Company NameIntegral Design & Management Ltd
DirectorPaul Joseph Davidson
Company StatusActive
Company Number06289693
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Joseph Davidson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address158 Davyhulme Road
Davyhulme
Manchester
M41 8BZ
Secretary NameSophie Davidson
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address158 Davyhulme Road
Davyhulme
Manchester
M41 8BZ

Contact

Websitewww.integral-dm.co.uk
Telephone07 725058777
Telephone regionMobile

Location

Registered Address158 Davyhulme Road
Davyhulme
Manchester
M41 8BZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Davidson
50.00%
Ordinary
100 at £1Sophie Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£9,200
Cash£2,110
Current Liabilities£6,777

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 September 2023Micro company accounts made up to 31 March 2023 (9 pages)
5 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 March 2021 (9 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
21 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
21 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
3 June 2016Micro company accounts made up to 31 March 2015 (2 pages)
3 June 2016Micro company accounts made up to 31 March 2014 (2 pages)
3 June 2016Micro company accounts made up to 31 March 2014 (2 pages)
3 June 2016Micro company accounts made up to 31 March 2015 (2 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(4 pages)
9 May 2016Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(4 pages)
10 June 2015Compulsory strike-off action has been suspended (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
11 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
12 July 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
30 May 2012Compulsory strike-off action has been suspended (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 November 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
15 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
2 July 2010Director's details changed for Paul Davidson on 22 June 2010 (2 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Paul Davidson on 22 June 2010 (2 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 May 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 July 2009Return made up to 22/06/09; full list of members (3 pages)
6 July 2009Return made up to 22/06/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 March 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
28 March 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
28 August 2008Return made up to 22/06/08; full list of members (3 pages)
28 August 2008Return made up to 22/06/08; full list of members (3 pages)
22 June 2007Incorporation (12 pages)
22 June 2007Incorporation (12 pages)