Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRA SP IPR LIMITED
Company Information for

INTEGRA SP IPR LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
04662335
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Integra Sp Ipr Ltd
INTEGRA SP IPR LIMITED was founded on 2003-02-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Integra Sp Ipr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTEGRA SP IPR LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Previous Names
LTO LIMITED23/03/2004
BDBCO NO. 596 LIMITED09/04/2003
Filing Information
Company Number 04662335
Company ID Number 04662335
Date formed 2003-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
Last Datalog update: 2021-11-05 21:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRA SP IPR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTEGRA SP IPR LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL DONNELLY
Director 2009-12-09
ANDREW SMITH
Director 2009-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN DOROTA MARIA
Company Secretary 2007-02-08 2011-12-20
SVEN THIELE
Director 2003-04-04 2009-12-09
DAVID ANTHONY VENTRIS
Director 2003-04-04 2009-11-30
BROADWAY SECRETARIES LIMITED
Company Secretary 2003-02-11 2007-02-08
ALAN GEOFFREY PALMER
Director 2003-04-04 2006-02-28
BROADWAY DIRECTORS LIMITED
Director 2003-02-11 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL DONNELLY INTEGRA SP LIMITED Director 2009-12-09 CURRENT 2000-02-15 Active
JOHN MICHAEL DONNELLY THELMA AND LOUISE CLUB LIMITED Director 2009-10-30 CURRENT 2003-08-12 Liquidation
JOHN MICHAEL DONNELLY WEST PLACE ENTERPRISES LIMITED Director 2005-06-03 CURRENT 1995-10-06 Dissolved 2014-05-20
JOHN MICHAEL DONNELLY RISKFLOW LIMITED Director 2005-03-24 CURRENT 2000-11-02 Dissolved 2015-08-11
JOHN MICHAEL DONNELLY SYNCHRONICITY LIMITED Director 2005-03-24 CURRENT 1983-12-07 Dissolved 2015-11-03
JOHN MICHAEL DONNELLY BITA RISK LIMITED Director 2005-03-24 CURRENT 1993-02-16 Active
JOHN MICHAEL DONNELLY COR FINANCIAL SOLUTIONS LIMITED Director 2005-03-24 CURRENT 1996-09-19 Active
JOHN MICHAEL DONNELLY COR INTELLIGENT BANKING SOLUTIONS LIMITED Director 2005-03-24 CURRENT 2002-04-08 Active
JOHN MICHAEL DONNELLY COR TECHNOLOGY SERVICES LIMITED Director 2005-03-24 CURRENT 2002-05-28 Active
JOHN MICHAEL DONNELLY COR STP SOLUTIONS LIMITED Director 2005-03-24 CURRENT 2003-03-24 Active
JOHN MICHAEL DONNELLY ARTS AND SERVICES LIMITED Director 2003-12-03 CURRENT 2003-12-03 Dissolved 2014-07-22
ANDREW SMITH INTEGRA SP LIMITED Director 2009-12-09 CURRENT 2000-02-15 Active
ANDREW SMITH RISKFLOW LIMITED Director 2009-06-08 CURRENT 2000-11-02 Dissolved 2015-08-11
ANDREW SMITH SYNCHRONICITY LIMITED Director 2009-06-08 CURRENT 1983-12-07 Dissolved 2015-11-03
ANDREW SMITH BITA RISK LIMITED Director 2009-06-08 CURRENT 1993-02-16 Active
ANDREW SMITH COR FINANCIAL SOLUTIONS LIMITED Director 2009-06-08 CURRENT 1996-09-19 Active
ANDREW SMITH COR INTELLIGENT BANKING SOLUTIONS LIMITED Director 2009-06-08 CURRENT 2002-04-08 Active
ANDREW SMITH COR TECHNOLOGY SERVICES LIMITED Director 2009-06-08 CURRENT 2002-05-28 Active
ANDREW SMITH COR STP SOLUTIONS LIMITED Director 2009-06-08 CURRENT 2003-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-15DS01Application to strike the company off the register
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-23PSC07CESSATION OF JESAHEL SARAH RUFENER MACARIO AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23PSC07CESSATION OF JESAHEL SARAH RUFENER MACARIO AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23PSC02Notification of Cor Financial Solutions Limited as a person with significant control on 2021-01-01
2021-02-23PSC02Notification of Cor Financial Solutions Limited as a person with significant control on 2021-01-01
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GRANT GORE
2020-02-25PSC07CESSATION OF SELINA MICHELLE O'NEAL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR BRUCE CAWOOD HOBSON
