Background WavePink WaveYellow Wave

INTEGRATED ELECTRONICS LIMITED (00695321)

INTEGRATED ELECTRONICS LIMITED (00695321) is an active UK company. incorporated on 13 June 1961. with registered office in Farnborough. The company operates in the Manufacturing sector, engaged in unknown sic code (26120) and 1 other business activities. INTEGRATED ELECTRONICS LIMITED has been registered for 64 years. Current directors include HALL, Robert Christopher.

Company Number
00695321
Status
active
Type
ltd
Incorporated
13 June 1961
Age
64 years
Address
18 Farnborough Road, Farnborough, GU14 6AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
HALL, Robert Christopher
SIC Codes
26120, 26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED ELECTRONICS LIMITED

INTEGRATED ELECTRONICS LIMITED is an active company incorporated on 13 June 1961 with the registered office located in Farnborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120) and 1 other business activity. INTEGRATED ELECTRONICS LIMITED was registered 64 years ago.(SIC: 26120, 26512)

Status

active

Active since 64 years ago

Company No

00695321

LTD Company

Age

64 Years

Incorporated 13 June 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

18 Farnborough Road Farnborough, GU14 6AY,

Previous Addresses

18 Farnborough Road Farnborough Road Farnborough Hampshire GU14 6AY England
From: 17 March 2014To: 17 March 2014
20 Ferry Lane Wraysbury Middlesex TW19 6HG Uk
From: 13 June 1961To: 17 March 2014
Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

WAKEFIELD, Jill

Active
Farnborough Road, FarnboroughGU14 6AY
Secretary
Appointed 12 Oct 2001

HALL, Robert Christopher

Active
Farnborough Road, FarnboroughGU14 6AY
Born February 1952
Director
Appointed 12 Oct 2001

PHILLIPS, Brian George

Resigned
100 Ashley Road, Walton On ThamesKT12 1HP
Secretary
Appointed N/A
Resigned 12 Oct 2001

PHILLIPS, Brian George

Resigned
100 Ashley Road, Walton On ThamesKT12 1HP
Born July 1940
Director
Appointed N/A
Resigned 12 Oct 2001

PHILLIPS, Janet Elisabeth

Resigned
100 Ashley Road, Walton On ThamesKT12 1HP
Born December 1938
Director
Appointed N/A
Resigned 12 Oct 2001

Persons with significant control

1

East Common, Gerrards CrossSL9 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
190190
Legacy
31 July 2009
353353
Legacy
31 July 2009
287Change of Registered Office
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
26 January 2003
363sAnnual Return (shuttle)
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
122122
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
122122
Resolution
6 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
29 July 1995
403aParticulars of Charge Subject to s859A
Legacy
28 January 1995
363sAnnual Return (shuttle)
Miscellaneous
24 October 1994
MISCMISC
Miscellaneous
24 October 1994
MISCMISC
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
88(2)R88(2)R
Legacy
8 February 1994
88(2)Return of Allotment of Shares
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
25 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
5 July 1993
287Change of Registered Office
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
7 August 1989
363363
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Small
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
288288
Legacy
2 May 1986
363363
Legacy
21 December 1982
395Particulars of Mortgage or Charge