Background WavePink WaveYellow Wave

INTEGRATED LAND MANAGEMENT LTD (12882437)

INTEGRATED LAND MANAGEMENT LTD (12882437) is an active UK company. incorporated on 16 September 2020. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INTEGRATED LAND MANAGEMENT LTD has been registered for 5 years. Current directors include PASKE, Norman Charles, PASKE, Samuel Norman.

Company Number
12882437
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PASKE, Norman Charles, PASKE, Samuel Norman
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED LAND MANAGEMENT LTD

INTEGRATED LAND MANAGEMENT LTD is an active company incorporated on 16 September 2020 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INTEGRATED LAND MANAGEMENT LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12882437

LTD Company

Age

5 Years

Incorporated 16 September 2020

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Oct 21
Owner Exit
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Sept 24
Director Left
Sept 24
Owner Exit
Sept 25
Owner Exit
Sept 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 16 Sept 2020

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 16 Sept 2020

PASKE, Samuel Norman

Active
Shieling Court, CorbyNN18 9QD
Born August 1989
Director
Appointed 23 Dec 2021

SPRIDDELL, Robert

Resigned
Shieling Court, CorbyNN18 9QD
Born September 1966
Director
Appointed 16 Sept 2020
Resigned 21 Jul 2021

THOMPSON, Jonathan

Resigned
Shieling Court, CorbyNN18 9QD
Born March 1981
Director
Appointed 23 Dec 2021
Resigned 03 Sept 2024

Persons with significant control

5

1 Active
4 Ceased
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 01 Jul 2025
Loxley Road, Stratford-Upon-AvonCV37 7DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 03 Sept 2024
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Ceased 01 Jul 2025
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020
Ceased 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts Amended With Accounts Type Micro Entity
18 December 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
16 September 2020
NEWINCIncorporation