Background WavePink WaveYellow Wave

INTAY ENGINEERING, CONTRACTING AND TRADING (IGBR) LTD (09782243)

INTAY ENGINEERING, CONTRACTING AND TRADING (IGBR) LTD (09782243) is an active UK company. incorporated on 17 September 2015. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). INTAY ENGINEERING, CONTRACTING AND TRADING (IGBR) LTD has been registered for 10 years. Current directors include PURDON, Jonathan Gardner.

Company Number
09782243
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
PURDON, Jonathan Gardner
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTAY ENGINEERING, CONTRACTING AND TRADING (IGBR) LTD

INTAY ENGINEERING, CONTRACTING AND TRADING (IGBR) LTD is an active company incorporated on 17 September 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). INTAY ENGINEERING, CONTRACTING AND TRADING (IGBR) LTD was registered 10 years ago.(SIC: 42990)

Status

active

Active since 10 years ago

Company No

09782243

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

19 Leyden Street London E1 7LE England
From: 27 October 2015To: 27 October 2015
Global House 5a Sandy's Row London E1 7HW
From: 17 September 2015To: 27 October 2015
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
New Owner
Feb 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PURDON, Jonathan Gardner

Active
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 18 Nov 2015

WHELAN, Jeffery John, Mr.

Resigned
Leyden Street, LondonE1 7LE
Born December 1972
Director
Appointed 17 Sept 2015
Resigned 18 Nov 2015

Persons with significant control

1

Murat Ustay

Active
Leyden Street, LondonE1 7LE
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 August 2019
AAMDAAMD
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Incorporation Company
17 September 2015
NEWINCIncorporation