Background WavePink WaveYellow Wave

INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED (02635933)

INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED (02635933) is an active UK company. incorporated on 8 August 1991. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED has been registered for 34 years. Current directors include PEPPIATT, Charles St John Stewart.

Company Number
02635933
Status
active
Type
ltd
Incorporated
8 August 1991
Age
34 years
Address
Viking House, Ashford, TN23 6NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
PEPPIATT, Charles St John Stewart
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED

INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED is an active company incorporated on 8 August 1991 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED was registered 34 years ago.(SIC: 28990)

Status

active

Active since 34 years ago

Company No

02635933

LTD Company

Age

34 Years

Incorporated 8 August 1991

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 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

INTEGRATED TECHNOLOGIES LIMITED
From: 14 February 1992To: 10 April 1997
SHENZHEN LIMITED
From: 8 August 1991To: 14 February 1992
Contact
Address

Viking House Ellingham Way Ashford, TN23 6NF,

Timeline

26 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Mar 12
Loan Cleared
May 13
Director Joined
Jul 13
Capital Update
Apr 14
Capital Update
May 16
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
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Owner Exit
Mar 25
Loan Secured
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

PEPPIATT, Charles St John Stewart

Active
Viking House, AshfordTN23 6NF
Born March 1970
Director
Appointed 14 Sept 2022

CROWE, Gareth James

Resigned
Viking House, AshfordTN23 6NF
Secretary
Appointed 22 Mar 2022
Resigned 14 Aug 2025

HURN, Michael Gordon

Resigned
147 Bridge Street, AshfordTN25 5DP
Secretary
Appointed 20 Feb 1992
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

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 08 Aug 1991
Resigned 08 Aug 1993

COLE, Thomas Henry

Resigned
Reynes Close, New RomneyTN28 8HL
Born April 1958
Director
Appointed 06 May 2004
Resigned 30 Sept 2020

COLYER, Nicholas Stuart

Resigned
Viking House, 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 04 Mar 1992
Resigned 07 May 1996

EDMONDS, Hugh Francis

Resigned
The Old Dower House, CranbrookTN18 5PY
Born November 1948
Director
Appointed 20 Feb 1992
Resigned 01 Nov 1994

GREENWOOD, Patrick John Aberneithy

Resigned
Wheatlands Farm, FinchampsteadRG40 4LZ
Born May 1950
Director
Appointed 21 Oct 1994
Resigned 08 Aug 2018

HOGG, Michael Marsdon

Resigned
Idle Corner Main Road, Lacey GreenHP27 0QT
Born April 1944
Director
Appointed 20 Feb 1992
Resigned 18 Nov 1995

HOPCROFT, Martin Peter

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

JEWELL, Christopher Adrian

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

KURKJIAN, George Sarkis

Resigned
73 Ryecroft Road, LondonSW16 3EN
Born July 1928
Director
Appointed 29 Apr 1992
Resigned 21 Apr 2005

KURKJIAN, John Baptist Nazareth

Resigned
8 The Drive, Kingston Upon ThamesKT2 7NY
Born October 1932
Director
Appointed 29 Apr 1992
Resigned 29 Feb 2012

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 20 Feb 1992
Resigned 01 Apr 2004

SAMSON, Joseph Ephraim

Resigned
19 Canonbury Place, LondonN1 2NS
Born July 1928
Director
Appointed N/A
Resigned 01 May 1996

SMITH, Gregory John

Resigned
Holmdale Farm, RyeTN31 7UN
Born June 1956
Director
Appointed 11 Jun 2013
Resigned 30 Sept 2020

SPARKES, Patrick Nigel

Resigned
Henley Bridge Cottage Brays Hill, BattleTN33 9NZ
Born February 1959
Director
Appointed 20 Feb 1992
Resigned 07 Feb 1995

VAUGHAN, Alison Jennifer

Resigned
2 Primrose Cottages, MaidstoneME15 8RN
Born September 1949
Director
Appointed 20 Feb 1992
Resigned 08 Jul 1994

