Company Information for INTEGRATED TECHNOLOGY CORPORATION LIMITED
FANZ HOUSE 4TH FLOOR, 99 GRAY'S INN ROAD, LONDON, WC1X 8TY,
|
Company Registration Number
03445979
Private Limited Company
Active |
Company Name | |
---|---|
INTEGRATED TECHNOLOGY CORPORATION LIMITED | |
Legal Registered Office | |
FANZ HOUSE 4TH FLOOR 99 GRAY'S INN ROAD LONDON WC1X 8TY Other companies in W1T | |
Company Number | 03445979 | |
---|---|---|
Company ID Number | 03445979 | |
Date formed | 1997-10-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB694890178 |
Last Datalog update: | 2023-11-06 13:07:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTEGRATED TECHNOLOGY CORPORATION | New Jersey | Unknown | ||
INTEGRATED TECHNOLOGY CORPORATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEIL GREGORY VERNON HUGGINS |
||
DEAN MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH CAROLINE HUGGINS |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM 21 Berners Street London W1T 3LP | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dean Morris on 2013-10-21 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 30/04/2012 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH HUGGINS | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/11 FROM 9 Hanover Street Mayfair London W1S 1YF | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 07/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MORRIS / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GREGORY VERNON HUGGINS / 07/10/2009 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/10/04; CHANGE OF MEMBERS | |
RES13 | REGISTER OF SHARES 29/06/04 | |
88(2)R | AD 29/06/04--------- £ SI 9900@1=9900 £ IC 100/10000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 1000/100000 22/06 | |
123 | NC INC ALREADY ADJUSTED 22/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/10/03; NO CHANGE OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 21 GRAFTON STREET LONDON W1S 4EU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 78 BROOK STREET LONDON W1K 5EF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 80 WOOTTON DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6LA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED NETWORK SYSTEMS CONSULTING LIMIT ED CERTIFICATE ISSUED ON 06/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 03/11/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98 | |
ELRES | S252 DISP LAYING ACC 03/11/97 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BLUE CLOTHING COMPANY LIMITED | |
RENT DEPOSIT DEED | Outstanding | HSBC BANK PENSION TRUST (UK) LIMITED | |
RENT DEPOSIT DEED | Outstanding | HSBC BANK PENSION TRUST (UK) LIMITED | |
RENT DEPOSIT DEED | Outstanding | HSBC BANK PENSION TRUST (UK) LIMITED |
Creditors Due Within One Year | 2013-12-31 | £ 386,926 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 274,259 |
Creditors and other liabilities
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 INTEGRATED TECHNOLOGY CORPORATION LIMITED
Called Up Share Capital | 2013-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2013-01-01 | £ 10,000 |
Cash Bank In Hand | 2013-12-31 | £ 376,697 |
Cash Bank In Hand | 2013-01-01 | £ 396,800 |
Current Assets | 2013-12-31 | £ 714,221 |
Current Assets | 2013-01-01 | £ 649,598 |
Debtors | 2013-12-31 | £ 327,412 |
Debtors | 2013-01-01 | £ 240,730 |
Stocks Inventory | 2013-12-31 | £ 10,112 |
Stocks Inventory | 2013-01-01 | £ 12,068 |
Tangible Fixed Assets | 2013-12-31 | £ 6,943 |
Tangible Fixed Assets | 2013-01-01 | £ 7,112 |
Debtors and other cash assets
INTEGRATED TECHNOLOGY CORPORATION LIMITED owns 1 domain names.
avaficionado.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INTEGRATED TECHNOLOGY CORPORATION LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85285210 | ||||
85431000 | Electrical particle accelerators for electrons, protons, etc. (excl. ion implanters for doping semiconductor materials) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85285931 | Colour LCD monitors, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. those of a kind solely or principally used in an automatic data-processing system of heading 8471) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |