Background WavePink WaveYellow Wave

INTEGRAMA CONSULTANTS LIMITED (03353355)

INTEGRAMA CONSULTANTS LIMITED (03353355) is an active UK company. incorporated on 16 April 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTEGRAMA CONSULTANTS LIMITED has been registered for 28 years. Current directors include BOUNOUS, Thierry.

Company Number
03353355
Status
active
Type
ltd
Incorporated
16 April 1997
Age
28 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOUNOUS, Thierry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAMA CONSULTANTS LIMITED

INTEGRAMA CONSULTANTS LIMITED is an active company incorporated on 16 April 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTEGRAMA CONSULTANTS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03353355

LTD Company

Age

28 Years

Incorporated 16 April 1997

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

TELECAST CONSULTANTS LIMITED
From: 16 April 1997To: 12 August 1998
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 18 August 2016To: 13 October 2022
18 South Street Mayfair London W1K 1DG
From: 18 May 2010To: 18 August 2016
Arkion Limited 100 Seymour Place London W1H 1NE
From: 16 April 1997To: 18 May 2010
Timeline

15 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 18 May 2010

BOUNOUS, Thierry

Active
50 Broadway, LondonSW1H 0DB
Born May 1966
Director
Appointed 14 Aug 2019

ASHDOWN SECRETARIES LIMITED

Resigned
5th Floor, LondonSW1Y 6AW
Corporate secretary
Appointed 16 Sept 2004
Resigned 19 Sept 2008

LIMESTAR INVESTMENTS LTD

Resigned
Seymour Place, LondonW1H 1NE
Corporate secretary
Appointed 19 Sept 2008
Resigned 18 May 2010

LONDON SECRETARIES LIMITED

Resigned
5th Floor, LondonSW1Y 6AW
Corporate nominee secretary
Appointed 14 Jul 1997
Resigned 16 Sept 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Apr 1997
Resigned 10 Jun 1997

BORGOGNON, Jane

Resigned
19 Chemin De Braille, VersoixCH1290
Born January 1947
Director
Appointed 10 Aug 1998
Resigned 29 Jan 2002

BUTTERFIELD, Jennifer Eileen

Resigned
9 Waldeck Road, LondonW4 3NL
Born August 1950
Director
Appointed 14 Jul 1997
Resigned 01 Jun 1998

DAVIS, Gregory Robert John

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born June 1960
Director
Appointed 18 May 2010
Resigned 01 Jul 2017

FORRAI, Forbes Malcolm

Resigned
125 Elmsleigh Drive, Leigh On SeaSS9 3DS
Born November 1963
Director
Appointed 14 Jul 1997
Resigned 01 Jun 1998

HAWES, William Robert

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1945
Director
Appointed 18 May 2010
Resigned 01 Jul 2017

HIRST, Stephen Andrew Meyrick

Resigned
1 Ballacubbon, ArboryIM9 4HR
Born July 1973
Director
Appointed 14 Jul 1997
Resigned 01 Mar 2001

JUER, Caterina Musgrave

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born September 1983
Director
Appointed 01 Jul 2017
Resigned 30 Sept 2019

LANE, Thomas

Resigned
2 Circus Street, LondonSE10 8SG
Born October 1960
Director
Appointed 01 Jan 2007
Resigned 19 Sept 2008

LAVIN, Dennis Francis

Resigned
51 Dunbar Wharf, LondonE14 8BB
Born May 1955
Director
Appointed 28 Sept 2004
Resigned 31 Jan 2006

MELAMET, Geoffrey Hugh

Resigned
Seymour Place, LondonW1H 1NE
Born December 1958
Director
Appointed 20 Oct 2009
Resigned 18 May 2010

PETRE MEARS, Edward

Resigned
Winwood Villa, St James Parish
Born November 1968
Director
Appointed 01 Jan 2007
Resigned 19 Sept 2008

RUDGE, David

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 01 Jul 2017
Resigned 30 Sept 2019

SANGHVI, Nishma Amit

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born November 1981
Director
Appointed 14 Jan 2019
Resigned 30 Sept 2019

TABONE, Jason Anthony

Resigned
6a Carlton Road, ErithDA8 1DW
Born July 1970
Director
Appointed 28 Sept 2004
Resigned 01 Jan 2007

TAYLOR, Anthony Michael

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born July 1948
Director
Appointed 01 Jun 1998
Resigned 01 Mar 2001

TAYLOR, Linda Ruth

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born September 1952
Director
Appointed 01 Jun 1998
Resigned 01 Mar 2001

WISE, Richard James

Resigned
31 Glebe Avenue, EnfieldEN2 8NZ
Born October 1957
Director
Appointed 31 Jan 2006
Resigned 01 Jan 2007

BELFORD LLC

Resigned
46 State Street, Albany
Corporate director
Appointed 16 Sept 2004
Resigned 28 Sept 2004

BLUEBROOK INC

Resigned
Trident Chambers, Road Town
Corporate director
Appointed 01 Mar 2001
Resigned 16 Sept 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Apr 1997
Resigned 10 Jun 1997

HELMBROOK LIMITED

Resigned
5th Floor, LondonSW1Y 6AW
Corporate director
Appointed 16 Sept 2004
Resigned 28 Sept 2004

HMSA (UK) LIMITED

Resigned
100 Seymour Place, LondonW1H 1NE
Corporate director
Appointed 19 Sept 2008
Resigned 18 May 2010

KALLOW LIMITED

Resigned
6th Floor, LondonW1U 3RF
Corporate director
Appointed 01 Mar 2001
Resigned 16 Sept 2004

Persons with significant control

1

Mr Thierry Bounous

Active
50 Broadway, LondonSW1H 0DB
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Memorandum Articles
5 July 2013
MEM/ARTSMEM/ARTS
Resolution
5 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Resolution
15 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2010
CC04CC04
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
18 May 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
5 October 2005
244244
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
11 October 2004
244244
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
7 October 2003
244244
Legacy
19 September 2003
288cChange of Particulars
Legacy
17 June 2003
363aAnnual Return
Legacy
23 April 2003
288cChange of Particulars
Legacy
8 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
244244
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 February 2002
AAMDAAMD
Accounts Amended With Made Up Date
18 February 2002
AAMDAAMD
Legacy
14 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
31 December 2001
288cChange of Particulars
Legacy
12 October 2001
244244
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
244244
Legacy
1 September 2000
287Change of Registered Office
Legacy
17 May 2000
288cChange of Particulars
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
14 October 1999
244244
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Legacy
5 October 1998
244244
Legacy
20 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
225Change of Accounting Reference Date
Legacy
15 September 1997
88(2)R88(2)R
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
287Change of Registered Office
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
20 June 1997
123Notice of Increase in Nominal Capital
Incorporation Company
16 April 1997
NEWINCIncorporation