ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integrated Design Techniques Limited

Integrated Design Techniques Limited is a liquidation company incorporated on 20 March 1987 with the registered office located in Birmingham, West Midlands. Integrated Design Techniques Limited was registered 38 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
02113231
Private limited company
Age
38 years
Incorporated 20 March 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 604 days
Dated 31 December 2022 (2 years 8 months ago)
Next confirmation dated 31 December 2023
Was due on 14 January 2024 (1 year 7 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 618 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 13 Sep 2024 (12 months ago)
Previous address was C/O Begbies Traynor, 8th Floor One Temple Row Birmingham B2 5LG
Telephone
01914910800
Email
Available in Endole App
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1967
Director • Accountant • British • Lives in UK • Born in Jan 1983
Director • Managing Director • British • Lives in England • Born in Aug 1969
Telent Technology Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Telent Technology Services Limited
Christopher Ellis Metcalfe and Stephen Russell Dalton are mutual people.
Active
Toa Ltd
Ibrahim Miah is a mutual person.
Active
Cyro Cyber Ltd
Christopher Ellis Metcalfe is a mutual person.
Active
Blue Cedar Properties Limited
Stephen Russell Dalton is a mutual person.
Active
Imiah Ltd
Ibrahim Miah is a mutual person.
Active
Investica Ltd
Ibrahim Miah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£443.33K
Decreased by £54.55K (-11%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£588.97K
Decreased by £130.45K (-18%)
Total Liabilities
-£117.99K
Decreased by £144.8K (-55%)
Net Assets
£470.98K
Increased by £14.36K (+3%)
Debt Ratio (%)
20%
Decreased by 16.5% (-45%)
Latest Activity
Registered Address Changed
12 Months Ago on 13 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 3 Jan 2024
Declaration of Solvency
1 Year 8 Months Ago on 3 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 24 Apr 2023
Telent Technology Services Limited (PSC) Appointed
2 Years 5 Months Ago on 12 Apr 2023
Mr Ibrahim Miah Appointed
2 Years 5 Months Ago on 12 Apr 2023
Robin Linton Jefferson Resigned
2 Years 5 Months Ago on 12 Apr 2023
Mr Christopher Ellis Metcalfe Appointed
2 Years 5 Months Ago on 12 Apr 2023
Robin Linton Jefferson (PSC) Resigned
2 Years 5 Months Ago on 12 Apr 2023
Get Credit Report
Discover Integrated Design Techniques Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 19 December 2024
Submitted on 20 Feb 2025
Registered office address changed from C/O Begbies Traynor, 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 13 September 2024
Submitted on 13 Sep 2024
Resolutions
Submitted on 3 Jan 2024
Declaration of solvency
Submitted on 3 Jan 2024
Appointment of a voluntary liquidator
Submitted on 3 Jan 2024
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH England to C/O Begbies Traynor, 8th Floor One Temple Row Birmingham B2 5LG on 3 January 2024
Submitted on 3 Jan 2024
Registered office address changed from Endurance House Seventh Avenue Team Valley Gateshead Tyne & Wear NE11 0EF to Point 3 Haywood Road Warwick CV34 5AH on 24 April 2023
Submitted on 24 Apr 2023
Resolutions
Submitted on 22 Apr 2023
Memorandum and Articles of Association
Submitted on 22 Apr 2023
Resolutions
Submitted on 22 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year