WEBSTER, Mark John Alexander

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

CMH DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 08 Aug 1991
Resigned 20 Feb 1992

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 08 Aug 1991
Resigned 20 Feb 1992

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, KentTN23 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

195

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
2 May 2025
RP04PSC02RP04PSC02
Resolution
4 April 2025
RESOLUTIONSResolutions
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 Dormant
18 May 2024
AAAnnual Accounts
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 Dormant
15 April 2023
AAAnnual Accounts
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
16 August 2022
CS01Confirmation Statement
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 Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
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
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation 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
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Legacy
23 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2016
SH19Statement of Capital
Legacy
23 May 2016
CAP-SSCAP-SS
Resolution
23 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
10 July 2014
RP04RP04
Capital Statement Capital Company With Date Currency Figure
28 April 2014
SH19Statement of Capital
Legacy
28 April 2014
SH20SH20
Legacy
28 April 2014
CAP-SSCAP-SS
Resolution
28 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Auditors Resignation Company
31 March 2010
AUDAUD
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Group
28 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 March 2006
AAAnnual Accounts
Legacy
27 February 2006
244244
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 June 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
244244
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment 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 Group
28 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363aAnnual Return
Accounts With Accounts Type Group
15 January 2003
AAAnnual Accounts
Legacy
30 August 2002
363aAnnual Return
Accounts With Accounts Type Group
7 November 2001
AAAnnual Accounts
Legacy
28 August 2001
363aAnnual Return
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 Group
6 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 November 2000
AAAnnual Accounts
Legacy
4 September 2000
363aAnnual Return
Legacy
4 September 2000
363(190)363(190)
Accounts With Accounts Type Full Group
28 March 2000
AAAnnual Accounts
Legacy
20 December 1999
244244
Legacy
27 August 1999
363aAnnual Return
Legacy
6 January 1999
244244
Legacy
17 August 1998
363aAnnual Return
Legacy
17 August 1998
363(190)363(190)
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
9 December 1997
244244
Legacy
29 August 1997
363aAnnual Return
Legacy
29 August 1997
363(353)363(353)
Legacy
21 May 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 May 1997
AAAnnual Accounts
Resolution
14 April 1997
RESOLUTIONSResolutions
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 Group
8 January 1997
AAAnnual Accounts
Legacy
30 August 1996
363aAnnual Return
Legacy
29 May 1996
288288
Legacy
20 May 1996
288288
Legacy
1 March 1996
244244
Resolution
12 February 1996
RESOLUTIONSResolutions
Resolution
12 February 1996
RESOLUTIONSResolutions
Legacy
12 February 1996
88(2)R88(2)R
Legacy
19 January 1996
288288
Legacy
22 November 1995
288288
Legacy
21 November 1995
363x363x
Miscellaneous
7 November 1995
MISCMISC
Legacy
11 October 1995
88(2)R88(2)R
Legacy
20 July 1995
88(2)R88(2)R
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 April 1995
AAAnnual Accounts
Legacy
28 February 1995
244244
Legacy
24 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
6 October 1994
363x363x
Legacy
22 August 1994
288288
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 March 1994
AAAnnual Accounts
Legacy
28 February 1994
287Change of Registered Office
Legacy
6 September 1993
363x363x
Accounts With Accounts Type Full Group
31 August 1993
AAAnnual Accounts
Memorandum Articles
4 January 1993
MEM/ARTSMEM/ARTS
Legacy
4 January 1993
88(2)R88(2)R
Legacy
4 January 1993
123Notice of Increase in Nominal Capital
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
12 November 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
363x363x
Legacy
16 July 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
6 April 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
88(2)R88(2)R
Legacy
20 March 1992
88(2)R88(2)R
Legacy
20 March 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
20 March 1992
MEM/ARTSMEM/ARTS
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
10 March 1992
287Change of Registered Office
Legacy
10 March 1992
88(2)R88(2)R
Legacy
10 March 1992
123Notice of Increase in Nominal Capital
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Legacy
10 March 1992
122122
Legacy
10 March 1992
224224
Certificate Change Of Name Company
14 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 1991
NEWINCIncorporation