Introduction
Watch Company
I
INTEGER COMPUTERS LLP
INTEGER COMPUTERS LLP is an active company incorporated on 10 March 2016 with the registered office located in Manchester. INTEGER COMPUTERS LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC407161
LLP Company
Age
10 Years
Incorporated 10 March 2016
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 6 April 2025 (11 months ago)
Next Due
Due by 20 April 2026
For period ending 6 April 2026
Address
167 Heywood Road Prestwich Manchester, M25 1LB,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
HARRIS, James Harry
ActivePrestwich, ManchesterM25 1LB
Born July 1985
Llp designated member
Appointed 06 Apr 2019
HARRIS, James Harry
Prestwich, ManchesterM25 1LB
Born July 1985
Llp designated member
06 Apr 2019
Active
HUDA, Syed Samsul
ActivePrestwich, ManchesterM25 1LB
Born January 1973
Llp designated member
Appointed 06 Apr 2019
HUDA, Syed Samsul
Prestwich, ManchesterM25 1LB
Born January 1973
Llp designated member
06 Apr 2019
Active
HARRIS, Neil
ResignedParkstone Avenue, ManchesterM45 7GF
Born December 1952
Llp designated member
Appointed 10 Mar 2016
Resigned 06 Apr 2019
HARRIS, Neil
Parkstone Avenue, ManchesterM45 7GF
Born December 1952
Llp designated member
10 Mar 2016
Resigned 06 Apr 2019
Resigned
PEARSON, James Dickson
Resigned15a Ferryhills Road, InverkeithingKY11 1HE
Born June 1951
Llp designated member
Appointed 10 Mar 2016
Resigned 06 Apr 2019
PEARSON, James Dickson
15a Ferryhills Road, InverkeithingKY11 1HE
Born June 1951
Llp designated member
10 Mar 2016
Resigned 06 Apr 2019
Resigned
WHITTLE, Geoffrey
ResignedChurch Street, BoltonBL2 5RU
Born April 1957
Llp designated member
Appointed 10 Mar 2016
Resigned 06 Apr 2019
WHITTLE, Geoffrey
Church Street, BoltonBL2 5RU
Born April 1957
Llp designated member
10 Mar 2016
Resigned 06 Apr 2019
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr James Harry Harris
ActivePrestwich, ManchesterM25 1LB
Born July 1985
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2019
Mr James Harry Harris
Prestwich, ManchesterM25 1LB
Born July 1985
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2019
Active
Mr Syed Samsul Huda
ActivePrestwich, ManchesterM25 1LB
Born January 1973
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2019
Mr Syed Samsul Huda
Prestwich, ManchesterM25 1LB
Born January 1973
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2019
Active
Mr Neil Harris
CeasedParkstone Avenue, ManchesterM45 7GF
Born December 1952
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2019
Mr Neil Harris
Parkstone Avenue, ManchesterM45 7GF
Born December 1952
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 06 Apr 2019
Ceased
Mr Geoffrey Whittle
CeasedChurch Street, BoltonBL2 5RU
Born April 1957
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2019
Mr Geoffrey Whittle
Church Street, BoltonBL2 5RU
Born April 1957
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 06 Apr 2019
Ceased
Mr James Dickson Pearson
Ceased15a Ferryhills Road, InverkeithingKY11 1HE
Born June 1951
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2019
Mr James Dickson Pearson
15a Ferryhills Road, InverkeithingKY11 1HE
Born June 1951
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 06 Apr 2019
Ceased
Filing History
35
Description
Type
Date Filed
Document
23 April 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 April 2021
18 February 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 February 2021
9 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 April 2019
9 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 April 2019
9 April 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
9 April 2019
9 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 April 2019
9 April 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 April 2019
9 April 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 April 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 April 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 April 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 April 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 April 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 April 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 March 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 March 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 March 2017