Background WavePink WaveYellow Wave

CINTEGRA LIMITED (04831374)

CINTEGRA LIMITED (04831374) is an active UK company. incorporated on 14 July 2003. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in other information technology service activities. CINTEGRA LIMITED has been registered for 22 years. Current directors include AINSBY, Julian Peter.

Company Number
04831374
Status
active
Type
ltd
Incorporated
14 July 2003
Age
22 years
Address
Oakwood House Guildford Road, Horsham, RH12 3JJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AINSBY, Julian Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINTEGRA LIMITED

CINTEGRA LIMITED is an active company incorporated on 14 July 2003 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CINTEGRA LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04831374

LTD Company

Age

22 Years

Incorporated 14 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Oakwood House Guildford Road Bucks Green Horsham, RH12 3JJ,

Previous Addresses

Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU
From: 16 August 2011To: 30 October 2015
Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU
From: 14 July 2003To: 16 August 2011
Timeline

6 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 12
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Feb 18
Director Left
Feb 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AINSBY, Julian Peter

Active
Brands Hill Avenue, High WycombeHP13 5PY
Secretary
Appointed 14 Jul 2003

AINSBY, Julian Peter

Active
Brands Hill Avenue, High WycombeHP13 5PY
Born December 1972
Director
Appointed 14 Jul 2003

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 14 Jul 2003
Resigned 14 Jul 2003

KENT, Alan George

Resigned
Guildford Road, HorshamRH12 3JJ
Born December 1948
Director
Appointed 03 Sept 2015
Resigned 06 Feb 2018

REED, Luke Steven

Resigned
Guildford Road, HorshamRH12 3JJ
Born August 1985
Director
Appointed 09 Sept 2016
Resigned 09 Feb 2018

STANSBURY, Neil John

Resigned
22b College Road, HarrowHA1 1BE
Born March 1974
Director
Appointed 14 Jul 2003
Resigned 25 Oct 2011

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 14 Jul 2003
Resigned 14 Jul 2003

Persons with significant control

1

Mr Julian Peter Ainsby

Active
Brands Hill Avenue, High WycombeHP13 5PY
Born December 1972

Nature of Control

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

Filing History

68

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 December 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
27 November 2006
287Change of Registered Office
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
287Change of Registered Office
Legacy
28 July 2003
88(2)R88(2)R
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Incorporation Company
14 July 2003
NEWINCIncorporation