You are here: bizstats.co.uk > a-z index > I list

I.p. Integration Group Limited READING


I.p. Integration Group started in year 2001 as Private Limited Company with registration number 04211271. The I.p. Integration Group company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Reading at Integration House Turnhams Green Business Park. Postal code: RG31 4UH. Since Fri, 22nd Jun 2001 I.p. Integration Group Limited is no longer carrying the name Croncon.

At present there are 5 directors in the the firm, namely Satvinder S., Lisa F. and Glenn C. and others. In addition one secretary - Amy C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

I.p. Integration Group Limited Address / Contact

Office Address Integration House Turnhams Green Business Park
Office Address2 Pincents Lane Calcot
Town Reading
Post code RG31 4UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04211271
Date of Incorporation Fri, 4th May 2001
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Amy C.

Position: Secretary

Appointed: 02 October 2023

Satvinder S.

Position: Director

Appointed: 20 May 2021

Lisa F.

Position: Director

Appointed: 06 December 2019

Glenn C.

Position: Director

Appointed: 06 December 2019

Bernard P.

Position: Director

Appointed: 01 July 2012

David G.

Position: Director

Appointed: 04 June 2001

James H.

Position: Secretary

Appointed: 18 December 2020

Resigned: 02 October 2023

Laura D.

Position: Secretary

Appointed: 01 January 2019

Resigned: 18 December 2020

Adventure Finance Limited

Position: Corporate Director

Appointed: 12 June 2018

Resigned: 29 January 2021

Michael I.

Position: Director

Appointed: 27 March 2018

Resigned: 01 December 2019

Alastair M.

Position: Director

Appointed: 27 March 2018

Resigned: 01 December 2019

Kristin W.

Position: Secretary

Appointed: 21 March 2013

Resigned: 30 December 2018

Catherine P.

Position: Director

Appointed: 01 July 2012

Resigned: 29 January 2021

Stewart L.

Position: Secretary

Appointed: 09 February 2012

Resigned: 21 March 2013

Adventure Finance Investments Ltd

Position: Corporate Director

Appointed: 01 January 2012

Resigned: 12 June 2018

Stephen W.

Position: Director

Appointed: 25 September 2008

Resigned: 31 July 2011

Simon H.

Position: Secretary

Appointed: 25 September 2008

Resigned: 09 February 2012

Simon H.

Position: Director

Appointed: 25 September 2008

Resigned: 09 February 2012

Adventure Finance Investments Limited

Position: Corporate Secretary

Appointed: 28 March 2002

Resigned: 18 May 2010

James L.

Position: Director

Appointed: 04 June 2001

Resigned: 31 July 2019

Christopher S.

Position: Secretary

Appointed: 22 May 2001

Resigned: 28 March 2002

Adventure Finance Investments Limited

Position: Corporate Director

Appointed: 22 May 2001

Resigned: 18 May 2010

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 04 May 2001

Resigned: 22 May 2001

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 04 May 2001

Resigned: 22 May 2001

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats identified, there is I.p. Integration Holdings Limited from Reading, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bernard P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Adventure Finance Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

I.P. Integration Holdings Limited

Integration House Turnhams Green Business Park, Pincents Lane, Tilehurst, Reading, RG31 4UH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13018421
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bernard P.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adventure Finance Limited

Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire, RG31 4UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04145275
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adventure Finance Limited

Unit 2 Pincents Lane, Tilehurst, Reading, RG31 4UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04145275
Notified on 4 May 2018
Ceased on 4 May 2018
Nature of control: 75,01-100% shares

Adventure Finance Investments Limited

Integration House Turnhams Green Park, Pincents Lane, Tilehurst, Reading, RG31 4UH, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 7713497
Notified on 1 April 2017
Ceased on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adventure Finance Limited

Interigation House Turnhams Green Business Park, Pincents Lane, Colcot, Reading, Berkshire, RG31 4UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04145275
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Croncon June 22, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 15th, April 2023
Free Download (21 pages)

Company search

Advertisements