Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRATED DEVELOPMENT PROJECTS LTD
Company Information for

INTEGRATED DEVELOPMENT PROJECTS LTD

1 CLARENCE COTTAGES, BELVEDERE ROAD, ILFRACOMBE, DEVON, EX34 9JL,
Company Registration Number
03497931
Private Limited Company
Active

Company Overview

About Integrated Development Projects Ltd
INTEGRATED DEVELOPMENT PROJECTS LTD was founded on 1998-01-21 and has its registered office in Ilfracombe. The organisation's status is listed as "Active". Integrated Development Projects Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTEGRATED DEVELOPMENT PROJECTS LTD
 
Legal Registered Office
1 CLARENCE COTTAGES
BELVEDERE ROAD
ILFRACOMBE
DEVON
EX34 9JL
Other companies in EX36
 
Filing Information
Company Number 03497931
Company ID Number 03497931
Date formed 1998-01-21
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 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB723260660  
Last Datalog update: 2024-01-08 11:03:27
Primary Source:Companies House
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 INTEGRATED DEVELOPMENT PROJECTS LTD

Current Directors
Officer Role Date Appointed
ROGER ANTHONY BARTON
Director 1998-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SILVANUS ROBINSON
Director 2012-01-01 2016-11-01
DAVID MCCUBBIN CULTON
Director 2015-04-27 2016-05-17
MELFORD ROY MOLYNEUX DICKINSON
Director 2006-06-09 2016-05-16
JOHN ANDREW ASHLEY
Company Secretary 2010-12-09 2016-05-11
JOHN ANDREW ASHLEY
Director 2006-06-09 2016-05-11
MARK FRANCIS JOSLIN
Company Secretary 2002-04-30 2010-12-09
JOHN MICHAEL EYRE
Director 2002-02-01 2002-08-19
W B SECRETARIAL LIMITED
Company Secretary 1998-01-21 2002-04-30
DAVID MCCUBBIN CULTON
Director 1998-01-21 1998-05-08
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-01-23 1998-01-23
ACCESS NOMINEES LIMITED
Nominated Director 1998-01-23 1998-01-23

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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-03CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-08PSC09Withdrawal of a person with significant control statement on 2018-05-08
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ANTHONY BARTON
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 1453.19
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILVANUS ROBINSON
2016-10-06CH01Director's details changed for Roger Anthony Barton on 2016-07-14
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCUBBIN CULTON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MELFORD ROY MOLYNEUX DICKINSON
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW ASHLEY
2016-05-12TM02Termination of appointment of John Andrew Ashley on 2016-05-11
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1453.19
2016-02-10AR0121/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08AP01DIRECTOR APPOINTED MR DAVID MCCUBBIN CULTON
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1453.19
2015-02-12AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1453.19
2014-02-11AR0121/01/14 ANNUAL RETURN FULL LIST
2014-02-11AD04Register(s) moved to registered office address
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0121/01/13 ANNUAL RETURN FULL LIST
2013-02-08SH0118/12/12 STATEMENT OF CAPITAL GBP 1453.19
2012-11-06SH0128/06/12 STATEMENT OF CAPITAL GBP 1356.53
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-16AR0121/01/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR MICHAEL SILVANUS ROBINSON
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-21AR0121/01/11 FULL LIST
2011-02-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-02-21AD02SAIL ADDRESS CREATED
2011-02-21SH0131/03/10 STATEMENT OF CAPITAL GBP 1226.17
2011-02-19SH0131/12/10 STATEMENT OF CAPITAL GBP 1226.17
2010-12-14AP03SECRETARY APPOINTED MR JOHN ANDREW ASHLEY
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY MARK JOSLIN
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28SH0131/03/10 STATEMENT OF CAPITAL GBP 1226.17
2010-04-22AR0121/01/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MELFORD ROY MOLYNEUX DICKINSON / 21/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY BARTON / 21/01/2010
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH UNITED KINGDOM
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM THE OLD BANK HOUSE FORE STREET CHULMLEIGH DEVON EX18 7BR
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-12-30225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-11-05AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-0988(2)AD 29/01/08 GBP SI 9153@0.01=91.53 GBP IC 1052/1143.53
2008-02-15363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-15363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-30363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-07363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-13363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-30363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-1688(2)RAD 23/08/02--------- £ SI 2@.01 £ IC 6262/6262
2002-10-09325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-10-09353LOCATION OF REGISTER OF MEMBERS
2002-10-0988(2)RAD 23/08/02--------- £ SI 5262@1=5262 £ IC 1000/6262
2002-08-30288bDIRECTOR RESIGNED
2002-08-09RES04£ NC 1000/100000 09/05
2002-08-09123NC INC ALREADY ADJUSTED 09/05/02
2002-08-09RES13SUBDIVIDE SHARES 09/05/02
2002-06-16288bSECRETARY RESIGNED
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: C/O WOOD BAINES OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-08363aRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-26288aNEW DIRECTOR APPOINTED
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-21353LOCATION OF REGISTER OF MEMBERS
2001-02-21325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-02-21363aRETURN MADE UP TO 21/01/01; NO CHANGE OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-16363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-23(W)ELRESS386 DIS APP AUDS 19/07/99
1999-07-23(W)ELRESS366A DISP HOLDING AGM 19/07/99
1999-03-30363aRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-05-22288aNEW DIRECTOR APPOINTED
1998-05-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED DEVELOPMENT PROJECTS LTD 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 INTEGRATED DEVELOPMENT PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTEGRATED DEVELOPMENT PROJECTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INTEGRATED DEVELOPMENT PROJECTS LTD

Intangible Assets
Patents
We have not found any records of INTEGRATED DEVELOPMENT PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRATED DEVELOPMENT PROJECTS LTD
Trademarks
We have not found any records of INTEGRATED DEVELOPMENT PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED DEVELOPMENT PROJECTS LTD. 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 (72110 - Research and experimental development on biotechnology) as INTEGRATED DEVELOPMENT PROJECTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED DEVELOPMENT PROJECTS LTD 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 INTEGRATED DEVELOPMENT PROJECTS LTD 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 INTEGRATED DEVELOPMENT PROJECTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1