Background WavePink WaveYellow Wave

PATCHWORKS INTEGRATION LIMITED (09644017)

PATCHWORKS INTEGRATION LIMITED (09644017) is an active UK company. incorporated on 17 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PATCHWORKS INTEGRATION LIMITED has been registered for 10 years. Current directors include DRANE, Simon Peter Andrew, FICKLING, Caroline Sylvia Geraldine, HERBERT, James and 1 others.

Company Number
09644017
Status
active
Type
ltd
Incorporated
17 June 2015
Age
10 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DRANE, Simon Peter Andrew, FICKLING, Caroline Sylvia Geraldine, HERBERT, James, KUSCHEL, Neil Oliver
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATCHWORKS INTEGRATION LIMITED

PATCHWORKS INTEGRATION LIMITED is an active company incorporated on 17 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PATCHWORKS INTEGRATION LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09644017

LTD Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 6 March 2023To: 24 October 2025
16 Commerce Square Nottingham NG1 1HS United Kingdom
From: 9 February 2022To: 6 March 2023
16 Commerce Square Nottingham NG1 1HS United Kingdom
From: 27 January 2021To: 9 February 2022
4-6 Broadway Nottingham NG1 1PS United Kingdom
From: 17 June 2015To: 27 January 2021
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
New Owner
Jul 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jul 21
Funding Round
Jul 21
Capital Update
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Share Issue
Aug 21
Share Buyback
Sept 21
Capital Reduction
Sept 21
Director Joined
Mar 22
Share Issue
Jul 22
Director Left
Feb 23
Director Joined
May 23
Funding Round
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Jul 25
Loan Secured
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Capital Update
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
18
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DRANE, Simon Peter Andrew

Active
100 Bishopsgate, LondonEC2N 4AG
Born May 1973
Director
Appointed 28 Jul 2021

FICKLING, Caroline Sylvia Geraldine

Active
19-21 Chapel Street, MarlowSL7 3HN
Born December 1982
Director
Appointed 30 Sept 2025

HERBERT, James

Active
88 Kingsway, LondonWC2B 6AA
Born May 1973
Director
Appointed 03 Jan 2023

KUSCHEL, Neil Oliver

Active
88 Kingsway, LondonWC2B 6AA
Born May 1975
Director
Appointed 18 Nov 2022

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 01 Mar 2023
Resigned 17 Sept 2025

CANN, Stephen James

Resigned
NottinghamNG1 1HS
Born January 1965
Director
Appointed 21 Jul 2015
Resigned 14 Jul 2021

FLORENCE, Grant Ian

Resigned
107 Cheapside, LondonEC2V 6DN
Born April 1976
Director
Appointed 28 Mar 2023
Resigned 23 May 2024

HODGSON, Luke James

Resigned
Broadway, NottinghamNG1 1PS
Born January 1989
Director
Appointed 17 Jun 2015
Resigned 17 Dec 2018

PATEL, Rupesh

Resigned
Cheapside, LondonEC2V 6AA
Born September 1981
Director
Appointed 28 Jul 2021
Resigned 10 Jan 2023

SLATER, Andrew John

Resigned
Broadway, NottinghamNG1 1PS
Born August 1984
Director
Appointed 17 Jun 2015
Resigned 17 Dec 2018

WILTSHIRE, David John

Resigned
107 Cheapside, LondonEC2V 6DN
Born May 1982
Director
Appointed 17 Jun 2015
Resigned 03 Sept 2025

WOLFF, Richard Jonathan

Resigned
107 Cheapside, LondonEC2V 6DN
Born October 1961
Director
Appointed 21 Jan 2022
Resigned 07 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

David John Wiltshire

Ceased
107 Cheapside, LondonEC2V 6DN
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 November 2025
PSC08Cessation of Other Registrable Person PSC
Change Sail Address Company With New Address
6 November 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Legacy
29 September 2025
SH20SH20
Legacy
29 September 2025
CAP-SSCAP-SS
Resolution
29 September 2025
RESOLUTIONSResolutions
Legacy
29 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2025
SH19Statement of Capital
Legacy
29 September 2025
CAP-SSCAP-SS
Resolution
29 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 September 2025
MAMA
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Second Filing Change Details Of A Person With Significant Control
25 April 2025
RP04PSC04RP04PSC04
Second Filing Change Details Of A Person With Significant Control
25 April 2025
RP04PSC04RP04PSC04
Second Filing Change Details Of A Person With Significant Control
25 April 2025
RP04PSC04RP04PSC04
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
2 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
1 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
9 March 2023
RP04PSC01RP04PSC01
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Resolution
9 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 March 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Capital Alter Shares Subdivision
5 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
22 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
13 August 2021
PSC04Change of PSC Details
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 August 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 July 2021
SH19Statement of Capital
Legacy
21 July 2021
SH20SH20
Legacy
21 July 2021
CAP-SSCAP-SS
Resolution
21 July 2021
RESOLUTIONSResolutions
Resolution
21 July 2021
RESOLUTIONSResolutions
Memorandum Articles
21 July 2021
MAMA
Resolution
21 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Resolution
4 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Incorporation Company
17 June 2015
NEWINCIncorporation