Background WavePink WaveYellow Wave

INTEGRA TECHNICAL SERVICES LIMITED (03348439)

INTEGRA TECHNICAL SERVICES LIMITED (03348439) is an active UK company. incorporated on 9 April 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INTEGRA TECHNICAL SERVICES LIMITED has been registered for 28 years. Current directors include BAVELY, Michael, BEENE, Stephen Allen, CRESSWELL, Ewan Maclean.

Company Number
03348439
Status
active
Type
ltd
Incorporated
9 April 1997
Age
28 years
Address
52-54 Gracechurch Street, London, EC3V 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAVELY, Michael, BEENE, Stephen Allen, CRESSWELL, Ewan Maclean
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRA TECHNICAL SERVICES LIMITED

INTEGRA TECHNICAL SERVICES LIMITED is an active company incorporated on 9 April 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INTEGRA TECHNICAL SERVICES LIMITED was registered 28 years ago.(SIC: 65120)

Status

active

Active since 28 years ago

Company No

03348439

LTD Company

Age

28 Years

Incorporated 9 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

INTERGRA LIMITED
From: 28 January 1999To: 4 March 1999
ITS LOSS ADJUSTERS (INTERNATIONAL) LTD.
From: 9 April 1997To: 28 January 1999
Contact
Address

52-54 Gracechurch Street London, EC3V 0EH,

Previous Addresses

6th Floor 117 Houndsditch London EC3A 7BT United Kingdom
From: 21 October 2021To: 18 December 2023
10 Orange Street London WC2H 7DQ
From: 9 April 1997To: 21 October 2021
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Sept 15
Loan Cleared
Aug 21
Owner Exit
Oct 24
Director Joined
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAVELY, Michael

Active
Gracechurch Street, LondonEC3V 0EH
Born December 1971
Director
Appointed 01 Oct 2025

BEENE, Stephen Allen

Active
Gracechurch Street, LondonEC3V 0EH
Born July 1966
Director
Appointed 01 Oct 2025

CRESSWELL, Ewan Maclean

Active
New Hall, Bradwell On SeaCM0 7QL
Born March 1955
Director
Appointed 01 Apr 1998

CRESSWELL, Kim Lorranne

Resigned
New Hall, Bradwell On SeaCM0 7QL
Secretary
Appointed 01 Apr 1998
Resigned 01 Oct 2025

READYMADE SECRETARIES LTD

Resigned
Ground Floor 334 Whitchurch Road, CardiffCF4 3NG
Corporate nominee secretary
Appointed 09 Apr 1997
Resigned 08 May 1998

LATIMER, Paul Harcourt

Resigned
52 - 54 Gracechurch Street, LondonEC3V 0EH
Born March 1971
Director
Appointed 28 Oct 2024
Resigned 01 Oct 2025

READYMADE NOMINEES LTD

Resigned
Ground Floor 334 Whitchurch Road, CardiffCF4 3NG
Corporate nominee director
Appointed 09 Apr 1997
Resigned 08 May 1998

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Oct 2024
Fundings
Financials
Latest Activities

Filing History

86

Change Account Reference Date Company Previous Extended
24 March 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
23 July 2003
363aAnnual Return
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 July 2002
AAAnnual Accounts
Legacy
19 April 2002
288cChange of Particulars
Legacy
19 April 2002
288cChange of Particulars
Legacy
16 April 2002
363aAnnual Return
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 January 2002
363aAnnual Return
Legacy
22 January 2002
287Change of Registered Office
Gazette Notice Compulsary
25 September 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
244244
Legacy
26 May 1999
363b363b
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 March 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1998
287Change of Registered Office
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Incorporation Company
9 April 1997
NEWINCIncorporation