INTEGRAL WORLDWIDE LIMITED

Integral Worldwide Limited Integral Worldwide Limited, Suite 3653, RG40 9NN, Wokingham, United Kingdom
StatusACTIVE
Company No.09260928
CategoryPrivate Limited Company
Incorporated13 Oct 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution29 Nov 2016
Years7 years, 5 months, 27 days

SUMMARY

INTEGRAL WORLDWIDE LIMITED is an active private limited company with number 09260928. It was incorporated 9 years, 7 months, 13 days ago, on 13 October 2014 and it was dissolved 7 years, 5 months, 27 days ago, on 29 November 2016. The company address is Integral Worldwide Limited Integral Worldwide Limited, Suite 3653, RG40 9NN, Wokingham, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 04 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

New address: Integral Worldwide Limited Mulberry Grove Suite 3653 Wokingham RG40 9NN

Old address: Integral Worldwide Limited Mulberry Grove PO Box 3653 Wokingham Berkshire RG40 9NN United Kingdom

Change date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2024

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alexander Boyd

Termination date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard John Andrew Van Den Bergh

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alexander Boyd

Appointment date: 2019-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Andy Halsall

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-30

Capital : 200.5 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alexander Boyd

Termination date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Old address: Suite 211 2 Lansdowne Row London W1J 6HL England

New address: Integral Worldwide Limited Mulberry Grove PO Box 3653 Wokingham Berkshire RG40 9NN

Change date: 2018-10-09

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Andrew Halsall

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-27

Officer name: Mr David John Matthew Barnes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-20

Psc name: David John Matthew Barnes

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-20

Officer name: David John Matthew Barnes

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andy Halsall

Notification date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-20

Psc name: Richard John Andrew Van Den Bergh

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Administrative restoration company

Date: 14 Feb 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alexander Boyd

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Halsall

Appointment date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

New address: Suite 211 2 Lansdowne Row London W1J 6HL

Old address: 93-95 Gloucester Place London W1U 6JQ

Change date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Matthew Barnes

Appointment date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Incorporation company

Date: 13 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M PROPERTY INVESTMENTS LIMITED

22 WOODLAND DRIVE,WATFORD,WD17 3BX

Number:04957236
Status:ACTIVE
Category:Private Limited Company

ALLSTAFF SOLUTIONS LIMITED

4 COUNTY PLACE,PAISLEY,PA1 1BN

Number:SC587807
Status:ACTIVE
Category:Private Limited Company

GOLDEN LEAVES INTERNATIONAL LTD

C/O JACOB CAVENAGH & SKEET,SUTTON,SM1 2SW

Number:06883047
Status:ACTIVE
Category:Private Limited Company

GOODLOUDY LTD

SUITE 6, LAKESIDE HOUSE 58A,REDDITCH,B98 8JY

Number:11808681
Status:ACTIVE
Category:Private Limited Company

GTJD LIMITED

C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE CLOCK HOUSE,STOWMARKET,IP14 3AP

Number:11144159
Status:ACTIVE
Category:Private Limited Company

SHOOTERS-PUB LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09451266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source