Background WavePink WaveYellow Wave

INTEGRAL CRADLES LIMITED (05123002)

INTEGRAL CRADLES LIMITED (05123002) is an active UK company. incorporated on 10 May 2004. with registered office in Gatwick Airport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. INTEGRAL CRADLES LIMITED has been registered for 21 years. Current directors include WALTON, Kevin Robert.

Company Number
05123002
Status
active
Type
ltd
Incorporated
10 May 2004
Age
21 years
Address
The Beehive Building, Gatwick Airport, RH6 0PA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
WALTON, Kevin Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAL CRADLES LIMITED

INTEGRAL CRADLES LIMITED is an active company incorporated on 10 May 2004 with the registered office located in Gatwick Airport. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. INTEGRAL CRADLES LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05123002

LTD Company

Age

21 Years

Incorporated 10 May 2004

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 19 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

COXGOMYL INTEGRAL LTD
From: 31 March 2009To: 1 December 2011
INTEGRAL CRADLES LIMITED
From: 10 May 2004To: 31 March 2009
Contact
Address

The Beehive Building Beehive Ring Road Gatwick Airport, RH6 0PA,

Previous Addresses

13-14 Flemming Court Castleford West Yorkshire WF10 5HW England
From: 12 October 2015To: 5 January 2021
The Beehive Building Beehive Ring Road Gatwick Airport West Sussex RH6 0PA
From: 8 April 2011To: 12 October 2015
30 Roman Ridge Road Sheffield Yorkshire S9 1GA
From: 10 May 2004To: 8 April 2011
Timeline

39 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
May 10
Director Joined
May 10
Director Left
Feb 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Nov 19
Loan Secured
Oct 20
Funding Round
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
New Owner
Jan 23
Owner Exit
Jan 23
Loan Secured
Mar 23
Capital Update
Dec 25
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

WALTON, Kevin

Active
Beehive Ring Road, Gatwick AirportRH6 0PA
Secretary
Appointed 07 Jun 2023

WALTON, Kevin Robert

Active
Beehive Ring Road, Gatwick AirportRH6 0PA
Born June 1971
Director
Appointed 10 May 2004

COATES, Adam John

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Secretary
Appointed 01 Oct 2015
Resigned 24 Dec 2020

SHEK, Josephine

Resigned
17 Globe Wharf, LondonSE16 5XS
Secretary
Appointed 11 Nov 2005
Resigned 09 Dec 2005

STEAD, Sophie

Resigned
Uplands Sugworth Road, SheffieldS6 6LE
Secretary
Appointed 19 Nov 2007
Resigned 31 Mar 2011

WALTON, Josephine

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Secretary
Appointed 01 Oct 2015
Resigned 07 Jun 2023

WALTON, Kevin Robert

Resigned
17 Globe Wharf, LondonSE16 5XS
Secretary
Appointed 10 May 2004
Resigned 11 Nov 2005

WHITWORTH, Andrew David

Resigned
The Firs, Long EatonNG10 4BU
Secretary
Appointed 09 Dec 2005
Resigned 19 Nov 2007

BEDFORD, Sally Ann

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 01 Oct 2015
Resigned 10 Oct 2019

COATES, Adam John

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born September 1968
Director
Appointed 16 Oct 2019
Resigned 24 Dec 2020

DONOSO PICAPORTE, Hugo

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born July 1974
Director
Appointed 24 May 2011
Resigned 16 Apr 2013

EASTWOOD, Simon James

Resigned
27 Ranmoor Park Road, SheffieldS10 3GX
Born March 1963
Director
Appointed 08 Dec 2005
Resigned 31 Mar 2011

HAWTREY, Scott Henry

Resigned
276 Maidstone Road, GillinghamME8 0HH
Born April 1970
Director
Appointed 10 May 2004
Resigned 08 Dec 2005

OREJON, Jose Manuel

Resigned
30 Roman Ridge Road, YorkshireS9 1GA
Born August 1974
Director
Appointed 12 May 2010
Resigned 19 Jan 2011

TEASDALE, Paul William

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born February 1967
Director
Appointed 01 Oct 2015
Resigned 24 Dec 2020

WALTON, Josephine

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born May 1980
Director
Appointed 22 Feb 2013
Resigned 01 Oct 2015

WHITWORTH, Andrew David

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born August 1959
Director
Appointed 08 Dec 2005
Resigned 01 Apr 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Robert Walton

Active
Beehive Ring Road, Gatwick AirportRH6 0PA
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2022
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2020
Ceased 31 Jul 2022
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Dec 2020
Fundings
Financials
Latest Activities

Filing History

132

Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Resolution
9 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Resolution
5 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 April 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Legacy
10 July 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Legacy
17 March 2011
MG02MG02
Legacy
17 March 2011
MG02MG02
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Legacy
5 February 2011
MG01MG01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
363aAnnual Return
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
11 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
287Change of Registered Office
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
363sAnnual Return (shuttle)
Incorporation Company
10 May 2004
NEWINCIncorporation