Company NameSprint Integration Limited
Company StatusActive
Company Number04205511
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Previous NameOmnisys Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Micah Barns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(4 weeks after company formation)
Appointment Duration22 years, 11 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birch 1a Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Secretary NameMrs Kerry Jane Barns
NationalityBritish
StatusCurrent
Appointed06 March 2002(10 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birch 1a Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Director NameMr Malcolm Redvers Tapp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(10 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopford Green House Rectory Road
Copford Green
Essex
CO6 1DH
Director NameMr Matthew John Harper-Ward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(10 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Director NameMrs Kerry Jane Barns
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birch 1a Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Director NameMrs Natalie Ann Packer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address95 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Secretary NameMr Christopher Scott Packer
NationalityBritish
StatusResigned
Appointed23 May 2001(4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesprintintegration.co.uk
Telephone01702 209966
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House, Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Jonathan Micah Barns
60.00%
Ordinary
200 at £1Malcolm Redvers Tapp
20.00%
Ordinary
200 at £1Matthew John Harper-ward
20.00%
Ordinary

Financials

Year2014
Net Worth-£42,321
Cash£98,113
Current Liabilities£260,867

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

23 January 2019Delivered on: 25 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 25 July 2017
Persons entitled: Keith John Hayward, Nicola Jane Fitton and 1063839 Alberta Limited

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 20 July 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
6 June 2008Delivered on: 19 June 2008
Persons entitled: Neil Ryan T/a Ryan Builders

Classification: Deed of deposit
Secured details: £3,875.00 due or to become due from the company to the chargee.
Particulars: The sum of £3,875.00 deposited by the company with neil ryan plus any accrued interest arising there from in connection with any failure by the company to pay the whole or any part of the rents reserved by the lease dated 6TH june 2008 see image for full details.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
25 April 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
3 May 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
8 February 2022Director's details changed for Mr Matthew John Harper-Ward on 16 November 2021 (2 pages)
20 July 2021Director's details changed for Mr Malcolm Redvers Tapp on 8 April 2021 (2 pages)
6 May 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
3 March 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
22 June 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
25 January 2019Registration of charge 042055110004, created on 23 January 2019 (18 pages)
19 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,200
(4 pages)
13 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2018Notification of Sprint Group Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
5 June 2018Cessation of Jonathan Micah Barns as a person with significant control on 30 May 2018 (1 page)
27 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
25 July 2017Registration of charge 042055110003, created on 19 July 2017 (16 pages)
25 July 2017Registration of charge 042055110003, created on 19 July 2017 (16 pages)
20 July 2017Registration of charge 042055110002, created on 19 July 2017 (31 pages)
20 July 2017Registration of charge 042055110002, created on 19 July 2017 (31 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
28 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(6 pages)
28 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(6 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
29 March 2012Appointment of Mr Malcolm Redvers Tapp as a director (2 pages)
29 March 2012Appointment of Mr Malcolm Redvers Tapp as a director (2 pages)
29 March 2012Appointment of Mr Matthew John Harper-Ward as a director (2 pages)
29 March 2012Appointment of Mr Matthew John Harper-Ward as a director (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
20 June 2011Termination of appointment of Kerry Barns as a director (1 page)
20 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
20 June 2011Termination of appointment of Kerry Barns as a director (1 page)
20 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
4 April 2011Company name changed omnisys solutions LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
4 April 2011Change of name notice (2 pages)
4 April 2011Change of name notice (2 pages)
4 April 2011Company name changed omnisys solutions LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Director's details changed for Mrs Kerry Jane Barns on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Kerry Jane Barns on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Kerry Jane Barns on 2 October 2009 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
18 May 2009Return made up to 25/04/09; full list of members (4 pages)
18 May 2009Return made up to 25/04/09; full list of members (4 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Ad 31/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
3 June 2008Ad 31/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
28 May 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
28 May 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
19 May 2008Director and secretary's change of particulars / kerry barns / 01/08/2007 (2 pages)
19 May 2008Director's change of particulars / jonathan barns / 01/08/2007 (1 page)
19 May 2008Return made up to 25/04/08; full list of members (3 pages)
19 May 2008Director's change of particulars / jonathan barns / 01/08/2007 (1 page)
19 May 2008Director and secretary's change of particulars / kerry barns / 01/08/2007 (2 pages)
19 May 2008Return made up to 25/04/08; full list of members (3 pages)
12 May 2008Nc inc already adjusted 07/05/08 (2 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2008Nc inc already adjusted 07/05/08 (2 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 May 2007Return made up to 25/04/07; full list of members (2 pages)
14 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 33 nobel square burnt mills industrial estate basildon essex SS13 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 33 nobel square burnt mills industrial estate basildon essex SS13 1LT (1 page)
10 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 May 2005Return made up to 25/04/05; full list of members (2 pages)
22 May 2005Return made up to 25/04/05; full list of members (2 pages)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 April 2004Return made up to 25/04/04; full list of members (7 pages)
16 April 2004Return made up to 25/04/04; full list of members (7 pages)
8 May 2003Return made up to 25/04/03; full list of members (7 pages)
8 May 2003Return made up to 25/04/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 May 2002Ad 01/10/01--------- £ si 98@1 (2 pages)
17 May 2002Return made up to 25/04/02; full list of members (7 pages)
17 May 2002Ad 01/10/01--------- £ si 98@1 (2 pages)
17 May 2002Return made up to 25/04/02; full list of members (7 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
1 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
1 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: 95 victoria avenue rayleigh essex SS6 9DB (1 page)
12 December 2001Registered office changed on 12/12/01 from: 95 victoria avenue rayleigh essex SS6 9DB (1 page)
18 June 2001New director appointed (1 page)
18 June 2001New director appointed (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
25 April 2001Incorporation (7 pages)
25 April 2001Incorporation (7 pages)