Background WavePink WaveYellow Wave

INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED (03876569)

INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED (03876569) is an active UK company. incorporated on 12 November 1999. with registered office in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED has been registered for 26 years. Current directors include LOWE, Nicholas William, SINGLETON, Russell Craig.

Company Number
03876569
Status
active
Type
ltd
Incorporated
12 November 1999
Age
26 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOWE, Nicholas William, SINGLETON, Russell Craig
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED

INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED is an active company incorporated on 12 November 1999 with the registered office located in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03876569

LTD Company

Age

26 Years

Incorporated 12 November 1999

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS
From: 24 October 2012To: 7 October 2016
C/O Tg21 Plc Drake Road Mitcham Surrey CR4 4HQ
From: 12 November 1999To: 24 October 2012
Timeline

7 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 17
Director Left
May 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 15 May 2017

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1978
Director
Appointed 15 May 2017

SINGLETON, Russell Craig

Active
23 Commerce Way, CroydonCR0 4ZS
Born January 1959
Director
Appointed 06 Jan 2014

JENNINGS, Wilson Whitehead

Resigned
Goldsmiths Avenue, CrowboroughTN6 1RH
Secretary
Appointed 23 Apr 2001
Resigned 09 Jan 2014

ROBINSON, Glenn

Resigned
23 Commerce Way, CroydonCR0 4ZS
Secretary
Appointed 19 Dec 2013
Resigned 15 May 2017

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 12 Nov 1999
Resigned 12 Nov 1999

BURGESS & ASSOCIATES

Resigned
6 Astor House, Sutton ColdfieldB74 2UG
Corporate secretary
Appointed 23 Nov 1999
Resigned 01 Jan 2001

GRIMOND, Nicholas

Resigned
31 Regal House, Imperial WharfSW6 2GZ
Born November 1966
Director
Appointed 23 Apr 2001
Resigned 28 Sept 2012

JENNINGS, Wilson Whitehead

Resigned
Goldsmiths Avenue, CrowboroughTN6 1RH
Born April 1960
Director
Appointed 23 Apr 2001
Resigned 09 Jan 2014

MILNER, David John

Resigned
1 Hollyfield Court, Sutton ColdfieldB75 7QE
Born August 1968
Director
Appointed 23 Nov 1999
Resigned 01 Jun 2009

ROBINSON, David Andrew

Resigned
11 Mollington Grove, WarwickshireCV35 7TU
Born July 1960
Director
Appointed 23 Nov 1999
Resigned 05 Aug 2002

ROBINSON, Glenn

Resigned
23 Commerce Way, CroydonCR0 4ZS
Born April 1966
Director
Appointed 19 Dec 2013
Resigned 15 May 2017

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 12 Nov 1999
Resigned 12 Nov 1999

Persons with significant control

1

Charter Point Way, Ashby-De-La-ZouchLE65 1NF

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
20 July 2004
AUDAUD
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
225Change of Accounting Reference Date
Legacy
17 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2000
225Change of Accounting Reference Date
Legacy
2 December 1999
287Change of Registered Office
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
88(2)R88(2)R
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Incorporation Company
12 November 1999
NEWINCIncorporation