Background WavePink WaveYellow Wave

MCINTYRE COMPLIANCE SERVICES LIMITED (05879674)

MCINTYRE COMPLIANCE SERVICES LIMITED (05879674) is an active UK company. incorporated on 18 July 2006. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCINTYRE COMPLIANCE SERVICES LIMITED has been registered for 19 years. Current directors include KABLE, Joshua, TAYLOR, Graeme Phillip.

Company Number
05879674
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
1 Waterworks Lane, Peterborough, PE6 7LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KABLE, Joshua, TAYLOR, Graeme Phillip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCINTYRE COMPLIANCE SERVICES LIMITED

MCINTYRE COMPLIANCE SERVICES LIMITED is an active company incorporated on 18 July 2006 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCINTYRE COMPLIANCE SERVICES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05879674

LTD Company

Age

19 Years

Incorporated 18 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 18 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

MCINTYRE ELECTRICAL LIMITED
From: 18 July 2006To: 1 June 2021
Contact
Address

1 Waterworks Lane Glinton Peterborough, PE6 7LP,

Previous Addresses

1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England
From: 11 May 2017To: 18 May 2017
8-12 Priestgate Peterborough Cambridgeshire PE1 1JA
From: 18 July 2006To: 11 May 2017
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
May 10
Funding Round
Jun 11
Director Joined
Apr 13
Director Left
May 16
Loan Cleared
Dec 18
Loan Secured
Feb 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Nov 20
Loan Secured
Mar 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Dec 22
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Apr 24
Director Left
Jul 24
Loan Secured
Feb 25
Director Left
May 25
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KABLE, Joshua

Active
Waterworks Lane, PeterboroughPE6 7LP
Born March 1984
Director
Appointed 22 Apr 2024

TAYLOR, Graeme Phillip

Active
Waterworks Lane, PeterboroughPE6 7LP
Born September 1975
Director
Appointed 01 Nov 2020

SALMON, Sarah

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Secretary
Appointed 18 Jul 2006
Resigned 08 Dec 2022

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 18 Jul 2006
Resigned 18 Jul 2006

AULT, Mark

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born July 1965
Director
Appointed 14 Sept 2022
Resigned 08 Apr 2025

CLIFFORD, John Paul

Resigned
8-12 PriestgatePE1 1JA
Born October 1965
Director
Appointed 18 Jul 2006
Resigned 01 Oct 2009

CLIFFORD, John Paul

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born October 1969
Director
Appointed 18 Jul 2006
Resigned 11 Jun 2021

GAMMON, Martin Benjamin

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born February 1956
Director
Appointed 17 Feb 2020
Resigned 10 Sept 2021

HOLGATE, Jesse Weyland

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born April 1974
Director
Appointed 17 Feb 2020
Resigned 31 May 2024

MCINTYRE, Joseph Christopher

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born October 1954
Director
Appointed 18 Jul 2006
Resigned 17 Feb 2020

SALMON, Christopher John

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born August 1978
Director
Appointed 17 Feb 2020
Resigned 09 Nov 2022

SALMON, Sarah

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born June 1978
Director
Appointed 06 Apr 2010
Resigned 08 Dec 2022

TAYLOR, Simon Axel

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born February 1965
Director
Appointed 05 Aug 2021
Resigned 19 Apr 2022

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 18 Jul 2006
Resigned 18 Jul 2006

Persons with significant control

4

1 Active
3 Ceased
Glinton, PeterboroughPE6 7LP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 17 Feb 2020

John Paul Clifford

Ceased
Waterworks Lane, PeterboroughPE6 7LP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2020

Mr Joseph Christopher Mcintyre

Ceased
Waterworks Lane, PeterboroughPE6 7LP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2020

Mrs Sarah Salmon

Ceased
Waterworks Lane, PeterboroughPE6 7LP
Born June 1978

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Resolution
1 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Resolution
3 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Legacy
24 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
15 August 2008
225Change of Accounting Reference Date
Legacy
25 July 2008
363aAnnual Return
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
287Change of Registered Office
Legacy
16 August 2006
88(2)R88(2)R
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Incorporation Company
18 July 2006
NEWINCIncorporation