Company NameIntegenx Limited
Company StatusActive
Company Number07414702
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameRhona Gregg
StatusCurrent
Appointed18 July 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(8 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(8 years after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(9 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 July 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Howard David Goldstein
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Paul Geoffrey Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ebs Box 3942 Innovation Centre, Gallows Hill
Warwick
Warwickshire
CV34 9AE
Director NameMr Robert Alan Schueren
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2018)
RolePresident
Country of ResidenceUnited States
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr David Vellenga Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameH T Corporate Services Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressPO Box 3942 Innovation Centre
Gallows Hill
Warwick
CV34 9AE

Contact

Websitesandongardencentre.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Integenx Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,042,284
Cash£13,785
Current Liabilities£1,056,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

22 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
16 October 2020Full accounts made up to 31 December 2019 (18 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
26 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 July 2018Appointment of David John Norman as a director on 26 June 2018 (2 pages)
27 July 2018Appointment of Nicholas Ince as a director on 26 June 2018 (2 pages)
27 July 2018Appointment of Lucie Mary Katja Grant as a director on 26 June 2018 (2 pages)
23 July 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 23 July 2018 (1 page)
23 July 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 July 2018 (2 pages)
23 July 2018Termination of appointment of David Vellenga Smith as a director on 16 March 2018 (1 page)
23 July 2018Termination of appointment of Robert Alan Schueren as a director on 16 March 2018 (1 page)
23 July 2018Appointment of Rhona Gregg as a secretary on 18 July 2018 (2 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
4 March 2014Appointment of Mr David Vellenga Smith as a director (2 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2014Termination of appointment of Howard Goldstein as a director (1 page)
4 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2014Termination of appointment of Howard Goldstein as a director (1 page)
4 March 2014Appointment of Mr David Vellenga Smith as a director (2 pages)
28 February 2014Appointment of Mr Robert Alan Schueren as a director (2 pages)
28 February 2014Appointment of Mr Robert Alan Schueren as a director (2 pages)
9 January 2014Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE on 9 January 2014 (1 page)
9 January 2014Termination of appointment of Ht Corporate Services Limited as a secretary (1 page)
9 January 2014Termination of appointment of Ht Corporate Services Limited as a secretary (1 page)
3 January 2014Termination of appointment of Paul Smith as a director (1 page)
3 January 2014Termination of appointment of Paul Smith as a director (1 page)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
30 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr Howard David Goldstein on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Howard David Goldstein on 15 February 2012 (2 pages)
5 August 2011Registered office address changed from Po Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Po Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Po Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE England on 5 August 2011 (1 page)
4 February 2011Appointment of Mr Paul Geoffrey Smith as a director (2 pages)
4 February 2011Director's details changed (2 pages)
4 February 2011Appointment of Mr Paul Geoffrey Smith as a director (2 pages)
4 February 2011Director's details changed (2 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)