INTEGRATION SUPPORT LIMITED

Register to unlock more data on OkredoRegister

INTEGRATION SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06308078

Incorporation date

10/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 37, Latton Bush Centre, Southern Way, Harlow, Essex CM18 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2023)
dot icon03/04/2026
Termination of appointment of Darren Steven George Hunter as a director on 2026-03-31
dot icon23/03/2026
Appointment of Ms Lisa Denise Wagner as a director on 2026-03-20
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Appointment of Mr David Tucker as a director on 2025-11-27
dot icon15/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon15/08/2025
Director's details changed for Mrs Humaira Aftab Qureshi on 2025-08-02
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Appointment of Mrs Humaira Aftab Qureshi as a director on 2024-11-05
dot icon10/10/2024
Appointment of Mrs Rebecca Parish as a director on 2024-09-30
dot icon23/09/2024
Appointment of Mrs Miglena Trangos as a director on 2024-09-20
dot icon14/09/2024
Director's details changed for Mrs Dzuliana Lusksa-Soltanovic on 2024-09-09
dot icon11/09/2024
Appointment of Mrs Dzuliana Lusksa-Soltanovic as a director on 2024-09-09
dot icon16/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon16/08/2024
Termination of appointment of Sumana Begum as a director on 2024-07-31
dot icon16/08/2024
Termination of appointment of Destin Maroy as a director on 2024-07-07
dot icon28/03/2024
Certificate of change of name
dot icon22/03/2024
Termination of appointment of Adeola Ikeoluwa Adewole as a director on 2024-03-21
dot icon21/01/2024
Appointment of Mr Darren Steven George Hunter as a director on 2024-01-21
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/11/2023
Appointment of Dr Louise Ann Prinjha as a director on 2023-11-10
dot icon11/11/2023
Termination of appointment of Jabeen Haque as a director on 2023-10-09
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon07/08/2023
Notification of a person with significant control statement
dot icon07/08/2023
Cessation of Marina Dunajeva as a person with significant control on 2023-08-03
dot icon08/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2023
Notification of Marina Dunajeva as a person with significant control on 2022-12-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forman, Waida
Director
12/11/2010 - 14/06/2013
1
Maroy, Destin
Director
15/06/2022 - 07/07/2024
1
Begum, Sumana
Director
21/01/2021 - 31/07/2024
4
Jayashetty, Sarvamangala
Secretary
08/10/2020 - 10/02/2021
-
Mittra, Sangita
Secretary
29/08/2021 - 31/07/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTEGRATION SUPPORT LIMITED

INTEGRATION SUPPORT LIMITED is an(a) Active company incorporated on 10/07/2007 with the registered office located at Office 37, Latton Bush Centre, Southern Way, Harlow, Essex CM18 7BL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTEGRATION SUPPORT LIMITED?

toggle

INTEGRATION SUPPORT LIMITED is currently Active. It was registered on 10/07/2007 .

Where is INTEGRATION SUPPORT LIMITED located?

toggle

INTEGRATION SUPPORT LIMITED is registered at Office 37, Latton Bush Centre, Southern Way, Harlow, Essex CM18 7BL.

What does INTEGRATION SUPPORT LIMITED do?

toggle

INTEGRATION SUPPORT LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for INTEGRATION SUPPORT LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Darren Steven George Hunter as a director on 2026-03-31.