SPRINT INTEGRATION LIMITED
Overview
Company Name | SPRINT INTEGRATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04205511 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPRINT INTEGRATION LIMITED?
Company Name | From | Until |
---|---|---|
OMNISYS SOLUTIONS LIMITED | Apr 25, 2001 | Apr 25, 2001 |
What are the latest accounts for SPRINT INTEGRATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SPRINT INTEGRATION LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for SPRINT INTEGRATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 12 pages | AA | ||||||||||
Director's details changed for Mr Matthew John Harper-Ward on Nov 16, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Redvers Tapp on Apr 08, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 13 pages | AA | ||||||||||
Registration of charge 042055110004, created on Jan 23, 2019 | 18 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2018
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Sprint Group Holdings Limited as a person with significant control on May 31, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Jonathan Micah Barns as a person with significant control on May 30, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 13 pages | AA | ||||||||||
Registration of charge 042055110003, created on Jul 19, 2017 | 16 pages | MR01 | ||||||||||
Registration of charge 042055110002, created on Jul 19, 2017 | 31 pages | MR01 | ||||||||||
Who are the officers of SPRINT INTEGRATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNS, Kerry Jane | Secretary | 1a Whitehouse Chase SS6 7JS Rayleigh The Birch Essex | British | It Consultancy | 79671670003 | |||||
BARNS, Jonathan Micah | Director | 1a Whitehouse Chase SS6 7JS Rayleigh The Birch Essex United Kingdom | United Kingdom | British | Computer Consultant | 51259170004 | ||||
HARPER-WARD, Matthew John | Director | Rectory Grove SS9 2HN Leigh-On-Sea Monometer House Essex England | United Kingdom | British | Director | 140893410002 | ||||
TAPP, Malcolm Redvers | Director | Rectory Road CO6 1DH Copford Green Copford Green House Essex United Kingdom | England | British | Director | 67151370005 | ||||
PACKER, Christopher Scott | Secretary | 95 Victoria Avenue SS6 9DB Rayleigh Essex | British | 76159380002 | ||||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
BARNS, Kerry Jane | Director | 1a Whitehouse Chase SS6 7JS Rayleigh The Birch Essex | United Kingdom | British | It Consultancy | 79671670003 | ||||
PACKER, Natalie Ann | Director | 95 Victoria Avenue SS6 9DB Rayleigh Essex | United Kingdom | British | It Consultancy | 79671650001 | ||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of SPRINT INTEGRATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sprint Group Holdings Limited | May 31, 2018 | Rectory Grove SS9 2HN Leigh On Sea Monometer House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Micah Barns | 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
|
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