Background WavePink WaveYellow Wave

INTERGENCE SYSTEMS LIMITED (04667187)

INTERGENCE SYSTEMS LIMITED (04667187) is an active UK company. incorporated on 17 February 2003. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. INTERGENCE SYSTEMS LIMITED has been registered for 23 years. Current directors include DYER BARTLETT, Dudley Richard Max, JOB, Peter, MCLEAN, Michael John and 2 others.

Company Number
04667187
Status
active
Type
ltd
Incorporated
17 February 2003
Age
23 years
Address
The Old Coach House Brewery Road, Cambridge, CB22 3HG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DYER BARTLETT, Dudley Richard Max, JOB, Peter, MCLEAN, Michael John, POULTON, David John, WARREN, Michael
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERGENCE SYSTEMS LIMITED

INTERGENCE SYSTEMS LIMITED is an active company incorporated on 17 February 2003 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. INTERGENCE SYSTEMS LIMITED was registered 23 years ago.(SIC: 63110)

Status

active

Active since 23 years ago

Company No

04667187

LTD Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

TAYVIN 301 LIMITED
From: 17 February 2003To: 25 July 2003
Contact
Address

The Old Coach House Brewery Road Pampisford Cambridge, CB22 3HG,

Previous Addresses

Breaks House Mill Court Great Shelford Cambridge CB22 5LD England
From: 21 August 2015To: 5 June 2017
3 Riverside Granta Park Cambridge Cambridgeshire CB21 6AD
From: 22 July 2010To: 21 August 2015
Quern House Mill Court Great Shelford Cambridge Cambs CB22 5LD
From: 17 February 2003To: 22 July 2010
Timeline

43 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Jun 15
Director Left
Jun 15
Loan Cleared
Nov 15
Director Joined
Jan 16
Loan Secured
Jan 16
Director Left
Apr 16
Loan Cleared
Feb 17
Loan Secured
Jul 18
Funding Round
Feb 19
Loan Cleared
Nov 19
Director Joined
Aug 21
Loan Cleared
Sept 21
Director Joined
Mar 24
Loan Secured
Oct 24
Director Left
Mar 25
Funding Round
Sept 25
Funding Round
Dec 25
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

WARREN, Michael

Active
Brewery Road, CambridgeCB22 3HG
Secretary
Appointed 24 Mar 2014

DYER BARTLETT, Dudley Richard Max

Active
Brewery Road, CambridgeCB22 3HG
Born March 1957
Director
Appointed 24 Mar 2014

JOB, Peter

Active
Brewery Road, CambridgeCB22 3HG
Born November 1959
Director
Appointed 30 Oct 2003

MCLEAN, Michael John

Active
Brewery Road, CambridgeCB22 3HG
Born January 1959
Director
Appointed 22 Apr 2013

POULTON, David John

Active
Brewery Road, CambridgeCB22 3HG
Born September 1962
Director
Appointed 02 Aug 2021

WARREN, Michael

Active
Brewery Road, CambridgeCB22 3HG
Born August 1981
Director
Appointed 01 Jan 2014

JOB, Peter David

Resigned
5 Spicers Close, West WrattingCB21 5NL
Secretary
Appointed 30 Oct 2003
Resigned 10 Nov 2005

MANLEY, Helena

Resigned
Granta Park, CambridgeCB21 6AD
Secretary
Appointed 04 Nov 2013
Resigned 21 Mar 2014

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Secretary
Appointed 17 Feb 2003
Resigned 31 Oct 2003

SMITH, Robert James

Resigned
Queen Street, WinchesterSO21 1QG
Secretary
Appointed 10 Nov 2005
Resigned 04 Nov 2013

ASHTON, Mike

Resigned
Granta Park, CambridgeCB21 6AD
Born December 1960
Director
Appointed 16 Feb 2010
Resigned 16 Feb 2011

