Company NameIntegrated Global Vision Limited
DirectorsPeter Leonard Marsland and Murray Frank Brand
Company StatusActive
Company Number05305382
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Leonard Marsland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(3 days after company formation)
Appointment Duration19 years, 4 months
RoleDirector Security
Country of ResidenceEngland
Correspondence Address13 Goyt View
New Mills
High Peak
Derbyshire
SK22 3LR
Director NameMr Murray Frank Brand
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleSecurity
Country of ResidenceEngland
Correspondence Address12 Meynell Avenue
Canvey Island
Essex
SS8 7DB
Secretary NameMr Murray Frank Brand
NationalityBritish
StatusCurrent
Appointed21 July 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Meynell Avenue
Canvey Island
Essex
SS8 7DB
Secretary NameMrs Marta Marsland
NationalityBritish
StatusResigned
Appointed09 December 2004(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressHigh View
Brewers End Takeley
Bishops Stortford
CM22 6QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.igvltd.com

Location

Registered Address2 Heap Bridge
Heywood
Bury
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Peter Leonard Marsland
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

16 May 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
12 April 2023Registered office address changed from Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancs OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on 12 April 2023 (1 page)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 35
(5 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 35
(5 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 35
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 35
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 35
(5 pages)
8 December 2014Director's details changed for Mr Peter Leonard Marsland on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Peter Leonard Marsland on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Peter Leonard Marsland on 5 December 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 35
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 35
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 35
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Mr Peter Leonard Marsland on 1 January 2012 (2 pages)
11 January 2013Director's details changed for Mr Peter Leonard Marsland on 1 January 2012 (2 pages)
11 January 2013Director's details changed for Mr Peter Leonard Marsland on 1 January 2012 (2 pages)
11 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 January 2011Amended accounts made up to 31 March 2010 (3 pages)
13 January 2011Amended accounts made up to 31 March 2010 (3 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 January 2010Director's details changed for Mr Murray Frank Brand on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Murray Frank Brand on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Murray Frank Brand on 1 October 2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 December 2008Return made up to 06/12/08; full list of members (3 pages)
8 December 2008Return made up to 06/12/08; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 August 2008Secretary appointed murray francis brand (2 pages)
21 August 2008Appointment terminated secretary marta marsland (1 page)
21 August 2008Appointment terminated secretary marta marsland (1 page)
21 August 2008Secretary appointed murray francis brand (2 pages)
4 January 2008Return made up to 06/12/07; no change of members (7 pages)
4 January 2008Return made up to 06/12/07; no change of members (7 pages)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
26 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 October 2005Registered office changed on 26/10/05 from: 12 meynell avenue canvey island essex SS8 7DB (1 page)
26 October 2005Registered office changed on 26/10/05 from: 12 meynell avenue canvey island essex SS8 7DB (1 page)
26 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
6 December 2004Incorporation (16 pages)
6 December 2004Incorporation (16 pages)