Background WavePink WaveYellow Wave

INTEGRATED DOCUMENT TECHNOLOGY LIMITED (03404427)

INTEGRATED DOCUMENT TECHNOLOGY LIMITED (03404427) is an active UK company. incorporated on 17 July 1997. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTEGRATED DOCUMENT TECHNOLOGY LIMITED has been registered for 28 years. Current directors include CHAPMAN, Julian Ross.

Company Number
03404427
Status
active
Type
ltd
Incorporated
17 July 1997
Age
28 years
Address
1600 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAPMAN, Julian Ross
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED DOCUMENT TECHNOLOGY LIMITED

INTEGRATED DOCUMENT TECHNOLOGY LIMITED is an active company incorporated on 17 July 1997 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTEGRATED DOCUMENT TECHNOLOGY LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03404427

LTD Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

PASQUA SYSTEMS LIMITED
From: 17 July 1997To: 29 April 1998
Contact
Address

1600 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

C/O Snr Financial Accountant 115 Chatham Street Reading Berkshire RG1 7JX
From: 1 December 2011To: 28 November 2019
Manufactory House Bell Lane Hertford Herts SG14 1BP
From: 17 July 1997To: 1 December 2011
Timeline

21 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jun 15
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

CHAPMAN, Julian Ross

Active
Arlington Business Park, ReadingRG7 4SA
Born August 1970
Director
Appointed 01 Jul 2024

GREEN, Annunziata Pasqualina

Resigned
Woodside, BuntingfordSG9 9LD
Secretary
Appointed 17 Jul 1997
Resigned 29 Apr 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jul 1997
Resigned 17 Jul 1997

AULD, Philip

Resigned
Arlington Business Park, ReadingRG7 4SA
Born September 1975
Director
Appointed 20 Jan 2022
Resigned 01 Nov 2024

BOWDEN, Adam Bruce

Resigned
325 Corporate Drive, PortsmouthNH 03801
Born March 1969
Director
Appointed 20 Jan 2022
Resigned 27 May 2022

DHARWAR, Harpaul

Resigned
Arlington Business Park, ReadingRG7 4SA
Born March 1973
Director
Appointed 10 Nov 2011
Resigned 01 Feb 2023

DONOVAN, Kevin Michael

Resigned
Chatham Street, ReadingRG1 7JX
Born April 1970
Director
Appointed 10 Nov 2011
Resigned 30 Jun 2015

EBERLE, Robert

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1960
Director
Appointed 10 Nov 2011
Resigned 06 Mar 2020

GREEN, Richard James

Resigned
Goldings Hall, HertfordSG14 2WH
Born February 1966
Director
Appointed 17 Jul 1997
Resigned 10 Nov 2011

HOLLINGSWORTH, Benjamin

Resigned
129 Crescent Drive North, BrightonBN2 6SG
Born June 1968
Director
Appointed 01 Aug 2009
Resigned 10 Nov 2011

NEWMAN, Jane Mary Ann

Resigned
Arlington Business Park, ReadingRG7 4SA
Born May 1957
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2024

SAVORY, Nigel Kevin

Resigned
Arlington Business Park, ReadingRG7 4SA
Born December 1966
Director
Appointed 10 Nov 2011
Resigned 25 Mar 2021

SHEER, Danielle

Resigned
PO BOX 640, DoverMA 02030
Born January 1981
Director
Appointed 30 Dec 2020
Resigned 01 Jan 2022

WRIGHT, Simeon

Resigned
Woodlands, NorthamptonNN4 5BZ
Born June 1979
Director
Appointed 01 Aug 2009
Resigned 10 Nov 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jul 1997
Resigned 17 Jul 1997

Persons with significant control

1

Corporate Drive, Portsmouth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Resolution
16 November 2022
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Statement Of Companys Objects
16 November 2022
CC04CC04
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Resolution
11 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
27 October 2009
122122
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
8 September 1999
88(2)R88(2)R
Legacy
8 September 1999
287Change of Registered Office
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1999
AAAnnual Accounts
Legacy
26 February 1999
287Change of Registered Office
Legacy
9 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
28 May 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Incorporation Company
17 July 1997
NEWINCIncorporation