COMPOSITE INTEGRATION LTD

Register to unlock more data on OkredoRegister

COMPOSITE INTEGRATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04414508

Incorporation date

11/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1f Long Acre, Saltash PL12 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon29/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/01/2022
Appointment of Dr Timothy John Searle as a director on 2021-12-20
dot icon11/01/2022
Resolutions
dot icon11/01/2022
Memorandum and Articles of Association
dot icon11/01/2022
Resolutions
dot icon10/01/2022
Appointment of Mrs Kelly Louise Ellis as a director on 2021-12-20
dot icon10/01/2022
Appointment of Mr David Jon Raynor as a director on 2021-12-20
dot icon10/01/2022
Appointment of Mr Charles Peter Thomson as a director on 2021-12-20
dot icon10/01/2022
Appointment of Mr Alan Francis Bond as a director on 2021-12-20
dot icon10/01/2022
Appointment of Mr Stephen Michael Ward as a director on 2021-12-20
dot icon07/01/2022
Notification of Actea Holdings Limited as a person with significant control on 2021-12-20
dot icon07/01/2022
Cessation of Cisw Holdings Ltd as a person with significant control on 2021-12-20
dot icon21/12/2021
Registration of charge 044145080003, created on 2021-12-20
dot icon02/07/2021
Termination of appointment of Stephen Barnabas Leonard-Williams as a director on 2021-07-01
dot icon17/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/09/2019
Registered office address changed from Unit 1 Burraton Road Saltash Parkway Industrial Estate Saltash Cornwall PL12 6AY to Unit 1F Long Acre Saltash PL12 6LZ on 2019-09-18
dot icon15/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/07/2016
Registration of charge 044145080002, created on 2016-07-11
dot icon16/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon16/05/2016
Secretary's details changed for Mr Richard John Bland on 2016-05-16
dot icon16/05/2016
Director's details changed for Mr Richard John Bland on 2015-10-30
dot icon16/05/2016
Director's details changed for Mr Stephen Barnabas Leonard-Williams on 2016-05-16
dot icon22/04/2016
Resolutions
dot icon05/04/2016
Registration of charge 044145080001, created on 2016-03-18
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon28/05/2012
Registered office address changed from Unit 21F Brunel Road Saltash Industrial Estate Saltash Cornwall PL12 6LF on 2012-05-28
dot icon27/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon24/04/2010
Director's details changed for Richard John Bland on 2010-04-11
dot icon24/04/2010
Director's details changed for Stephen Barnabas Leonard-Williams on 2010-04-11
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/05/2009
Return made up to 11/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 11/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 11/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 11/04/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/04/2005
Return made up to 11/04/05; full list of members
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/05/2004
Return made up to 11/04/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/02/2004
Registered office changed on 10/02/04 from: unit 7 saltash business park moorlands trading estate forge lane saltash cornwall PL12 6LX
dot icon11/07/2003
Director's particulars changed
dot icon24/06/2003
Return made up to 11/04/03; full list of members
dot icon11/04/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

31
2021
change arrow icon0 % *

* during past year

Cash in Bank

£905,196.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
2.11M
-
0.00
905.20K
-
2021
31
2.11M
-
0.00
905.20K
-

Employees

2021

Employees

31 Ascended- *

Net Assets(GBP)

2.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

905.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Alan Francis
Director
20/12/2021 - Present
1
Bland, Richard John
Director
11/04/2002 - Present
9
Thomson, Charles Peter
Director
20/12/2021 - Present
16
Searle, Timothy John
Director
20/12/2021 - Present
7
Ellis, Kelly Louise
Director
20/12/2021 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COMPOSITE INTEGRATION LTD

COMPOSITE INTEGRATION LTD is an(a) Active company incorporated on 11/04/2002 with the registered office located at Unit 1f Long Acre, Saltash PL12 6LZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPOSITE INTEGRATION LTD?

toggle

COMPOSITE INTEGRATION LTD is currently Active. It was registered on 11/04/2002 .

Where is COMPOSITE INTEGRATION LTD located?

toggle

COMPOSITE INTEGRATION LTD is registered at Unit 1f Long Acre, Saltash PL12 6LZ.

What does COMPOSITE INTEGRATION LTD do?

toggle

COMPOSITE INTEGRATION LTD operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

How many employees does COMPOSITE INTEGRATION LTD have?

toggle

COMPOSITE INTEGRATION LTD had 31 employees in 2021.

What is the latest filing for COMPOSITE INTEGRATION LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-11 with no updates.