Background WavePink WaveYellow Wave

INTEGRA SP LIMITED (03926241)

INTEGRA SP LIMITED (03926241) is an active UK company. incorporated on 15 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INTEGRA SP LIMITED has been registered for 26 years. Current directors include DONNELLY, John Michael, HOBSON, Bruce Cawood.

Company Number
03926241
Status
active
Type
ltd
Incorporated
15 February 2000
Age
26 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DONNELLY, John Michael, HOBSON, Bruce Cawood
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRA SP LIMITED

INTEGRA SP LIMITED is an active company incorporated on 15 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INTEGRA SP LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03926241

LTD Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 15 February 2000To: 17 February 2015
Timeline

22 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Mar 10
Loan Cleared
Jul 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
0
Funding
7
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DONNELLY, John Michael

Active
Franksfield, PeaslakeGU5 9SR
Born June 1959
Director
Appointed 09 Dec 2009

HOBSON, Bruce Cawood

Active
Cornhill, LondonEC3V 3QQ
Born January 1964
Director
Appointed 26 Oct 2018

DOROTA MARIA, Warren

Resigned
3 Glendower Place, LondonSW7 3DU
Secretary
Appointed 08 Feb 2007
Resigned 20 Dec 2011

VENTRIS, Susan Caroline

Resigned
60 Luton Road, HarpendenAL5 2UR
Secretary
Appointed 15 Feb 2000
Resigned 01 Mar 2002

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 01 Mar 2002
Resigned 08 Feb 2007

JSA SECRETARIES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 15 Feb 2000

HALE, James

Resigned
700 West Ave, Austin
Born May 1963
Director
Appointed 01 Mar 2002
Resigned 10 Oct 2003

JONES, Glenn

Resigned
2 Orchard Place, PangbourneRG8 7JQ
Born October 1959
Director
Appointed 06 Jan 2003
Resigned 10 Mar 2010

PALMER, Alan Geoffrey

Resigned
27 Drakes Close, EsherKT10 8PQ
Born March 1960
Director
Appointed 01 Mar 2002
Resigned 28 Feb 2006

SMITH, Andrew, Dr

Resigned
Shakespeare Avenue, BathBA2 4RF
Born November 1966
Director
Appointed 09 Dec 2009
Resigned 26 Oct 2018

THIELE, Sven

Resigned
Holly Cottage, EsherKT10 9PG
Born October 1962
Director
Appointed 01 Mar 2002
Resigned 09 Dec 2009

VENTRIS, David Anthony

Resigned
60 Luton Road, HarpendenAL5 2UR
Born September 1961
Director
Appointed 15 Feb 2000
Resigned 30 Nov 2009

JSA NOMINEES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee director
Appointed 15 Feb 2000
Resigned 15 Feb 2000

Persons with significant control

11

1 Active
10 Ceased
Cornhill, LondonEC3V 3NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021

Ms Charlotte Sidel Bailey

Ceased
Chemin De Troise-Portes, 2000 Neuchatel
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 14 Feb 2019
Ceased 31 Dec 2020

Mr Ian David Bolton

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 28 Aug 2018
Ceased 31 Dec 2020

Mr Jonathan Grant Gore

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 28 Aug 2018
Ceased 31 Dec 2020

Mr Humphry Armand Leue

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Olivier Amadio

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Ms Jesahel Sarah Rufener Macario

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Jean-Maurice Emery

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Maurice Paul Alain Emery

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Ms Selina Michelle O'Neal

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 02 Nov 2018

Mr Nigel Joseph Mifsud

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
26 February 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
26 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Sail Address Company With Old Address
6 March 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
5 March 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
29 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Sail Address Company With Old Address
16 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
353353
Legacy
19 February 2009
190190
Legacy
19 February 2009
190190
Legacy
19 February 2009
353353
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
244244
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
27 April 2005
AUDAUD
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
5 May 2004
244244
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
1 May 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
287Change of Registered Office
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
225Change of Accounting Reference Date
Incorporation Company
15 February 2000
NEWINCIncorporation