ASHTON, Mike

Resigned
4051 Basel, Basel
Born December 1960
Director
Appointed 16 Feb 2010
Resigned 11 Jan 2013

BARTLETT, Dudley Richard Max Dyer

Resigned
Granta Park, CambridgeCB21 6AD
Born March 1957
Director
Appointed 01 Oct 2009
Resigned 23 Jan 2014

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 17 Feb 2003
Resigned 31 Oct 2003

HEAP, Jonathan Mark

Resigned
30 Marquis Lane, HarpendenAL5 5AA
Born May 1972
Director
Appointed 30 Oct 2003
Resigned 10 Nov 2005

HIPPERSON, Stace Francis

Resigned
52 Heathfield Court, Chiswick LondonW4 4LR
Born October 1969
Director
Appointed 15 Aug 2007
Resigned 31 Jan 2011

HORNE, Nigel, Dr

Resigned
Whitefriars, WesterhamTN16 1TA
Born September 1940
Director
Appointed 23 Jan 2006
Resigned 31 Dec 2006

KELLY, James Vincent

Resigned
Granta Park, CambridgeCB21 6AD
Born July 1955
Director
Appointed 02 Apr 2012
Resigned 31 Aug 2012

KNIGHTS, Stuart Adrian

Resigned
Highampton, BeaworthyEX21 5JX
Born December 1964
Director
Appointed 16 May 2006
Resigned 30 Jun 2009

MALE, Martin Paul

Resigned
Brewery Road, CambridgeCB22 3HG
Born September 1964
Director
Appointed 18 Mar 2024
Resigned 24 Mar 2025

PASSINGHAM, Timothy Mark

Resigned
Mill Court, CambridgeCB22 5LD
Born June 1975
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2016

PRIEST, William

Resigned
Granta Park, CambridgeCB21 6AD
Born July 1958
Director
Appointed 01 Oct 2009
Resigned 09 Jan 2012

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 17 Feb 2003
Resigned 31 Oct 2003

SMITH, Robert James

Resigned
Granta Park, CambridgeCB21 6AD
Born November 1968
Director
Appointed 24 Mar 2014
Resigned 26 Jun 2015

SMITH, Robert James

Resigned
Granta Park, CambridgeCB21 6AD
Born November 1968
Director
Appointed 01 Apr 2007
Resigned 23 Jan 2014

TURNER, Steven, Dr

Resigned
Granta Park, CambridgeCB21 6AD
Born November 1980
Director
Appointed 01 Jan 2014
Resigned 20 Apr 2015

VILES, Trevor Barry

Resigned
Granta Park, CambridgeCB21 6AD
Born October 1955
Director
Appointed 24 Mar 2014
Resigned 20 Apr 2015

VILES, Trevor Barry

Resigned
Orchard View, BristolBS35 4DQ
Born October 1955
Director
Appointed 20 Feb 2009
Resigned 23 Jan 2014

INTERGENCE SYSTEMS LTD

Resigned
Mill Court, CambridgeCB22 5LD
Corporate director
Appointed 23 Jun 2009
Resigned 17 Feb 2010

Persons with significant control

1

Mr Peter David Job

Active
Brewery Road, CambridgeCB22 3HG
Born November 1959

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
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Resolution
21 November 2025
RESOLUTIONSResolutions
Legacy
31 October 2025
RP01SH01RP01SH01
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Legacy
6 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Resolution
25 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 April 2019
MAMA
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Legacy
5 April 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Legacy
3 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
16 February 2010
AP02Appointment of Corporate Director
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
2 October 2009
MG01MG01
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
88(2)R88(2)R
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
20 July 2006
287Change of Registered Office
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
21 December 2005
169169
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
122122
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
123Notice of Increase in Nominal Capital
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
123Notice of Increase in Nominal Capital
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Legacy
19 November 2003
287Change of Registered Office
Legacy
11 November 2003
287Change of Registered Office
Legacy
11 November 2003
88(2)R88(2)R
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2003
NEWINCIncorporation