Background WavePink WaveYellow Wave

INTEGRATED ALUMINIUM COMPONENTS LIMITED (06312849)

INTEGRATED ALUMINIUM COMPONENTS LIMITED (06312849) is an active UK company. incorporated on 13 July 2007. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). INTEGRATED ALUMINIUM COMPONENTS LIMITED has been registered for 18 years. Current directors include DUFFELL, Andrew Michael, DUFFELL, David Michael, DUFFELL, Matthew Samuel Michael and 6 others.

Company Number
06312849
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
86 Guilden Sutton Lane, Chester, CH3 7EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DUFFELL, Andrew Michael, DUFFELL, David Michael, DUFFELL, Matthew Samuel Michael, DUFFELL, Michael John, DUFFELL, Valerie Ann, GWINNETT, Mark James, HENRY, Hilene Susan, MOODY, Victoria Ann, TAYLOR, Denys Gerard
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED ALUMINIUM COMPONENTS LIMITED

INTEGRATED ALUMINIUM COMPONENTS LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). INTEGRATED ALUMINIUM COMPONENTS LIMITED was registered 18 years ago.(SIC: 25990)

Status

active

Active since 18 years ago

Company No

06312849

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

7 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 July 2024(8 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

86 Guilden Sutton Lane Guilden Sutton Chester, CH3 7EX,

Previous Addresses

No 86 Guilden Sutton Lane Guilden Sutton Chester CH3 7EX United Kingdom
From: 21 December 2023To: 3 December 2024
Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ England
From: 24 July 2020To: 21 December 2023
Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
From: 18 July 2017To: 24 July 2020
Ground Floor Suite D Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
From: 14 July 2010To: 18 July 2017
Ground Floor Suite D Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL
From: 13 July 2007To: 14 July 2010
Timeline

36 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Dec 14
Director Left
Dec 16
Director Joined
May 17
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Dec 24
1
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

DUFFELL, Andrew Michael

Active
Guilden Sutton Lane, ChesterCH3 7EX
Born June 1969
Director
Appointed 21 Dec 2023

DUFFELL, David Michael

Active
Guilden Sutton Lane, ChesterCH3 7EX
Born December 1971
Director
Appointed 21 Dec 2023

DUFFELL, Matthew Samuel Michael

Active
Guilden Sutton Lane, ChesterCH3 7EX
Born March 1976
Director
Appointed 21 Dec 2023

DUFFELL, Michael John

Active
Guilden Sutton Lane, ChesterCH3 7EX
Born September 1934
Director
Appointed 21 Dec 2023

DUFFELL, Valerie Ann

Active
Guilden Sutton Lane, ChesterCH3 7EX
Born August 1940
Director
Appointed 21 Dec 2023

GWINNETT, Mark James

Active
Guilden Sutton Lane, ChesterCH3 7EX
Born August 1968
Director
Appointed 21 Dec 2023

HENRY, Hilene Susan

Active
Guilden Sutton, ChesterCH3 7EX
Born October 1957
Director
Appointed 01 Nov 2024

MOODY, Victoria Ann

Active
Guilden Sutton Lane, ChesterCH3 7EX
Born July 1971
Director
Appointed 21 Dec 2023

TAYLOR, Denys Gerard

Active
Guilden Sutton Lane, ChesterCH3 7EX
Born July 1970
Director
Appointed 21 Dec 2023

ALLNUTT, Robert Edward Bruce

Resigned
Rye House Shenstone Hill, BerkhamstedHP4 2PA
Secretary
Appointed 27 Feb 2009
Resigned 02 Nov 2009

COTTON, Richard John

Resigned
Breakspear Park, Hemel HempsteadHP2 4TZ
Secretary
Appointed 30 Apr 2014
Resigned 15 Jul 2014

HAYES, Paul Andrew

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 28 Feb 2018
Resigned 07 Sept 2018

ILETT, John Edward

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 02 Nov 2015
Resigned 28 Feb 2018

JACKSON, Andrew Leonard

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 07 Sept 2018
Resigned 30 Apr 2020

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Secretary
Appointed 13 Jul 2007
Resigned 27 Feb 2009

SLATER, John

Resigned
Breakspear Park, Hemel HempsteadHP2 4TZ
Secretary
Appointed 02 Nov 2009
Resigned 30 Apr 2014

WARD, Iain Stuart

Resigned
Breakspear Park, Hemel HempsteadHP2 4TZ
Secretary
Appointed 15 Jul 2014
Resigned 02 Nov 2015

BARRY, Joseph Richard Hainsworth

Resigned
Breakspear Park, Hemel HempsteadHP2 4TZ
Born April 1964
Director
Appointed 31 Oct 2011
Resigned 25 Jan 2013

BOUGHTON, Paul Victor

Resigned
11 Esher Place Avenue, EsherKT10 8PU
Born September 1955
Director
Appointed 13 Jul 2007
Resigned 01 Oct 2008

COTTON, Richard John

Resigned
Breakspear Park, Hemel HempsteadHP2 4TZ
Born January 1961
Director
Appointed 25 Jun 2012
Resigned 13 Dec 2016

DAWSON, Andrew Robert Anthony

Resigned
Guilden Sutton Lane, ChesterCH3 7EX
Born January 1980
Director
Appointed 01 Feb 2023
Resigned 21 Dec 2023

DJAMARANI, Keyvan Mehdi

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born October 1961
Director
Appointed 01 Dec 2014
Resigned 30 Apr 2022

ELDERED, Thomas Bengt

Resigned
Box 603, 101 32 Stockholm
Born October 1960
Director
Appointed 04 Feb 2020
Resigned 15 Mar 2021

FLAXMAN, Andrew Christopher

Resigned
Rosecroft, King's LynnPE30 3WX
Born September 1962
Director
Appointed 13 Jul 2007
Resigned 18 Mar 2008

GLENN, Jonathan Martin

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1968
Director
Appointed 27 Feb 2009
Resigned 04 Feb 2020

HALL, Christopher Maxwell

Resigned
46 The Howards, Kings LynnPE30 3RS
Born May 1966
Director
Appointed 13 Jul 2007
Resigned 18 Mar 2008

HAYES, Paul Andrew

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1966
Director
Appointed 01 May 2017
Resigned 04 Feb 2020

HILAIRE, Jean-Francois

Resigned
Box 603, StockholmSE-101 32
Born July 1964
Director
Appointed 15 Mar 2021
Resigned 01 Nov 2022

HIRST, Christopher Anthony

Resigned
Guilden Sutton Lane, ChesterCH3 7EX
Born April 1977
Director
Appointed 01 Nov 2022
Resigned 21 Dec 2023

HODKINSON, Darren

Resigned
Guilden Sutton Lane, ChesterCH3 7EX
Born January 1973
Director
Appointed 11 May 2022
Resigned 21 Dec 2023

KLUG, Oren

Resigned
Guilden Sutton Lane, ChesterCH3 7EX
Born September 1984
Director
Appointed 11 May 2022
Resigned 21 Dec 2023

LODGE, Lisa

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born October 1986
Director
Appointed 11 May 2022
Resigned 01 Feb 2023

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Born July 1955
Director
Appointed 18 Mar 2008
Resigned 27 Feb 2009

WOOLRYCH, Toby Richard

Resigned
Breakspear Park, Hemel HempsteadHP2 4TZ
Born September 1966
Director
Appointed 01 Oct 2008
Resigned 25 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
Excello Law, One Derby Square, WhiteCH3 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
North Lynn Industrial Estate, King's LynnPE30 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 May 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Auditors Resignation Company
30 November 2015
AUDAUD
Auditors Resignation Company
17 November 2015
AUDAUD
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
21 October 2007
225Change of Accounting Reference Date
Incorporation Company
13 July 2007
NEWINCIncorporation