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2018-10-02PSC07CESSATION OF NIGEL JOSEPH MIFSUD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-02-27AD02Register inspection address changed from 6th Floor Tower 42 25 Old Broad Street London England EC2N 1HQ United Kingdom to 28-30 Cornhill 2nd Floor London EC3V 3NF
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-13CH01Director's details changed for Mr John Michael Donnelly on 2015-03-12
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM 25 Harley Street London W1G 9BR
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0116/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30CH01Director's details changed for Dr Andrew Smith on 2013-07-29
2013-03-20AR0116/02/13 ANNUAL RETURN FULL LIST
2013-03-20AD02Register inspection address changed from 88 Wood Street 14Th Floor London England EC2V 7RS United Kingdom
2013-03-20CH01Director's details changed for Dr Andrew Smith on 2013-02-16
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0116/02/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 08/03/2012
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY WARREN DOROTA MARIA
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0116/02/11 FULL LIST
2011-02-16AD02SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 11TH FLOOR LONDON ENGLAND EC2V 7RS ENGLAND
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0116/02/10 FULL LIST
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SVEN THIELE
2009-12-14AP01DIRECTOR APPOINTED MR JOHN MICHAEL DONNELLY
2009-12-14AP01DIRECTOR APPOINTED MR ANDREW SMITH
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VENTRIS
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-21AD02SAIL ADDRESS CREATED
2009-03-06363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 88 WOOD STREET 11TH FLOOR LONDON EC2V 7RS UNITED KINGDOM
2009-02-16363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2009-02-16190LOCATION OF DEBENTURE REGISTER
2009-02-16190LOCATION OF DEBENTURE REGISTER
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 25 HARLEY STREET LONDON W1G 9BR
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26363sRETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2007-03-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-10363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-15288bDIRECTOR RESIGNED
2006-05-05244DELIVERY EXT'D 3 MTH 30/06/05
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27AUDAUDITOR'S RESIGNATION
2005-04-15363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-05225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/06/03
2004-03-23CERTNMCOMPANY NAME CHANGED LTO LIMITED CERTIFICATE ISSUED ON 23/03/04
2004-02-25363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTEGRA SP IPR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEGRA SP IPR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CROSS-GUARANTEE AND DEBENTURE 2007-11-09 Outstanding UNIVERSAL INDEPENDENT HOLDINGS LIMITED
CROSS-GUARANTEE AND DEBENTURE 2007-10-29 Satisfied LATITUDE INVESTMENTS LIMITED
CROSS-GUARANTEE AND DEBENTURE 2006-04-10 Satisfied UNIVERSAL INDEPENDENT HOLDINGS LIMITED
CROSS GUARANTEE AND DEBENTURE 2006-02-20 Satisfied LATITUDE INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRA SP IPR LIMITED

Intangible Assets
Patents
We have not found any records of INTEGRA SP IPR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRA SP IPR LIMITED
Trademarks

Trademark applications by INTEGRA SP IPR LIMITED

INTEGRA SP IPR LIMITED is the for the trademark ALTIO ™ (76128250) through the USPTO on the 2000-09-13
In the statement, Column 1, after line 2, "Adelaide House" should be inserted.
Income
Government Income
We have not found government income sources for INTEGRA SP IPR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INTEGRA SP IPR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRA SP IPR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRA SP IPR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEGRA SP IPR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.