INTEQ INTEGRATION LIMITED

INTEQ INTEGRATION LIMITED

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

    Company NameINTEQ INTEGRATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04269070
    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 INTEQ INTEGRATION LIMITED?

    • Manufacture of lifting and handling equipment (28220) / Manufacturing

    Where is INTEQ INTEGRATION LIMITED located?

    Registered Office Address
    Methuen House
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEQ INTEGRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVAR INTEGRATION LIMITEDOct 05, 2020Oct 05, 2020
    GREENSTONE SYSTEMS LIMITEDMar 09, 2017Mar 09, 2017
    GREENSTONE CONSULTING LIMITEDAug 13, 2001Aug 13, 2001

    What are the latest accounts for INTEQ INTEGRATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToAug 25, 2025
    Next Confirmation Statement DueSep 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2024
    OverdueNo

    What are the latest filings for INTEQ INTEGRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed invar integration LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2025

    RES15

    Appointment of Mr Daniel Josef Porte as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Mr Stephen Philip Butler as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Charles Sefton Mark Robinson as a director on Feb 28, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Termination of appointment of Craig Johnathan Whitehouse as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2024 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Scott Christopher Merrick as a director on Mar 08, 2024

    2 pagesAP01

    Appointment of Mrs Lyn Carol Colloff as a secretary on Mar 08, 2024

    2 pagesAP03

    Termination of appointment of Timothy Robert Alexander Wright as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of Matthew George John Wright as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of John Ivan Hamilton as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of Timothy Brotherton as a director on Mar 08, 2024

    1 pagesTM01

    Appointment of Mr Paul Andrew Durkin as a director on Mar 08, 2024

    2 pagesAP01

    Appointment of Mr Charles Sefton Mark Robinson as a director on Mar 08, 2024

    2 pagesAP01

    Change of details for Invar Group Limited as a person with significant control on Mar 08, 2024

    2 pagesPSC05

    Registered office address changed from University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0EQ England to Methuen House Methuen Park Chippenham Wiltshire SN14 0WT on Mar 20, 2024

    1 pagesAD01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: section 175 of the companies act 2006 09/08/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 06, 2023 with updates

    5 pagesCS01

    Who are the officers of INTEQ INTEGRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLOFF, Lyn Carol
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Secretary
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    320799320001
    BUTLER, Stephen Philip
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    United KingdomBritishDirector227105660001
    DURKIN, Paul Andrew
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    EnglandBritishChief Customer & Innovation Officer320791640001
    MERRICK, Scott Christopher
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    United KingdomBritishProduct Director - Automation And Robotics157690880001
    PORTE, Daniel Josef
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    United KingdomGermanDirector283230250001
    SMITH, Jacqueline Heisig
    Westgrove House
    59a Town Green Road, Orwell
    SG8 5QJ Royston
    Secretary
    Westgrove House
    59a Town Green Road, Orwell
    SG8 5QJ Royston
    BritishDirector78707220002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BROTHERTON, Timothy
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    EnglandBritishNon-Executive Director295442250001
    HAMILTON, John Ivan
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    NetherlandsDutchDirector295444380001
    HAWKETTS, David
    The Knapp House
    Tivington
    TA24 8SU Minehead
    Somerset
    Director
    The Knapp House
    Tivington
    TA24 8SU Minehead
    Somerset
    United KingdomBritishDirector109602440001
    ROBINSON, Charles Sefton Mark
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    EnglandBritishManaging Director320791330001
    SMITH, Gordon Roger
    Westgrove House
    59a Town Green Road, Orwell
    SG8 5QJ Royston
    Director
    Westgrove House
    59a Town Green Road, Orwell
    SG8 5QJ Royston
    EnglandBritishDirector174734070001
    SMITH, Jacqueline Heisig
    Weston Hall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Unit 12 Greenbox
    England
    Director
    Weston Hall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Unit 12 Greenbox
    England
    United KingdomBritishTeacher78707220002
    WHITEHOUSE, Craig Johnathan
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    EnglandBritishManaging Director274168860001
    WRIGHT, Matthew George John
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    EnglandBritishCompany Director274168960001
    WRIGHT, Timothy Robert Alexander
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    EnglandBritishCompany Director270679040001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Invar Group Limited
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    Mar 31, 2023
    Methuen Park
    SN14 0WT Chippenham
    Methuen House
    Wiltshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number08802740
    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 Timothy Robert Alexander Wright
    Cranfield Technology Park
    MK43 0EQ Cranfield
    University Way
    Bedfordshire
    England
    Sep 03, 2020
    Cranfield Technology Park
    MK43 0EQ Cranfield
    University Way
    Bedfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Matthew George John Wright
    Cranfield Technology Park
    MK43 0EQ Cranfield
    University Way
    Bedfordshire
    England
    Sep 03, 2020
    Cranfield Technology Park
    MK43 0EQ Cranfield
    University Way
    Bedfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Hamilton
    Prins Bernhardlaan 12
    1942 Aa
    Beverwijk
    Prins Bernhardlaan 12
    Netherlands
    Mar 29, 2017
    Prins Bernhardlaan 12
    1942 Aa
    Beverwijk
    Prins Bernhardlaan 12
    Netherlands
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gordon Roger Smith
    59a Town Green Road
    Orwell
    SG8 5QJ Royston
    Westgrove House
    England
    Apr 06, 2016
    59a Town Green Road
    Orwell
    SG8 5QJ Royston
    Westgrove House
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for INTEQ INTEGRATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2021Mar 31, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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