Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRAL 2 LIMITED
Company Information for

INTEGRAL 2 LIMITED

JUBILEE HOUSE, 92 LINCOLN ROAD, PETERBOROUGH, PE1 2SN,
Company Registration Number
04155987
Private Limited Company
Active

Company Overview

About Integral 2 Ltd
INTEGRAL 2 LIMITED was founded on 2001-02-07 and has its registered office in Peterborough. The organisation's status is listed as "Active". Integral 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTEGRAL 2 LIMITED
 
Legal Registered Office
JUBILEE HOUSE
92 LINCOLN ROAD
PETERBOROUGH
PE1 2SN
Other companies in PE1
 
Filing Information
Company Number 04155987
Company ID Number 04155987
Date formed 2001-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 02:49:44
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.
Companies with same name INTEGRAL 2 LIMITED
The following companies were found which have the same name as INTEGRAL 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRAL 2011 LIMITED 43 UPTON LANE LONDON UNITED KINGDOM E7 9PA Dissolved Company formed on the 2011-07-07
INTEGRAL 2 DEVELOPMENTS LIMITED 9 PARKWAY ILFORD IG3 9HS Active Company formed on the 2019-04-16
INTEGRAL 2 SERVICES LTD 39 WILLIAMS WAY CROWBOROUGH TN6 2UW Active - Proposal to Strike off Company formed on the 2019-12-10

Company Officers of INTEGRAL 2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH
Director 2001-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA MARIA JOSEPH
Company Secretary 2005-01-10 2013-01-11
FRANCESCA MARIA JOSEPH
Director 2001-02-07 2013-01-11
LYNN VICTORIA GREAVES
Director 2001-11-12 2007-01-02
DAVID JOSEPH
Company Secretary 2001-02-09 2005-01-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-02-07 2001-02-07
COMPANY DIRECTORS LIMITED
Nominated Director 2001-02-07 2001-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH BEACON EVENTS MANAGEMENT LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
DAVID JOSEPH INDUSTRY INSIDER LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2018-01-16
DAVID JOSEPH FASTMINDS LIMITED Director 2014-08-31 CURRENT 2012-01-09 Dissolved 2016-11-29

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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-01-25CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06DIRECTOR APPOINTED MISS DEBBIE COPELAND
2022-10-06AP01DIRECTOR APPOINTED MISS DEBBIE COPELAND
2022-09-01Memorandum articles filed
2022-09-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-01RES01ADOPT ARTICLES 01/09/22
2022-09-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-07RES13Resolutions passed:
  • Sub division 30/06/2022
2022-07-07MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06SH02Sub-division of shares on 2022-06-30
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-26PSC04Change of details for Mr David Joseph as a person with significant control on 2020-08-20
2020-10-26CH01Director's details changed for Mr David Joseph on 2020-08-20
2020-08-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-29AD02Register inspection address changed from Greenhill House Thorpe Road Thorpe Road Peterborough Cambs PE3 6RU United Kingdom to Jubilee House 92 Lincoln Road Peterborough PE1 2SN
2015-01-28CH01Director's details changed for Mr David Joseph on 2014-06-26
2014-10-31RES12VARYING SHARE RIGHTS AND NAMES
2014-10-31RES01ADOPT ARTICLES 31/10/14
2014-10-21SH10Particulars of variation of rights attached to shares
2014-10-21SH08Change of share class name or designation
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM Greenhill House Thorpe Road Peterborough Cambs PE3 6RU
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 160
2014-01-31AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07CH01Director's details changed for Mr David Joseph on 2013-03-07
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr David Joseph on 2013-01-11
2013-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANCESCA JOSEPH
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA JOSEPH
2013-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-17RES12VARYING SHARE RIGHTS AND NAMES
2013-01-17RES01ADOPT ARTICLES 11/01/2013
2013-01-17SH10Particulars of variation of rights attached to shares
2013-01-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-31AR0124/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH / 23/01/2012
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0124/01/11 FULL LIST
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0124/01/10 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MARIA JOSEPH / 25/01/2010
2009-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-10190LOCATION OF DEBENTURE REGISTER
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM GREENHILL HOUSE, THORPE ROAD PETERBOROUGH CAMBS PE3 6RU
2008-10-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: THE COTTAGE HOME FARM LEICESTER ROAD, THORNHAUGH PETERBOROUGH CAMBRIDGESHIRE PE8 6NL
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07288bDIRECTOR RESIGNED
2007-02-05363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-28288bSECRETARY RESIGNED
2005-01-28288aNEW SECRETARY APPOINTED
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 05/02/04; CHANGE OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-10225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2003-01-09CERTNMCOMPANY NAME CHANGED THE BUSINESS SERVICES SYNDICATE LIMITED CERTIFICATE ISSUED ON 09/01/03
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-11-15288aNEW DIRECTOR APPOINTED
2001-09-21CERTNMCOMPANY NAME CHANGED JOSEPH CLARKSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/09/01
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: THE OLD PARSONAGE 3-4 CHURCH WALK, MARHOLM PETERBOROUGH CAMBRIDGESHIRE PE6 7HZ
2001-02-15288aNEW SECRETARY APPOINTED
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288bSECRETARY RESIGNED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to INTEGRAL 2 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 INTEGRAL 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTEGRAL 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INTEGRAL 2 LIMITED

Intangible Assets
Patents
We have not found any records of INTEGRAL 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRAL 2 LIMITED
Trademarks
We have not found any records of INTEGRAL 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRAL 2 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 (69202 - Bookkeeping activities) as INTEGRAL 2 LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRAL 2 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 INTEGRAL 2 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 INTEGRAL 2 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.