Company NameIntegra Enterprise Solutions Limited
DirectorsMohammed Dedat and Daniaal Dedat
Company StatusActive
Company Number08026154
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mohammed Dedat
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman House 339 Hoe Street
London
E17 9BD
Director NameMr Daniaal Dedat
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Grangewood House 43 Oakwood Hill
Loughton
IG10 3TZ

Location

Registered Address214 Grangewood House 43 Oakwood Hill
Loughton
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

80 at £1Mo Dedat
66.67%
Ordinary
6 at £1Daniaal Dedat
5.00%
Ordinary B
20 at £1Ian Rowlands
16.67%
Ordinary
14 at £1Mo Dedat
11.67%
Ordinary B

Financials

Year2014
Net Worth£65,161
Cash£127,152
Current Liabilities£99,491

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

16 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
19 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
29 August 2017Registered office address changed from Norman House 339 Hoe Street London E17 9BD to 214 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Norman House 339 Hoe Street London E17 9BD to 214 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ on 29 August 2017 (1 page)
27 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 June 2016Change of share class name or designation (2 pages)
22 June 2016Change of share class name or designation (2 pages)
15 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 120
(5 pages)
15 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 120
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 120
(5 pages)
30 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 120
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(4 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(4 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Appointment of Mr Daniaal Dedat as a director (2 pages)
8 May 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Appointment of Mr Daniaal Dedat as a director (2 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2012Incorporation (36 pages)
11 April 2012Incorporation (36 pages)