mr M Gould 4 Western Gateway Western Gateway the Grainstore London E16 1BA to C/O Mr M Gould 1 Western Gateway Western Gateway Royal Victoria Dock London E16 1XL on 15 March 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from C/O Gould Design 25 Onslow Gardens London E18 1ND England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Gould Design 25 Onslow Gardens London E18 1ND England on 23 April 2014 (1 page)
26 March 2014Registered office address changed from C/O Mr M Gould 12 Warehouse K Western Gateway London E16 1DR on 26 March 2014 (1 page)
26 March 2014Registered office address changed from C/O Mr M Gould 12 Warehouse K Western Gateway London E16 1DR on 26 March 2014 (1 page)
23 January 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Director's details changed for Mr Matthew James Gould on 1 January 2014 (2 pages)
23 January 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Director's details changed for Mr Matthew James Gould on 1 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Matthew James Gould on 1 January 2014 (2 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Registered office address changed from 10 New North House 202-208 New North Road London N1 7BJ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 10 New North House 202-208 New North Road London N1 7BJ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 10 New North House 202-208 New North Road London N1 7BJ on 5 November 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
27 October 2011Appointment of Mrs Angie Gould as a secretary (1 page)
27 October 2011Appointment of Mrs Angie Gould as a secretary (1 page)
30 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
30 October 2010Director's details changed for Matthew James Gould on 22 July 2010 (2 pages)
30 October 2010Director's details changed for Matthew James Gould on 22 July 2010 (2 pages)
30 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
30 October 2010Termination of appointment of Phillip Moretti Greene as a director (1 page)
30 October 2010Termination of appointment of Phillip Moretti Greene as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Termination of appointment of Phillip Moretti Greene as a secretary (1 page)
9 September 2010Termination of appointment of Phillip Moretti Greene as a secretary (1 page)
9 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 21/09/08; full list of members (4 pages)
19 February 2009Return made up to 21/09/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from 17 bourne court southend road woodford green essex IG8 8HD (1 page)
16 December 2008Registered office changed on 16/12/2008 from 17 bourne court southend road woodford green essex IG8 8HD (1 page)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2007Return made up to 21/09/07; no change of members (7 pages)
21 October 2007Return made up to 21/09/07; no change of members (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2006Return made up to 21/09/06; full list of members (7 pages)
16 October 2006Return made up to 21/09/06; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 October 2005Return made up to 21/09/05; full list of members (7 pages)
28 October 2005Return made up to 21/09/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Registered office changed on 10/03/05 from: 45 chigwell road south woodford london E18 1NG (1 page)
10 March 2005Registered office changed on 10/03/05 from: 45 chigwell road south woodford london E18 1NG (1 page)
30 September 2004Return made up to 21/09/04; full list of members (7 pages)
30 September 2004Return made up to 21/09/04; full list of members (7 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 November 2002Secretary's particulars changed;director's particulars changed (1 page)
29 November 2002Secretary's particulars changed;director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
26 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
6 November 2001New director appointed (2 pages)
19 October 2001Incorporation (12 pages)
19 October 2001Incorporation (12 pages)