Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Integrated Technologies Limited
Integrated Technologies Limited is an active company incorporated on 25 February 1977 with the registered office located in Ashford, Kent. Integrated Technologies Limited was registered 48 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01300238
Private limited company
Age
48 years
Incorporated
25 February 1977
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
12 August 2025
(2 months ago)
Next confirmation dated
12 August 2026
Due by
26 August 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Integrated Technologies Limited
Contact
Update Details
Address
Viking House
Ellingham Way
Ashford
Kent
TN23 6NF
Same address for the past
15 years
Companies in TN23 6NF
Telephone
01233638383
Email
Available in Endole App
Website
Itl.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Christopher Adrian Jewell
Director • British • Lives in England • Born in Jul 1964
Charles St John Stewart Peppiatt
Director • Chief Executive • British • Lives in UK • Born in Mar 1970
Martin Peter Hopcroft
Director • Finance Director • British • Lives in England • Born in Aug 1960
Mr Ian McCutcheon
Director • R&D Director • English • Lives in England • Born in Feb 1968
Mr Philip Johnston
Director • British • Lives in England • Born in Apr 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Integrated Technologies (Holdings) Limited
Christopher Adrian Jewell, Charles St John Stewart Peppiatt, and 1 more are mutual people.
Active
Gooch & Housego (Torquay) Limited
Martin Peter Hopcroft, Christopher Adrian Jewell, and 1 more are mutual people.
Active
G&H Property Holdings Limited
Christopher Adrian Jewell, Charles St John Stewart Peppiatt, and 1 more are mutual people.
Active
Kent Periscopes Limited
Martin Peter Hopcroft, Christopher Adrian Jewell, and 1 more are mutual people.
Active
Gooch & Housego (UK) Limited
Christopher Adrian Jewell, Charles St John Stewart Peppiatt, and 1 more are mutual people.
Active
Wave Optronics Limited
Christopher Adrian Jewell, Charles St John Stewart Peppiatt, and 1 more are mutual people.
Active
G&H Us Holdings Limited
Christopher Adrian Jewell, Charles St John Stewart Peppiatt, and 1 more are mutual people.
Active
Vitl Limited
Christopher Adrian Jewell, Charles St John Stewart Peppiatt, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£768K
Increased by £133K (+21%)
Turnover
£20.09M
Increased by £3.97M (+25%)
Employees
113
Increased by 3 (+3%)
Total Assets
£12.39M
Increased by £792K (+7%)
Total Liabilities
-£4.18M
Increased by £982K (+31%)
Net Assets
£8.2M
Decreased by £190K (-2%)
Debt Ratio (%)
34%
Increased by 6.16% (+22%)
See 10 Year Full Financials
Latest Activity
Mr Martin Peter Hopcroft Appointed
2 Months Ago on 14 Aug 2025
Christopher Adrian Jewell Resigned
2 Months Ago on 14 Aug 2025
Gareth James Crowe Resigned
2 Months Ago on 14 Aug 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Subsidiary Accounts Submitted
5 Months Ago on 22 May 2025
New Charge Registered
6 Months Ago on 1 Apr 2025
Vitl Limited (PSC) Appointed
6 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 14 May 2024
Gooch & Housego Plc (PSC) Resigned
7 Years Ago on 7 Aug 2018
Get Alerts
Get Credit Report
Discover Integrated Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Martin Peter Hopcroft as a director on 14 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Gareth James Crowe as a secretary on 14 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Christopher Adrian Jewell as a director on 14 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 12 August 2025 with no updates
Submitted on 12 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 22 May 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 22 May 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 22 May 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 22 May 2025
Second filing for the notification of Vitl Limited as a person with significant control
Submitted on 1 May 2025
Registration of charge 013002380017, created on 1 April 2025
Submitted on 3 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs