Intergence Systems Limited CAMBRIDGE


Intergence Systems Limited is a private limited company situated at The Old Coach House Brewery Road, Pampisford, Cambridge CB22 3HG. Its net worth is valued to be 971968 pounds, while the fixed assets belonging to the company come to 51659 pounds. Incorporated on 2003-02-17, this 21-year-old company is run by 5 directors and 1 secretary.
Director David P., appointed on 02 August 2021. Director Dudley D., appointed on 24 March 2014. Director Michael W., appointed on 01 January 2014.
Changing the topic to secretaries, we can mention: Michael W., appointed on 24 March 2014.
The company is categorised as "data processing, hosting and related activities" (Standard Industrial Classification code: 63110). According to Companies House data there was a name change on 2003-07-25 and their previous name was Tayvin 301 Limited.
The latest confirmation statement was filed on 2023-02-17 and the date for the following filing is 2024-03-02. Moreover, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Intergence Systems Limited Address / Contact

Office Address The Old Coach House Brewery Road
Office Address2 Pampisford
Town Cambridge
Post code CB22 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04667187
Date of Incorporation Mon, 17th Feb 2003
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

David P.

Position: Director

Appointed: 02 August 2021

Dudley D.

Position: Director

Appointed: 24 March 2014

Michael W.

Position: Secretary

Appointed: 24 March 2014

Michael W.

Position: Director

Appointed: 01 January 2014

Michael M.

Position: Director

Appointed: 22 April 2013

Peter J.

Position: Director

Appointed: 30 October 2003

Timothy P.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2016

Robert S.

Position: Director

Appointed: 24 March 2014

Resigned: 26 June 2015

Trevor V.

Position: Director

Appointed: 24 March 2014

Resigned: 20 April 2015

Steven T.

Position: Director

Appointed: 01 January 2014

Resigned: 20 April 2015

Helena M.

Position: Secretary

Appointed: 04 November 2013

Resigned: 21 March 2014

James K.

Position: Director

Appointed: 02 April 2012

Resigned: 31 August 2012

Mike A.

Position: Director

Appointed: 16 February 2010

Resigned: 11 January 2013

Mike A.

Position: Director

Appointed: 16 February 2010

Resigned: 16 February 2011

William P.

Position: Director

Appointed: 01 October 2009

Resigned: 09 January 2012

Dudley B.

Position: Director

Appointed: 01 October 2009

Resigned: 23 January 2014

Intergence Systems Ltd

Position: Corporate Director

Appointed: 23 June 2009

Resigned: 17 February 2010

Trevor V.

Position: Director

Appointed: 20 February 2009

Resigned: 23 January 2014

Stace H.

Position: Director

Appointed: 15 August 2007

Resigned: 31 January 2011

Robert S.

Position: Director

Appointed: 01 April 2007

Resigned: 23 January 2014

Stuart K.

Position: Director

Appointed: 16 May 2006

Resigned: 30 June 2009

Nigel H.

Position: Director

Appointed: 23 January 2006

Resigned: 31 December 2006

Robert S.

Position: Secretary

Appointed: 10 November 2005

Resigned: 04 November 2013

Peter J.

Position: Secretary

Appointed: 30 October 2003

Resigned: 10 November 2005

Jonathan H.

Position: Director

Appointed: 30 October 2003

Resigned: 10 November 2005

John S.

Position: Director

Appointed: 17 February 2003

Resigned: 31 October 2003

John S.

Position: Secretary

Appointed: 17 February 2003

Resigned: 31 October 2003

Quentin G.

Position: Director

Appointed: 17 February 2003

Resigned: 31 October 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Peter J. The abovementioned PSC and has 75,01-100% shares.

Peter J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tayvin 301 July 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth971 968441 365147 824260 769380 757       
Balance Sheet
Cash Bank On Hand    3 0757 54516 34786 8368 07921 96836 603105 685
Current Assets980 182836 535299 699230 131587 159705 369371 7161 363 586602 733513 799836 0571 015 549
Debtors980 107832 100289 935228 606584 084697 824355 3691 276 750594 654491 830799 454909 864
Net Assets Liabilities    380 757481 455104 682308 233300 575124 157331 119455 189
Other Debtors    1 000 7 79312 33921 08917 160212 865331 245
Property Plant Equipment    65 31361 60054 398100 146167 930116 92187 14759 566
Cash Bank In Hand754 4359 7641 5253 075       
Net Assets Liabilities Including Pension Asset Liability971 968441 365147 824260 769380 757       
Tangible Fixed Assets51 65941 22234 26395 77365 313       
Reserves/Capital
Called Up Share Capital7 5137 5137 5137 51326 879       
Profit Loss Account Reserve437 381306 77813 237126 182149 339       
Shareholder Funds971 968441 365147 824260 769380 757       
Other
Accumulated Amortisation Impairment Intangible Assets        40 602154 695  
Accumulated Depreciation Impairment Property Plant Equipment    77 43097 185123 933156 441148 513203 465226 797257 419
Additions Other Than Through Business Combinations Property Plant Equipment     16 04219 54678 256128 5793 943  
Amounts Owed By Group Undertakings Participating Interests    164 557333 603169 358400 2315 27135 784  
Amounts Owed To Group Undertakings Participating Interests    216 476153 946129 252385 432248 656191 079  
Average Number Employees During Period    3529263641414143
Bank Borrowings    153 349170 406214 102170 017156 278   
Bank Borrowings Overdrafts         436 108301 099185 813
Bank Overdrafts    88 00098 824107 269111 585114 7265 333  
Corporation Tax Payable     20 387      
Corporation Tax Recoverable         61 898106 03119 701
Creditors    947 338948 427932 0391 398 087948 253798 435301 099185 813
Finance Lease Liabilities Present Value Total    16 66716 6675 682225    
Fixed Assets1 266 659856 222883 763945 273914 813911 100889 898525 146884 141936 645911 647884 066
Future Minimum Lease Payments Under Non-cancellable Operating Leases    10 50043 00026 875114 333125 66667 66652 18652 186
Increase From Amortisation Charge For Year Intangible Assets        40 602114 093  
Increase From Depreciation Charge For Year Property Plant Equipment     19 75526 74832 50860 76954 95254 80053 088
Intangible Assets        291 211394 724  
Intangible Assets Gross Cost        331 813549 419  
Investments Fixed Assets1 215 000815 000849 500849 500849 500849 500835 500425 000425 000425 000824 500824 500
Investments In Group Undertakings     849 500835 500425 000425 000425 000  
Investments In Group Undertakings Participating Interests         425 000824 500824 500
Net Current Assets Liabilities-21 358-231 523-642 605-606 504-360 179-243 058-560 323-34 501-345 520-284 636-279 429-243 064
Other Creditors     2 3991 19010 3087 0506 802138 45775 747
Other Disposals Decrease In Amortisation Impairment Intangible Assets          154 695 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        68 697 31 46822 466
Other Disposals Intangible Assets          706 320 
Other Disposals Property Plant Equipment        68 723 31 46822 466
Other Taxation Social Security Payable    227 307159 147   380 740313 652236 690
Property Plant Equipment Gross Cost    142 743158 785178 331256 587316 443320 386313 944316 985
Provisions For Liabilities Balance Sheet Subtotal     12 32010 33612 39581 76891 744  
Taxation Social Security Payable     159 147129 508245 159247 921380 740  
Total Additions Including From Business Combinations Intangible Assets        331 813217 606  
Total Additions Including From Business Combinations Property Plant Equipment          25 02325 507
Total Assets Less Current Liabilities1 245 301624 699241 158338 769554 634668 042329 575490 645538 621652 009632 218641 002
Trade Creditors Trade Payables    321 912249 980211 797427 332267 902111 312536 177830 890
Trade Debtors Trade Receivables    4 750 2 928713 695419 246291 350480 558558 918
Creditors Due After One Year273 333183 33493 33478 000173 877       
Creditors Due Within One Year1 001 5401 068 058942 304836 635947 338       
Other Aggregate Reserves3 7433 7433 7433 7433 743       
Revaluation Reserve400 000           
Share Premium Account123 331123 331123 331123 331200 796       
Tangible Fixed Assets Additions 9 39314 35390 44352 232       
Tangible Fixed Assets Cost Or Valuation111 431120 824135 177225 620142 743       
Tangible Fixed Assets Depreciation59 77279 602100 914129 84777 430       
Tangible Fixed Assets Depreciation Charged In Period 19 83021 31228 93329 165       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    81 582       
Tangible Fixed Assets Disposals    135 109       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements