Background WavePink WaveYellow Wave

BABCOCK INTEGRATED TECHNOLOGY LIMITED (06717269)

BABCOCK INTEGRATED TECHNOLOGY LIMITED (06717269) is an active UK company. incorporated on 7 October 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BABCOCK INTEGRATED TECHNOLOGY LIMITED has been registered for 17 years. Current directors include ABBOTT, Matthew Thomas, BEALEY, Matthew Edward, MISELL, Neal Gregory and 1 others.

Company Number
06717269
Status
active
Type
ltd
Incorporated
7 October 2008
Age
17 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABBOTT, Matthew Thomas, BEALEY, Matthew Edward, MISELL, Neal Gregory, PAINTER, Rubina Saifuddin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK INTEGRATED TECHNOLOGY LIMITED

BABCOCK INTEGRATED TECHNOLOGY LIMITED is an active company incorporated on 7 October 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BABCOCK INTEGRATED TECHNOLOGY LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06717269

LTD Company

Age

17 Years

Incorporated 7 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

33 Wigmore Street London, W1U 1QX,

Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Aug 12
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Mar 19
Director Left
Sept 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
May 25
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 25 Feb 2013

ABBOTT, Matthew Thomas

Active
Wigmore Street, LondonW1U 1QX
Born March 1978
Director
Appointed 28 Nov 2024

BEALEY, Matthew Edward

Active
Wigmore Street, LondonW1U 1QX
Born August 1980
Director
Appointed 18 Aug 2023

MISELL, Neal Gregory

Active
Wigmore Street, LondonW1U 1QX
Born October 1967
Director
Appointed 18 Aug 2023

PAINTER, Rubina Saifuddin

Active
Wigmore Street, LondonW1U 1QX
Born November 1980
Director
Appointed 26 Mar 2024

BILLIALD, Stanley Alan Royall

Resigned
Hyde Lane, FarnhamGU10 2LP
Secretary
Appointed 12 Nov 2008
Resigned 01 Jul 2009

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012
Resigned 25 Feb 2013

GREIG, John David Taylor

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 17 May 2012
Resigned 01 Jun 2014

TELLER, Valerie Francine Anne

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 01 Jul 2009
Resigned 27 Jul 2012

WOOD, Julia Mary

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 01 Jun 2014
Resigned 18 Jan 2019

BETHEL, Archibald Anderson

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1953
Director
Appointed 01 Jan 2011
Resigned 19 Sept 2016

BRUCE, Christopher Martin

Resigned
Bristol Business Park, BristolBS16 1EJ
Born February 1968
Director
Appointed 31 Jan 2023
Resigned 16 May 2025

DOHERTY, Shaun, Dr

Resigned
Wigmore Street, LondonW1U 1QX
Born October 1968
Director
Appointed 31 May 2022
Resigned 30 Sept 2024

DRAKE, Richard Daniel, Dr

Resigned
Ashton Vale Road, BristolBS3 2HQ
Born April 1973
Director
Appointed 19 May 2021
Resigned 18 Aug 2023

EDENBOROUGH, James Simon

Resigned
Ashton House, BristolBS3 HQ
Born October 1975
Director
Appointed 31 Jan 2023
Resigned 18 Aug 2023

ERITH, William D'Arcy

Resigned
Wigmore Street, LondonW1U 1QX
Born June 1973
Director
Appointed 19 May 2021
Resigned 31 Jan 2023

HALL, Jonathan, Dr

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1962
Director
Appointed 12 Nov 2008
Resigned 31 Mar 2021

HARDY, Mark William

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1957
Director
Appointed 07 Oct 2008
Resigned 31 Mar 2018

HOWIE, John Wallace

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1967
Director
Appointed 19 Sept 2016
Resigned 31 Mar 2021

JONES, Derek Malcolm

Resigned
Wigmore Street, LondonW1U 1QX
Born August 1971
Director
Appointed 19 Sept 2016
Resigned 31 Jan 2023

JONES, Matthew

Resigned
Bristol Business Park, BristolBS16 1EJ
Born August 1983
Director
Appointed 01 Apr 2018
Resigned 06 Sept 2019

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 12 Oct 2008
Resigned 19 Sept 2016

URQUHART, Iain Stuart

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1965
Director
Appointed 01 Jan 2011
Resigned 07 Jun 2022

Persons with significant control

1

Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
15 June 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 March 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Statement Of Companys Objects
22 December 2010
CC04CC04
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Memorandum Articles
22 December 2010
MEM/ARTSMEM/ARTS
Resolution
22 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
287Change of Registered Office
Legacy
28 November 2008
225Change of Accounting Reference Date
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
287Change of Registered Office
Incorporation Company
7 October 2008
NEWINCIncorporation