Background WavePink WaveYellow Wave

INTEGRAL UK LIMITED (05307588)

INTEGRAL UK LIMITED (05307588) is an active UK company. incorporated on 8 December 2004. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. INTEGRAL UK LIMITED has been registered for 21 years. Current directors include HARRIS, Peter Neville William, JONES, Peter Rudulph, O'MALLEY, Stephen Christopher.

Company Number
05307588
Status
active
Type
ltd
Incorporated
8 December 2004
Age
21 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HARRIS, Peter Neville William, JONES, Peter Rudulph, O'MALLEY, Stephen Christopher
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAL UK LIMITED

INTEGRAL UK LIMITED is an active company incorporated on 8 December 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. INTEGRAL UK LIMITED was registered 21 years ago.(SIC: 43220)

Status

active

Active since 21 years ago

Company No

05307588

LTD Company

Age

21 Years

Incorporated 8 December 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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 8 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

NEWCO 4 PRECIS NO.6 LIMITED
From: 8 December 2004To: 14 January 2005
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

1290 Aztec West Almondsbury Bristol BS32 4SG
From: 8 December 2004To: 12 January 2017
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Aug 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
May 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Dec 24
Capital Update
Nov 25
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WEBSTER, Richard

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 18 Jun 2019

HARRIS, Peter Neville William

Active
Warwick Street, LondonW1B 5NH
Born September 1981
Director
Appointed 01 Jul 2024

JONES, Peter Rudulph

Active
Warwick Street, LondonW1B 5NH
Born November 1965
Director
Appointed 13 Jun 2022

O'MALLEY, Stephen Christopher

Active
Warwick Street, LondonW1B 5NH
Born December 1969
Director
Appointed 13 Sept 2023

GODBEE, James

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 18 Jun 2019
Resigned 16 Sept 2021

RUSSELL, James Richard

Resigned
The Old Stables, KettonPE9 3RP
Secretary
Appointed 08 Dec 2004
Resigned 18 Apr 2005

SALMONS, Paul

Resigned
Blue Water Drive, Weston Super MareBS32 4SG
Secretary
Appointed 20 Jul 2005
Resigned 21 Dec 2018

TIERNEY, Declan John

Resigned
27 Huron Road, LondonSW17 8RE
Secretary
Appointed 18 Apr 2005
Resigned 20 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Dec 2004
Resigned 08 Dec 2004

BELL, Ian Daniel

Resigned
Warwick Street, LondonW1B 5NH
Born November 1981
Director
Appointed 15 Dec 2021
Resigned 01 Jul 2024

BIRKINSHAW, Nigel

Resigned
Warwick Street, LondonW1B 5NH
Born June 1965
Director
Appointed 20 Jun 2019
Resigned 15 Aug 2023

CASKEY, Mark

Resigned
Warwick Street, LondonW1B 5NH
Born June 1972
Director
Appointed 15 Dec 2021
Resigned 13 Jun 2022

DOWNIE, Peter James

Resigned
Warwick Street, LondonW1B 5NH
Born April 1968
Director
Appointed 31 Jul 2016
Resigned 18 Dec 2018

GLASTONBURY, Bryan

Resigned
1 Mill Steps, BristolBS36 1BT
Born July 1953
Director
Appointed 20 Jul 2005
Resigned 23 May 2019

GLEAVE, Clinton John Raymond

Resigned
14 Kenneth Crescent, LondonNW2 4PT
Born September 1947
Director
Appointed 08 Dec 2004
Resigned 20 Jul 2005

JOHNS, Mark Stephen

Resigned
7 Kingston Lane, BristolBS40 8DA
Born May 1959
Director
Appointed 28 Apr 2006
Resigned 30 Jan 2017

KAPILA, Yashdeep

Resigned
Warwick Street, LondonW1B 5NH
Born January 1967
Director
Appointed 31 Jul 2016
Resigned 15 Dec 2021

MOFFATT, Alexandra Mary

Resigned
Warwick Street, LondonW1B 5NH
Born September 1980
Director
Appointed 15 Dec 2021
Resigned 13 Jun 2022

OSBORN, Andrew John

Resigned
Warwick Street, LondonW1B 5NH
Born December 1965
Director
Appointed 18 Dec 2018
Resigned 15 Dec 2021

RUSSELL, James Richard

Resigned
The Old Stables, KettonPE9 3RP
Born October 1953
Director
Appointed 08 Dec 2004
Resigned 20 Jul 2005

SALMONS, Paul

Resigned
Blue Water Drive, Weston Super MareBS32 4SG
Born December 1962
Director
Appointed 20 Jul 2005
Resigned 21 Dec 2018

TARN, Nicholas James

Resigned
64 Park Hill, Carshalton BeechesSM5 3RZ
Born February 1965
Director
Appointed 08 Dec 2004
Resigned 20 Jul 2005

TODD, Richard Laurence

Resigned
5 Neville Avenue, New MaldenKT3 4SN
Born April 1949
Director
Appointed 18 Apr 2005
Resigned 20 Jul 2005

Persons with significant control

1

Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
CAP-SSCAP-SS
Legacy
21 November 2025
SH20SH20
Resolution
21 November 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 October 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
24 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Memorandum Articles
12 August 2016
MAMA
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Resolution
7 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Miscellaneous
11 November 2011
MISCMISC
Auditors Resignation Company
11 November 2011
AUDAUD
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
190190
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
353353
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
155(6)a155(6)a
Legacy
17 May 2006
155(6)a155(6)a
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
363aAnnual Return
Memorandum Articles
19 August 2005
MEM/ARTSMEM/ARTS
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
155(6)a155(6)a
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
155(6)a155(6)a
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
5 August 2005
287Change of Registered Office
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Statement Of Affairs
9 February 2005
SASA
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
123Notice of Increase in Nominal Capital
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
288bResignation of Director or Secretary
Incorporation Company
8 December 2004
NEWINCIncorporation