Company NameIntegrated Applications Limited
Company StatusActive
Company Number03922178
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Previous NamesWizzy Design Limited and Integrated Arts Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals

Directors

Director NameMr Darren Grayson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressAizlewoods Mill Nursery Street
Sheffield
South Yorkshire
S3 8GG
Director NameMr Mark Rabjohn
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address64 Sheffield Road
Woodhouse
Sheffield
South Yorkshire
S13 7ET
Secretary NameDarren Grayson
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressAizlewoods Mill Nursery Street
Sheffield
South Yorkshire
S3 8GG
Director NameMr David Colin Worsman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAizlewoods Mill Nursery Street
Sheffield
South Yorkshire
S3 8GG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.ia.uk.com/
Email address[email protected]
Telephone0114 2870244
Telephone regionSheffield

Location

Registered AddressAizlewoods Mill
Nursery Street
Sheffield
South Yorkshire
S3 8GG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr D. Grayson
50.00%
Ordinary
1 at £1Mr M. Rabjohn
50.00%
Ordinary

Financials

Year2014
Net Worth£1,495
Cash£416
Current Liabilities£42,046

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

22 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 December 2020Registered office address changed from Knowle House Norfolk Park Road Sheffield South Yorkshire S2 3QE to Aizlewoods Mill Nursery Street Sheffield South Yorkshire S3 8GG on 22 December 2020 (1 page)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
11 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(4 pages)
22 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(4 pages)
22 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 February 2014Secretary's details changed for Darren Grayson on 5 April 2013 (1 page)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Director's details changed for Darren Grayson on 5 April 2013 (2 pages)
26 February 2014Secretary's details changed for Darren Grayson on 5 April 2013 (1 page)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Director's details changed for Darren Grayson on 5 April 2013 (2 pages)
26 February 2014Director's details changed for Darren Grayson on 5 April 2013 (2 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Secretary's details changed for Darren Grayson on 5 April 2013 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 November 2012Company name changed wizzy design LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Company name changed wizzy design LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2011Registered office address changed from Unit 212 Jc Albyn Complex Burton Road Sheffield South Yorkshire S3 8BZ on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Unit 212 Jc Albyn Complex Burton Road Sheffield South Yorkshire S3 8BZ on 13 October 2011 (1 page)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2010Director's details changed for Darren Grayson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Mark Rabjohn on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Darren Grayson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Darren Grayson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Mark Rabjohn on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Mark Rabjohn on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 March 2009Return made up to 09/02/09; full list of members (4 pages)
24 March 2009Return made up to 09/02/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 April 2008Return made up to 09/02/08; full list of members (4 pages)
4 April 2008Director's change of particulars / mark rabjohn / 15/05/2007 (2 pages)
4 April 2008Director's change of particulars / mark rabjohn / 15/05/2007 (2 pages)
4 April 2008Return made up to 09/02/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 09/02/06; full list of members (3 pages)
3 March 2006Return made up to 09/02/06; full list of members (3 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
18 November 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 June 2005Registered office changed on 23/06/05 from: studio 300 j c albyn complex burton road sheffield south yorkshire S3 8BZ (1 page)
23 June 2005Registered office changed on 23/06/05 from: studio 300 j c albyn complex burton road sheffield south yorkshire S3 8BZ (1 page)
9 February 2005Return made up to 09/02/05; full list of members (3 pages)
9 February 2005Return made up to 09/02/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 March 2004Return made up to 09/02/04; full list of members (7 pages)
27 March 2004Return made up to 09/02/04; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 March 2003Return made up to 09/02/03; full list of members (7 pages)
5 March 2003Return made up to 09/02/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 April 2002Registered office changed on 24/04/02 from: unit 300 jc albyn complex burton road sheffield S3 8BZ (1 page)
24 April 2002Registered office changed on 24/04/02 from: unit 300 jc albyn complex burton road sheffield S3 8BZ (1 page)
14 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
14 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
12 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
12 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: newfoundland chambers 43A newfoundland road cardiff south glamorgan (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: newfoundland chambers 43A newfoundland road cardiff south glamorgan (1 page)
21 February 2000New director appointed (2 pages)
9 February 2000Incorporation (17 pages)
9 February 2000Incorporation (17 pages)