Background WavePink WaveYellow Wave

INTEGRAL UK HOLDINGS LIMITED (05656972)

INTEGRAL UK HOLDINGS LIMITED (05656972) is an active UK company. incorporated on 16 December 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTEGRAL UK HOLDINGS LIMITED has been registered for 20 years. Current directors include HARRIS, Peter Neville William, JONES, Peter Rudulph, MOORE-BARROW, Alexandra Mary.

Company Number
05656972
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, Peter Neville William, JONES, Peter Rudulph, MOORE-BARROW, Alexandra Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAL UK HOLDINGS LIMITED

INTEGRAL UK HOLDINGS LIMITED is an active company incorporated on 16 December 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTEGRAL UK HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05656972

LTD Company

Age

20 Years

Incorporated 16 December 2005

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 1 October 2025 (7 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

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

OVAL (2081) LIMITED
From: 16 December 2005To: 1 June 2006
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

1290 Aztec West Almondsbury Bristol BS32 4SG
From: 16 December 2005To: 12 January 2017
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Jan 13
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 Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WEBSTER, Richard

Active
Bank Street, LondonE14 5EG
Secretary
Appointed 31 Jul 2016

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

MOORE-BARROW, Alexandra Mary

Active
Warwick Street, LondonW1B 5NH
Born September 1980
Director
Appointed 15 Dec 2021

SALMONS, Paul

Resigned
Blue Water Drive, Weston Super MareBS32 4SG
Secretary
Appointed 28 Apr 2006
Resigned 21 Dec 2018

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 28 Apr 2006

BELL, Ian Daniel

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

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 28 Apr 2006
Resigned 23 May 2019

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

KENNY, Anthony Edward

Resigned
Clifton Down, BristolBS8 3HT
Born January 1961
Director
Appointed 28 Apr 2006
Resigned 12 Dec 2018

OSBORN, Andrew John

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

SALMONS, Paul

Resigned
Blue Water Drive, Weston Super MareBS32 4SG
Born December 1962
Director
Appointed 28 Apr 2006
Resigned 21 Dec 2018

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 16 Dec 2005
Resigned 28 Apr 2006

Persons with significant control

2

7 St Paul Street, Baltimore

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Warwick Street, LondonW1B 5NH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 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
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
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
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
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 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 Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
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
30 December 2016
CS01Confirmation Statement
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
21 June 2016
MR04Satisfaction of Charge
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Resolution
7 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Group
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
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 Group
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
169169
Legacy
6 May 2008
169169
Resolution
22 April 2008
RESOLUTIONSResolutions
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
6 July 2007
AAMDAAMD
Accounts With Accounts Type Group
25 May 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
287Change of Registered Office
Legacy
19 May 2006
88(2)R88(2)R
Legacy
19 May 2006
88(2)R88(2)R
Legacy
19 May 2006
123Notice of Increase in Nominal Capital
Statement Of Affairs
19 May 2006
SASA
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
16 December 2005
NEWINCIncorporation