SPRINT INTEGRATION LIMITED

SPRINT INTEGRATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPRINT INTEGRATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04205511
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPRINT INTEGRATION LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SPRINT INTEGRATION LIMITED located?

    Registered Office Address
    Monometer House, Rectory Grove
    Leigh-On-Sea
    SS9 2HN Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRINT INTEGRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMNISYS SOLUTIONS LIMITEDApr 25, 2001Apr 25, 2001

    What are the latest accounts for SPRINT INTEGRATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for SPRINT INTEGRATION LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for SPRINT INTEGRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    12 pagesAA

    Confirmation statement made on Mar 01, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Mar 01, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 25, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 25, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    12 pagesAA

    Director's details changed for Mr Matthew John Harper-Ward on Nov 16, 2021

    2 pagesCH01

    Director's details changed for Mr Malcolm Redvers Tapp on Apr 08, 2021

    2 pagesCH01

    Confirmation statement made on Apr 25, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    12 pagesAA

    Confirmation statement made on Apr 25, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    13 pagesAA

    Confirmation statement made on Apr 25, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    13 pagesAA

    Registration of charge 042055110004, created on Jan 23, 2019

    18 pagesMR01

    Statement of capital following an allotment of shares on May 31, 2018

    • Capital: GBP 1,200
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Notification of Sprint Group Holdings Limited as a person with significant control on May 31, 2018

    2 pagesPSC02

    Cessation of Jonathan Micah Barns as a person with significant control on May 30, 2018

    1 pagesPSC07

    Confirmation statement made on Apr 25, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    13 pagesAA

    Registration of charge 042055110003, created on Jul 19, 2017

    16 pagesMR01

    Registration of charge 042055110002, created on Jul 19, 2017

    31 pagesMR01

    Who are the officers of SPRINT INTEGRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNS, Kerry Jane
    1a Whitehouse Chase
    SS6 7JS Rayleigh
    The Birch
    Essex
    Secretary
    1a Whitehouse Chase
    SS6 7JS Rayleigh
    The Birch
    Essex
    BritishIt Consultancy79671670003
    BARNS, Jonathan Micah
    1a Whitehouse Chase
    SS6 7JS Rayleigh
    The Birch
    Essex
    United Kingdom
    Director
    1a Whitehouse Chase
    SS6 7JS Rayleigh
    The Birch
    Essex
    United Kingdom
    United KingdomBritishComputer Consultant51259170004
    HARPER-WARD, Matthew John
    Rectory Grove
    SS9 2HN Leigh-On-Sea
    Monometer House
    Essex
    England
    Director
    Rectory Grove
    SS9 2HN Leigh-On-Sea
    Monometer House
    Essex
    England
    United KingdomBritishDirector140893410002
    TAPP, Malcolm Redvers
    Rectory Road
    CO6 1DH Copford Green
    Copford Green House
    Essex
    United Kingdom
    Director
    Rectory Road
    CO6 1DH Copford Green
    Copford Green House
    Essex
    United Kingdom
    EnglandBritishDirector67151370005
    PACKER, Christopher Scott
    95 Victoria Avenue
    SS6 9DB Rayleigh
    Essex
    Secretary
    95 Victoria Avenue
    SS6 9DB Rayleigh
    Essex
    British76159380002
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    BARNS, Kerry Jane
    1a Whitehouse Chase
    SS6 7JS Rayleigh
    The Birch
    Essex
    Director
    1a Whitehouse Chase
    SS6 7JS Rayleigh
    The Birch
    Essex
    United KingdomBritishIt Consultancy79671670003
    PACKER, Natalie Ann
    95 Victoria Avenue
    SS6 9DB Rayleigh
    Essex
    Director
    95 Victoria Avenue
    SS6 9DB Rayleigh
    Essex
    United KingdomBritishIt Consultancy79671650001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of SPRINT INTEGRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sprint Group Holdings Limited
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    May 31, 2018
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11367159
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jonathan Micah Barns
    1a Whitehouse Chase
    SS6 7JS Rayleigh
    The Birch
    Essex
    United Kingdom
    Apr 06, 2016
    1a Whitehouse Chase
    SS6 7JS Rayleigh
    The Birch
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0