Leeds
LS1 5AA
Director Name | Mr Christopher James Hilton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(17 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Martin Boruvka |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 April 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mr Thomas Wilson Starkie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Station Road Steeton Keighley West Yorkshire BD20 6RY |
Director Name | Mr Christopher Robert Brooks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Secretary Name | Mr Christopher Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fern Gardens Queens Drive Ilkley Yorkshire LS29 9QA |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mr Adrian Paul Corns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Secretary Name | Mr Adrian Paul Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Director Name | Mr Jonathan Mark Joyce |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 29 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Matthias Knaur |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 October 2017(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2022) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Website | integrated-results.com |
---|---|
Email address | [email protected] |
Registered Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
2.5k at £1 | Christopher Robert Brooks 50.00% Ordinary A |
---|---|
2.3k at £1 | Adrian Paul Corns 45.56% Ordinary D |
224 at £1 | Adrian Paul Corns 4.44% Ordinary C |
Year | 2014 |
---|---|
Turnover | £14,971,178 |
Gross Profit | £1,142,749 |
Net Worth | £732,322 |
Cash | £682,383 |
Current Liabilities | £2,182,657 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
4 June 2013 | Delivered on: 17 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 June 2011 | Delivered on: 1 July 2011 Satisfied on: 8 August 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 November 2005 | Delivered on: 9 November 2005 Satisfied on: 24 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies or ny of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 November 2005 | Delivered on: 9 November 2005 Satisfied on: 10 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2024 | Cessation of Annuity Management Ag as a person with significant control on 31 January 2024 (1 page) |
---|---|
3 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
1 September 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
1 February 2023 | Termination of appointment of Christopher James Hilton as a director on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr Nigel Martyn Ryder as a director on 3 January 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
9 May 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
20 April 2022 | Termination of appointment of Matthias Knaur as a director on 1 April 2022 (1 page) |
20 April 2022 | Appointment of Mr Martin Boruvka as a director on 1 April 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
20 July 2021 | Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page) |
20 July 2021 | Registered office address changed from International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page) |
20 July 2021 | Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page) |
10 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
11 February 2021 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
19 January 2021 | Appointment of Mr Christopher James Hilton as a director on 1 January 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
12 July 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
16 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
27 September 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
18 April 2018 | Notification of Annuity Management Ag as a person with significant control on 18 October 2017 (2 pages) |
14 March 2018 | Group of companies' accounts made up to 31 October 2017 (34 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with updates (6 pages) |
23 October 2017 | Appointment of Mr Matthias Knaur as a director on 18 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Matthias Knaur as a director on 18 October 2017 (2 pages) |
20 October 2017 | Cessation of Christopher Robert Brooks as a person with significant control on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Adrian Paul Corns as a secretary on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Christopher Robert Brooks as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Christopher Robert Brooks as a director on 18 October 2017 (1 page) |
20 October 2017 | Cessation of Adrian Paul Corns as a person with significant control on 18 October 2017 (1 page) |
20 October 2017 | Satisfaction of charge 050045310004 in full (1 page) |
20 October 2017 | Satisfaction of charge 050045310004 in full (1 page) |
20 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
20 October 2017 | Appointment of Mr Christopher John Hoyle as a director on 18 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Adrian Paul Corns as a director on 18 October 2017 (1 page) |
20 October 2017 | Cessation of Adrian Paul Corns as a person with significant control on 18 October 2017 (1 page) |
20 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
20 October 2017 | Termination of appointment of Adrian Paul Corns as a secretary on 18 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Christopher John Hoyle as a director on 18 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Adrian Paul Corns as a director on 18 October 2017 (1 page) |
20 October 2017 | Cessation of Christopher Robert Brooks as a person with significant control on 18 October 2017 (1 page) |
19 April 2017 | Group of companies' accounts made up to 31 October 2016 (21 pages) |
19 April 2017 | Group of companies' accounts made up to 31 October 2016 (21 pages) |
8 April 2017 | Resolutions
|
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Resolutions
|
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
26 April 2016 | Group of companies' accounts made up to 31 October 2015 (31 pages) |
26 April 2016 | Group of companies' accounts made up to 31 October 2015 (31 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
19 October 2015 | Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015 (1 page) |
13 October 2015 | Registered office address changed from Unit 2 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Unit 2 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015 (1 page) |
9 July 2015 | Appointment of Mr Jonathan Mark Joyce as a director on 1 July 2015 (3 pages) |
9 July 2015 | Appointment of Mr Jonathan Mark Joyce as a director on 1 July 2015 (3 pages) |
9 July 2015 | Appointment of Mr Jonathan Mark Joyce as a director on 1 July 2015 (3 pages) |
21 April 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
21 April 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 August 2014 | Resolutions
|
13 August 2014 | Memorandum and Articles of Association (24 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Memorandum and Articles of Association (24 pages) |
12 March 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
12 March 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 August 2013 | Satisfaction of charge 3 in full (4 pages) |
8 August 2013 | Satisfaction of charge 3 in full (4 pages) |
17 June 2013 | Registration of charge 050045310004 (27 pages) |
17 June 2013 | Registration of charge 050045310004 (27 pages) |
9 April 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
9 April 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
21 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Purchase of own shares. (3 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2012 | Full accounts made up to 31 October 2011 (17 pages) |
10 May 2012 | Full accounts made up to 31 October 2011 (17 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 14 January 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 14 January 2010
|
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 January 2010 | Director's details changed for Mr Christopher Robert Brooks on 30 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Adrian Paul Corns on 30 December 2009 (1 page) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Adrian Paul Corns on 30 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Adrian Paul Corns on 30 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Christopher Robert Brooks on 30 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Adrian Paul Corns on 30 December 2009 (1 page) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
23 December 2009 | Memorandum and Articles of Association (36 pages) |
23 December 2009 | Memorandum and Articles of Association (36 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
22 July 2009 | Gbp ic 3680/3232\17/06/09\gbp sr 448@1=448\ (1 page) |
22 July 2009 | Gbp ic 3680/3232\17/06/09\gbp sr 448@1=448\ (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Particulars of contract relating to shares (2 pages) |
8 July 2009 | Ad 17/06/09\gbp si 2560@1=2560\gbp ic 1120/3680\ (2 pages) |
8 July 2009 | Particulars of contract relating to shares (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Nc inc already adjusted 17/06/09 (2 pages) |
8 July 2009 | Ad 17/06/09\gbp si 2560@1=2560\gbp ic 1120/3680\ (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Nc inc already adjusted 17/06/09 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
1 July 2008 | Company name changed 4P marketing & sales services LIMITED\certificate issued on 02/07/08 (2 pages) |
1 July 2008 | Company name changed 4P marketing & sales services LIMITED\certificate issued on 02/07/08 (2 pages) |
18 April 2008 | Return made up to 30/12/07; full list of members; amend (7 pages) |
18 April 2008 | Return made up to 30/12/07; full list of members; amend (7 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Nc inc already adjusted 30/03/06 (2 pages) |
14 March 2008 | Nc inc already adjusted 30/03/06 (2 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
3 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB (1 page) |
9 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 30/12/05; full list of members (3 pages) |
20 February 2006 | Return made up to 30/12/05; full list of members (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
31 October 2005 | Ad 18/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 2005 | Ad 18/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
11 January 2004 | New secretary appointed;new director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | New secretary appointed;new director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
30 December 2003 | Incorporation (17 pages) |
30 December 2003 | Incorporation (17 pages) |