Background WavePink WaveYellow Wave

IN2GRATE BUSINESS SOLUTIONS LIMITED (04695575)

IN2GRATE BUSINESS SOLUTIONS LIMITED (04695575) is an active UK company. incorporated on 12 March 2003. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. IN2GRATE BUSINESS SOLUTIONS LIMITED has been registered for 23 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
04695575
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN2GRATE BUSINESS SOLUTIONS LIMITED

IN2GRATE BUSINESS SOLUTIONS LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. IN2GRATE BUSINESS SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62020, 62090)

Status

active

Active since 23 years ago

Company No

04695575

LTD Company

Age

23 Years

Incorporated 12 March 2003

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

IN2GRATE LIMITED
From: 25 March 2003To: 26 November 2007
PINCO 1910 LIMITED
From: 12 March 2003To: 25 March 2003
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 22 January 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 May 2020To: 22 January 2021
PO Box NN4 7YB 7 Rushmills, Northampton, England 7 Rushmills, Northampton NN4 7YB England
From: 26 March 2020To: 4 May 2020
Sanderson House Manor Road Coventry CV1 2GF England
From: 27 November 2017To: 26 March 2020
140 Buckingham Palace Road London SW1W 9SA
From: 12 March 2003To: 27 November 2017
Timeline

33 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 11
Director Left
Jun 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Director Left
May 18
Loan Cleared
Jul 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 08 Mar 2020

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Secretary
Appointed 24 Mar 2003
Resigned 04 Aug 2005

MOORE, Lionel Philip

Resigned
Stratton Chase Drive, Chalfont St. GilesHP8 4NS
Secretary
Appointed 04 Aug 2005
Resigned 31 Mar 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 12 Mar 2003
Resigned 24 Mar 2003

CHALMERS, Karen Louise

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1966
Director
Appointed 08 Mar 2020
Resigned 11 Dec 2020

CLEMENTS, Robert Kenneth

Resigned
Quinton, ThameOX9 2JZ
Born April 1964
Director
Appointed 24 Mar 2003
Resigned 30 Apr 2005

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 08 Mar 2020
Resigned 11 Dec 2020

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Born July 1947
Director
Appointed 24 Mar 2003
Resigned 04 Aug 2005

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MOGG, Richard David

Resigned
Manor Road, CoventryCV1 2GF
Born June 1976
Director
Appointed 23 Nov 2017
Resigned 13 Dec 2019

MOORE, Lionel Philip

Resigned
Stratton Chase Drive, Chalfont St. GilesHP8 4NS
Born July 1954
Director
Appointed 04 Aug 2005
Resigned 31 Mar 2018

NEWCOMBE, Ian

Resigned
7 Rushmills,, NorthamptonNN4 7YB
Born August 1955
Director
Appointed 23 Nov 2017
Resigned 08 Mar 2020

RENSHAW, David Charles

Resigned
Swallow Drive, TarporleyCW6 0GD
Born March 1958
Director
Appointed 21 Nov 2008
Resigned 08 Mar 2020

SHARPE, Graham Edward

Resigned
10 Martin Close, Stratford Upon AvonCV37 6SF
Born December 1950
Director
Appointed 09 Nov 2006
Resigned 24 Apr 2017

SMITH, Alan Glen

Resigned
131 Middlewich Road, NorthwichCW9 7DB
Born June 1967
Director
Appointed 07 Jul 2003
Resigned 04 Sept 2005

TEAGUE, Peter Roy

Resigned
25 Woodhayes Road, LondonSW19 4RF
Born May 1954
Director
Appointed 20 Nov 2003
Resigned 31 May 2005

TELFORD, Ross

Resigned
Park House, KenilworthCV8 2RB
Born September 1947
Director
Appointed 24 Mar 2003
Resigned 08 Mar 2020

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 12 Mar 2003
Resigned 24 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Mr. Robert Smith

Ceased
7 Rushmills,, NorthamptonNN4 7YB
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2019
Ceased 10 Sept 2019
Wellington Crescent, Fradley ParkWS13 8RZ

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

147

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Statement Of Companys Objects
24 June 2020
CC04CC04
Memorandum Articles
24 June 2020
MAMA
Resolution
24 June 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
25 June 2018
AUDAUD
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Legacy
15 October 2011
MG01MG01
Resolution
12 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Legacy
15 October 2009
MG01MG01
Resolution
10 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Auditors Resignation Company
8 February 2008
AUDAUD
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
225Change of Accounting Reference Date
Legacy
5 June 2003
287Change of Registered Office
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2003
NEWINCIncorporation