Background WavePink WaveYellow Wave

INTEGRAL SOFTWARE SOLUTIONS LTD (08237953)

INTEGRAL SOFTWARE SOLUTIONS LTD (08237953) is an active UK company. incorporated on 3 October 2012. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTEGRAL SOFTWARE SOLUTIONS LTD has been registered for 13 years. Current directors include LEONARD, Richard James.

Company Number
08237953
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
54 The Fairway, Newcastle Upon Tyne, NE3 5AQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEONARD, Richard James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAL SOFTWARE SOLUTIONS LTD

INTEGRAL SOFTWARE SOLUTIONS LTD is an active company incorporated on 3 October 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTEGRAL SOFTWARE SOLUTIONS LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08237953

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (7 months ago)
Submitted on 15 October 2025 (7 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ASSOCIATED DATA LIMITED
From: 3 October 2012To: 12 February 2014
Contact
Address

54 The Fairway Newcastle Upon Tyne, NE3 5AQ,

Previous Addresses

23 Ashover Road Kenton Newcastle upon Tyne NE3 3GH England
From: 6 December 2017To: 11 February 2022
32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
From: 3 October 2012To: 6 December 2017
Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Oct 16
Owner Exit
Oct 22
New Owner
Oct 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

LEONARD, Richard James

Active
The Fairway, Newcastle Upon TyneNE3 5AQ
Born May 1982
Director
Appointed 03 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachael Mary Leonard

Active
The Fairway, Newcastle Upon TyneNE3 5AQ
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016

Mrs Rachael Mary Leonard

Ceased
The Fairway, Newcastle Upon TyneNE3 5AQ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016
Ceased 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Incorporation Company
3 October 2012
NEWINCIncorporation