Integration Design 2000 Limited

General information

Name:

Integration Design 2000 Ltd

Office Address:

4th Floor Radius House 51 Clarendon Road WD17 1HP Watford

Number: 03176722

Incorporation date: 1996-03-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Integration Design 2000 Limited could be contacted at 4th Floor, Radius House 51 Clarendon Road in Watford. The zip code is WD17 1HP. Integration Design 2000 has been present in this business since the company was registered in 1996. The Companies House Registration Number is 03176722. The enterprise's Standard Industrial Classification Code is 62090, that means Other information technology service activities. The business latest financial reports were submitted for the period up to April 30, 2022 and the latest confirmation statement was filed on March 24, 2023.

According to the information we have, the firm was started in 1996-03-22 and has been run by two directors.

Executives who have control over the firm are as follows: Kevin S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Johanna S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Johanna S.

Role: Secretary

Appointed: 01 April 2006

Latest update: 20 February 2024

Johanna S.

Role: Director

Appointed: 25 April 2005

Latest update: 20 February 2024

Kevin S.

Role: Director

Appointed: 22 March 1996

Latest update: 20 February 2024

People with significant control

Kevin S.
Notified on 24 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Johanna S.
Notified on 24 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 November 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 30 April 2018
End Date For Period Covered By Report 29 April 2019
Annual Accounts
Start Date For Period Covered By Report 30 April 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 8 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 8 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Accounting period ending changed to Thursday 29th April 2021 (was Friday 30th April 2021). (AA01)
filed on: 14th, January 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Crockhamheath Farm Wheatlands Lane

Post code:

RG20 0LA

City / Town:

Crockham Heath

Accountant/Auditor,
2012

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
28
Company Age

Similar companies nearby

Closest companies