General information

Name:

Integral Vector Ltd

Office Address:

Crown House 27 Old Gloucester Street WC1N 3AX London

Number: 06478091

Incorporation date: 2008-01-21

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

This particular company is registered in London with reg. no. 06478091. It was set up in the year 2008. The office of the company is situated at Crown House 27 Old Gloucester Street. The post code is WC1N 3AX. The firm debuted under the business name Designer Flooring, however for the last 4 years has been on the market under the business name Integral Vector Limited. This company's classified under the NACE and SIC code 43330: Floor and wall covering. Integral Vector Ltd filed its latest accounts for the financial period up to 2019-01-31. The company's most recent confirmation statement was submitted on 2020-07-09.

There's 1 managing director now controlling the firm, specifically Daniel S. who has been doing the director's responsibilities since 2008-01-21. The following firm had been guided by Kayleigh D. up until 6 years ago. What is more a different director, including Malcolm D. quit in 2018.

Daniel S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Integral Vector Limited 2020-07-10
  • Designer Flooring Limited 2008-01-21

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 26 March 2020

Latest update: 9 March 2024

People with significant control

Daniel S.
Notified on 26 March 2020
Nature of control:
over 3/4 of shares
Hywel D.
Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 23 July 2021
Confirmation statement last made up date 09 July 2020
Annual Accounts 29 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 29 October 2012
Annual Accounts 23 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 23 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 1 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 28 October 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 28 October 2014
Annual Accounts
End Date For Period Covered By Report 2015-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 29 October 2015
Date Approval Accounts 29 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
16
Company Age

Closest Companies - by postcode