Background WavePink WaveYellow Wave

INTEGRAL GEOTECHNIQUE (WALES) LIMITED (02110934)

INTEGRAL GEOTECHNIQUE (WALES) LIMITED (02110934) is an active UK company. incorporated on 16 March 1987. with registered office in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. INTEGRAL GEOTECHNIQUE (WALES) LIMITED has been registered for 39 years. Current directors include BATHURST, Robert John, JONES, Jack Scourfield.

Company Number
02110934
Status
active
Type
ltd
Incorporated
16 March 1987
Age
39 years
Address
Integral House 7 Beddau Way, Caerphilly, CF83 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BATHURST, Robert John, JONES, Jack Scourfield
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAL GEOTECHNIQUE (WALES) LIMITED

INTEGRAL GEOTECHNIQUE (WALES) LIMITED is an active company incorporated on 16 March 1987 with the registered office located in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. INTEGRAL GEOTECHNIQUE (WALES) LIMITED was registered 39 years ago.(SIC: 71122)

Status

active

Active since 39 years ago

Company No

02110934

LTD Company

Age

39 Years

Incorporated 16 March 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (2 months ago)
Submitted on 21 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

IDEALADVANCE LIMITED
From: 16 March 1987To: 5 August 1987
Contact
Address

Integral House 7 Beddau Way Castlegate Business Park Caerphilly, CF83 2AX,

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BATHURST, Robert John

Active
Beddau Way, CaerphillyCF83 2AX
Born December 1974
Director
Appointed 05 Oct 2017

JONES, Jack Scourfield

Active
7 Beddau Way, CaerphillyCF83 2AX
Born July 1989
Director
Appointed 01 Jul 2024

PRITCHARD, Huw

Resigned
7 Beddau Way, CaerphillyCF83 2AX
Secretary
Appointed 24 Jul 2006
Resigned 01 Jul 2024

ZARIFIAN, Angela

Resigned
Llwyn Y Brain Bach Farm, CreigiauCF15 9SG
Secretary
Appointed N/A
Resigned 24 Jul 2006

BATEMAN, Peter Gregory

Resigned
71 Kyle Crescent, CardiffCF14 1SU
Born November 1956
Director
Appointed 24 Jul 2006
Resigned 05 Oct 2017

EARL, Malcolm John

Resigned
20 Grosvenor Road, SwanseaSA2 0SP
Born September 1957
Director
Appointed 24 Jul 2006
Resigned 05 Oct 2017

PRITCHARD, Huw

Resigned
7 Beddau Way, CaerphillyCF83 2AX
Born June 1968
Director
Appointed 24 Jul 2006
Resigned 01 Jul 2024

ZARIFIAN, Angela

Resigned
Llwyn Y Brain Bach Farm, CreigiauCF15 9SG
Born July 1955
Director
Appointed N/A
Resigned 24 Jul 2006

ZARIFIAN, Vahe

Resigned
Llwyn Y Brain Bach Farm, Criegiau
Born March 1952
Director
Appointed N/A
Resigned 24 Jul 2006

Persons with significant control

4

1 Active
3 Ceased
7 Beddau Way, CaerphillyCF83 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2017

Mr Malcolm John Earl

Ceased
7 Beddau Way, CaerphillyCF83 2AX
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2017

Mr Huw Pritchard

Ceased
7 Beddau Way, CaerphillyCF83 2AX
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2017

Mr Peter Gregory Bateman

Ceased
7 Beddau Way, CaerphillyCF83 2AX
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
21 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 September 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
23 July 2008
287Change of Registered Office
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
4 August 2006
155(6)a155(6)a
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
6 October 1989
287Change of Registered Office
Legacy
21 July 1989
363363
Legacy
21 July 1989
225(1)225(1)
Legacy
20 July 1989
88(2)R88(2)R
Legacy
17 January 1989
288288
Memorandum Articles
15 September 1987
MEM/ARTSMEM/ARTS
Resolution
11 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1987
224224
Legacy
25 June 1987
287Change of Registered Office
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Certificate Incorporation
16 March 1987
CERTINCCertificate of Incorporation
Miscellaneous
16 March 1987
MISCMISC