ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integral Way Limited

Integral Way Limited is an active company incorporated on 17 March 2016 with the registered office located in London, Greater London. Integral Way Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10069239
Private limited company
Age
9 years
Incorporated 17 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2024 (1 year 3 months ago)
Next confirmation dated 25 May 2025
Was due on 8 June 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Overdue
Accounts overdue by 1260 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 March 2021
Was due on 30 March 2022 (3 years ago)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 20 May 2024 (1 year 3 months ago)
Previous address was 72 Napier Road Dover CT16 2HR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1993
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 04967817 Limited
David Vincenzo Cirelli is a mutual person.
Active
Insight Spectra Limited
David Vincenzo Cirelli is a mutual person.
Active
Ceased Trading 06291818 Ltd
David Vincenzo Cirelli is a mutual person.
Active
Jetoryx Limited
David Vincenzo Cirelli is a mutual person.
Active
Indigo Mountain Limited
David Vincenzo Cirelli is a mutual person.
Active
Glide Tech Plus Ltd
David Vincenzo Cirelli is a mutual person.
Active
Upfront Rise Limited
David Vincenzo Cirelli is a mutual person.
Active
Sunrise Top Ltd
David Vincenzo Cirelli is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£66.71K
Decreased by £9.72K (-13%)
Total Liabilities
-£31.62K
Decreased by £12.43K (-28%)
Net Assets
£35.08K
Increased by £2.72K (+8%)
Debt Ratio (%)
47%
Decreased by 10.24% (-18%)
Latest Activity
Compulsory Strike-Off Suspended
10 Months Ago on 16 Oct 2024
Compulsory Gazette Notice
11 Months Ago on 1 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
1 Year 3 Months Ago on 20 May 2024
Jenny Crosby Resigned
1 Year 4 Months Ago on 30 Apr 2024
Anglo American Acquisitions Inc (PSC) Appointed
1 Year 4 Months Ago on 30 Apr 2024
Mr David Vincenzo Cirelli Appointed
1 Year 4 Months Ago on 30 Apr 2024
Jenny Crosby (PSC) Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Integral Way Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 16 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 29 May 2024
Cessation of Jenny Crosby as a person with significant control on 30 April 2024
Submitted on 28 May 2024
Confirmation statement made on 25 May 2023 with no updates
Submitted on 28 May 2024
Appointment of Mr David Vincenzo Cirelli as a director on 30 April 2024
Submitted on 28 May 2024
Notification of Anglo American Acquisitions Inc as a person with significant control on 30 April 2024
Submitted on 28 May 2024
Termination of appointment of Jenny Crosby as a director on 30 April 2024
Submitted on 28 May 2024
Confirmation statement made on 25 May 2024 with updates
Submitted on 28 May 2024
Registered office address changed from 72 Napier Road Dover CT16 2HR England to Crown House 27 Old Gloucester Street London WC1N 3AX on 20 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year