Background WavePink WaveYellow Wave

INTEGRATED TECHNOLOGIES LIMITED (01300238)

INTEGRATED TECHNOLOGIES LIMITED (01300238) is an active UK company. incorporated on 25 February 1977. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. INTEGRATED TECHNOLOGIES LIMITED has been registered for 49 years. Current directors include JOHNSTON, Philip, MCCUTCHEON, Ian, PEPPIATT, Charles St John Stewart.

Company Number
01300238
Status
active
Type
ltd
Incorporated
25 February 1977
Age
49 years
Address
Viking House, Ashford, TN23 6NF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
JOHNSTON, Philip, MCCUTCHEON, Ian, PEPPIATT, Charles St John Stewart
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED TECHNOLOGIES LIMITED

INTEGRATED TECHNOLOGIES LIMITED is an active company incorporated on 25 February 1977 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. INTEGRATED TECHNOLOGIES LIMITED was registered 49 years ago.(SIC: 32500)

Status

active

Active since 49 years ago

Company No

01300238

LTD Company

Age

49 Years

Incorporated 25 February 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

WILJ INTERNATIONAL LIMITED
From: 25 February 1977To: 10 April 1997
Contact
Address

Viking House Ellingham Way Ashford, TN23 6NF,

Previous Addresses

Viking House Ellingham Way Ashford Kent TN23 2NS
From: 25 February 1977To: 29 April 2010
Timeline

34 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jun 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Jun 15
Loan Cleared
Jul 18
Director Left
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Secured
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Mar 25
Loan Secured
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

JOHNSTON, Philip

Active
Ellingham Way, AshfordTN23 6NF
Born April 1970
Director
Appointed 21 Sept 2023

MCCUTCHEON, Ian

Active
Ellingham Way, AshfordTN23 6NF
Born February 1968
Director
Appointed 01 Jan 2022

PEPPIATT, Charles St John Stewart

Active
Ellingham Way, AshfordTN23 6NF
Born March 1970
Director
Appointed 14 Sept 2022

CROWE, Gareth James

Resigned
Ellingham Way, AshfordTN23 6NF
Secretary
Appointed 29 Mar 2022
Resigned 14 Aug 2025

HURN, Michael Gordon

Resigned
147 Bridge Street, AshfordTN25 5DP
Secretary
Appointed N/A
Resigned 20 Feb 2004

MALBY HATCHER, Nicholas

Resigned
Yew Tree House, AshfordTN24 9DE
Secretary
Appointed 20 Feb 2004
Resigned 01 May 2005

WILSON, Thelma Tilley

Resigned
327 Hythe Road, AshfordTN24 0QE
Secretary
Appointed 01 May 2005
Resigned 08 Aug 2018

COLE, Thomas Henry

Resigned
Reynes Close, New RomneyTN28 8HL
Born April 1958
Director
Appointed 01 May 2000
Resigned 30 Sept 2020

COLYER, Nicholas Stuart

Resigned
Ellingham Way, AshfordTN23 6NF
Born May 1982
Director
Appointed 01 Oct 2020
Resigned 21 Sept 2023

CURTIS, John Sydney

Resigned
Balderton House, ChesterCH4 9LF
Born May 1951
Director
Appointed N/A
Resigned 20 Jun 1996

EDMONDS, Hugh Francis

Resigned
The Old Dower House, CranbrookTN18 5PY
Born November 1948
Director
Appointed N/A
Resigned 01 Nov 1994

GREENWOOD, Patrick John Aberneithy

Resigned
Wheatlands Farm, FinchampsteadRG40 4LZ
Born May 1950
Director
Appointed N/A
Resigned 08 Aug 2018

HOGG, Michael Marsdon

Resigned
Idle Corner Main Road, Lacey GreenHP27 0QT
Born April 1944
Director
Appointed N/A
Resigned 18 Nov 1995

HOPCROFT, Martin Peter

Resigned
Ellingham Way, AshfordTN23 6NF
Born August 1960
Director
Appointed 14 Aug 2025
Resigned 09 Jan 2026

