Background WavePink WaveYellow Wave

INTEQ CONTROLS LIMITED (12663790)

INTEQ CONTROLS LIMITED (12663790) is an active UK company. incorporated on 11 June 2020. with registered office in Chippenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTEQ CONTROLS LIMITED has been registered for 5 years. Current directors include DURKIN, Paul Andrew, GILL, James Edward, MERRICK, Scott Christopher and 2 others.

Company Number
12663790
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Methuen House, Chippenham, SN14 0WT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DURKIN, Paul Andrew, GILL, James Edward, MERRICK, Scott Christopher, PORTE, Daniel Josef, WILLIAMS, Gavin Glen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEQ CONTROLS LIMITED

INTEQ CONTROLS LIMITED is an active company incorporated on 11 June 2020 with the registered office located in Chippenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTEQ CONTROLS LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12663790

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

INVAR CONTROLS LIMITED
From: 11 June 2020To: 1 April 2025
Contact
Address

Methuen House Methuen Park Chippenham, SN14 0WT,

Previous Addresses

University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0EQ United Kingdom
From: 11 June 2020To: 20 March 2024
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MACGREGOR, Stuart Robert

Active
Nunn Mills Road, NorthamptonNN1 5GE
Secretary
Appointed 30 Jan 2026

DURKIN, Paul Andrew

Active
Methuen Park, ChippenhamSN14 0WT
Born March 1969
Director
Appointed 08 Mar 2024

GILL, James Edward

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born November 1976
Director
Appointed 01 Oct 2025

MERRICK, Scott Christopher

Active
Methuen Park, ChippenhamSN14 0WT
Born February 1983
Director
Appointed 08 Mar 2024

PORTE, Daniel Josef

Active
Methuen Park, ChippenhamSN14 0WT
Born April 1974
Director
Appointed 01 Mar 2025

WILLIAMS, Gavin Glen

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born October 1971
Director
Appointed 01 Oct 2025

COLLOFF, Lyn Carol

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 08 Mar 2024
Resigned 30 Apr 2025

RABJOHNS, Louise

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 01 May 2025
Resigned 30 Jan 2026

WRIGHT, Timothy

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 11 Jun 2020
Resigned 08 Mar 2024

BROTHERTON, Timothy

Resigned
Methuen Park, ChippenhamSN14 0WT
Born April 1978
Director
Appointed 29 Apr 2022
Resigned 08 Mar 2024

BUTLER, Stephen Philip

Resigned
Methuen Park, ChippenhamSN14 0WT
Born March 1975
Director
Appointed 01 Mar 2025
Resigned 30 Jan 2026

HUNT, Anthony Paul

Resigned
Methuen Park, ChippenhamSN14 0WT
Born March 1974
Director
Appointed 01 Oct 2025
Resigned 28 Nov 2025

ROBINSON, Charles Sefton Mark

Resigned
Methuen Park, ChippenhamSN14 0WT
Born August 1971
Director
Appointed 08 Mar 2024
Resigned 28 Feb 2025

WHITEHOUSE, Craig Johnathan

Resigned
Methuen Park, ChippenhamSN14 0WT
Born September 1987
Director
Appointed 29 Apr 2022
Resigned 30 Sept 2024

WRIGHT, Matthew George John

Resigned
Methuen Park, ChippenhamSN14 0WT
Born April 1974
Director
Appointed 29 Apr 2022
Resigned 08 Mar 2024

WRIGHT, Timothy Robert Alexander

Resigned
Methuen Park, ChippenhamSN14 0WT
Born November 1971
Director
Appointed 11 Jun 2020
Resigned 08 Mar 2024

Persons with significant control

1

Methuen Park, ChippenhamSN14 0WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Resolution
26 March 2024
RESOLUTIONSResolutions
Memorandum Articles
26 March 2024
MAMA
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Incorporation Company
11 June 2020
NEWINCIncorporation