Company NameIntegration Team Limited
DirectorsAidan Beeson and Hannah Louise Beeson
Company StatusLiquidation
Company Number07134170
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Aidan Beeson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Hannah Louise Beeson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Robert Nigel Gwilliam
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables 73a Stockbridge Road
Winchester
Hampshire
SO22 6RP

Contact

Websiteintegrationteam.co.uk

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Cubered Solutions LTD
50.00%
Ordinary
50 at £1Openstream LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£14,055
Cash£21,775
Current Liabilities£22,844

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2022 (2 years, 3 months ago)
Next Return Due5 February 2023 (overdue)

Filing History

2 May 2023Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2 May 2023 (2 pages)
1 May 2023Declaration of solvency (5 pages)
1 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-06
(1 page)
25 April 2023Appointment of a voluntary liquidator (3 pages)
25 April 2023Director's details changed for Mrs Hannah Louise Beeson on 3 April 2023 (2 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
1 April 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
14 March 2022Appointment of Mrs Hannah Louise Beeson as a director on 11 March 2022 (2 pages)
4 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
5 February 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
19 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 July 2019Change of details for Hannah Beeson as a person with significant control on 22 July 2019 (2 pages)
26 July 2019Change of details for Mr Aidan Beeson as a person with significant control on 22 July 2019 (2 pages)
26 July 2019Director's details changed for Mr Aidan Beeson on 22 July 2019 (2 pages)
19 February 2019Change of share class name or designation (2 pages)
13 February 2019Change of details for Mr Aidan Beeson as a person with significant control on 4 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Aidan Beeson on 4 February 2019 (2 pages)
13 February 2019Change of details for Hannah Beeson as a person with significant control on 4 February 2019 (2 pages)
13 February 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
17 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Termination of appointment of Robert Nigel Gwilliam as a director on 29 January 2015 (1 page)
2 March 2015Termination of appointment of Robert Nigel Gwilliam as a director on 29 January 2015 (1 page)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)