HOPE, Stephen Colin

Resigned
Ellingham Way, AshfordTN23 6NF
Born February 1962
Director
Appointed 01 Oct 2020
Resigned 31 Dec 2021

JEWELL, Christopher Adrian

Resigned
Ellingham Way, AshfordTN23 6NF
Born July 1964
Director
Appointed 01 Oct 2020
Resigned 14 Aug 2025

MITCHELL, David

Resigned
Balgray, RadlettWD7 7HB
Born September 1948
Director
Appointed 01 Nov 1994
Resigned 02 Jan 1996

MODJARRAD, Amir Hossein

Resigned
Oakdene, TenterdenTN30 7AD
Born August 1954
Director
Appointed N/A
Resigned 01 Apr 2004

ROBINSON, David William

Resigned
35 William Avenue, FolkestoneCT19 5TL
Born November 1943
Director
Appointed N/A
Resigned 24 Aug 1993

SMITH, Gregory John

Resigned
Holmdale Farm, RyeTN31 7UN
Born June 1956
Director
Appointed 01 May 2005
Resigned 30 Sept 2020

SPARKES, Patrick Nigel

Resigned
Henley Bridge Cottage Brays Hill, BattleTN33 9NZ
Born February 1959
Director
Appointed N/A
Resigned 07 Feb 1995

VAUGHAN, Alison Jennifer

Resigned
2 Primrose Cottages, MaidstoneME15 8RN
Born September 1949
Director
Appointed N/A
Resigned 08 Jul 1994

WEBSTER, Mark John Alexander

Resigned
Ellingham Way, AshfordTN23 6NF
Born February 1962
Director
Appointed 01 Oct 2020
Resigned 13 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Dowlish Ford, IlminsterTA19 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2018
Ceased 07 Aug 2018
Ellingham Way, AshfordTN23 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Ellingham Way, AshfordTN23 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

220

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Second Filing Notification Of A Person With Significant Control
1 May 2025
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2024
AAAnnual Accounts
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Second Filing Of Director Termination With Name
7 March 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Legacy
10 May 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Memorandum Articles
14 November 2018
MAMA
Resolution
14 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Legacy
17 January 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Auditors Resignation Company
31 March 2010
AUDAUD
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
7 March 2007
88(2)R88(2)R
Legacy
7 March 2007
123Notice of Increase in Nominal Capital
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
27 February 2006
244244
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
244244
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363aAnnual Return
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
15 July 2002
363aAnnual Return
Legacy
15 July 2002
363(353)363(353)
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
20 December 1999
244244
Legacy
25 June 1999
363aAnnual Return
Legacy
25 June 1999
363(353)363(353)
Legacy
6 January 1999
244244
Legacy
3 July 1998
363aAnnual Return
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
9 December 1997
244244
Legacy
29 July 1997
363aAnnual Return
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1997
244244
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
25 July 1996
363aAnnual Return
Legacy
25 July 1996
363(353)363(353)
Legacy
1 March 1996
244244
Legacy
19 January 1996
288288
Legacy
24 November 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
363x363x
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
28 February 1995
244244
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Legacy
11 July 1994
288288
Legacy
4 July 1994
363x363x
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
14 March 1994
287Change of Registered Office
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1993
288288
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
30 June 1993
363x363x
Resolution
18 November 1992
RESOLUTIONSResolutions
Legacy
5 October 1992
288288
Legacy
15 September 1992
363x363x
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
21 June 1992
288288
Legacy
30 March 1992
88(2)R88(2)R
Legacy
17 March 1992
123Notice of Increase in Nominal Capital
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
5 March 1992
225(1)225(1)
Legacy
16 July 1991
363x363x
Legacy
9 July 1991
288288
Legacy
28 June 1991
288288
Legacy
8 May 1991
288288
Legacy
4 March 1991
288288
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
28 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
24 November 1988
363363
Resolution
27 October 1988
RESOLUTIONSResolutions
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
18 April 1988
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 March 1988
AUDAUD
Legacy
21 January 1988
288288
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
22 October 1987
288288
Accounts With Accounts Type Small
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
20 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Miscellaneous
25 February 1977
MISCMISC