INTERGENCE SYSTEMS LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

INTERGENCE SYSTEMS LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
INTERGENCE SYSTEMS LIMITED was incorporated 21 years ago on 17/02/2003 and has the registered number: 04667187. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

INTERGENCE SYSTEMS LIMITED - CAMBRIDGE

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE OLD COACH HOUSE BREWERY ROAD
CAMBRIDGE
CB22 3HG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER JOB Nov 1959 British Director 2003-10-30 CURRENT
MR MARTIN PAUL MALE Sep 1964 British Director 2024-03-18 CURRENT
MR DUDLEY RICHARD MAX DYER BARTLETT Mar 1957 British Director 2014-03-24 CURRENT
MR MICHAEL JOHN MCLEAN Jan 1959 British Director 2013-04-22 CURRENT
MR DAVID POULTON Sep 1962 British Director 2021-08-02 CURRENT
MR MICHAEL WARREN Secretary 2014-03-24 CURRENT
MR MICHAEL WARREN Aug 1981 British Director 2014-01-01 CURRENT
MR ROBERT JAMES SMITH Nov 1968 British Director 2007-04-01 UNTIL 2014-01-23 RESIGNED
INTERGENCE SYSTEMS LTD Corporate Director 2009-06-23 UNTIL 2010-02-17 RESIGNED
PETER JOB Nov 1959 British Secretary 2003-10-30 UNTIL 2005-11-10 RESIGNED
MRS HELENA MANLEY Secretary 2013-11-04 UNTIL 2014-03-21 RESIGNED
MR JOHN RICHARD SHORT Dec 1949 British Secretary 2003-02-17 UNTIL 2003-10-31 RESIGNED
ROBERT JAMES SMITH Nov 1968 Secretary 2005-11-10 UNTIL 2013-11-04 RESIGNED
DR NIGEL HORNE Sep 1940 British Director 2006-01-23 UNTIL 2006-12-31 RESIGNED
MR TREVOR BARRY VILES Oct 1955 British Director 2009-02-20 UNTIL 2014-01-23 RESIGNED
MR TREVOR BARRY VILES Oct 1955 British Director 2014-03-24 UNTIL 2015-04-20 RESIGNED
DR STEVEN TURNER Nov 1980 British Director 2014-01-01 UNTIL 2015-04-20 RESIGNED
MR ROBERT JAMES SMITH Nov 1968 British Director 2014-03-24 UNTIL 2015-06-26 RESIGNED
MR JOHN RICHARD SHORT Dec 1949 British Director 2003-02-17 UNTIL 2003-10-31 RESIGNED
MR WILLIAM PRIEST Jul 1958 British Director 2009-10-01 UNTIL 2012-01-09 RESIGNED
MR TIMOTHY MARK PASSINGHAM Jun 1975 British Director 2016-01-01 UNTIL 2016-03-31 RESIGNED
STUART ADRIAN KNIGHTS British Director 2006-05-16 UNTIL 2009-06-30 RESIGNED
MR JAMES VINCENT KELLY Jul 1955 British Director 2012-04-02 UNTIL 2012-08-31 RESIGNED
QUENTIN ROBERT GOLDER Oct 1963 New Zealander Director 2003-02-17 UNTIL 2003-10-31 RESIGNED
MR STACE FRANCIS HIPPERSON Oct 1969 British Director 2007-08-15 UNTIL 2011-01-31 RESIGNED
JONATHAN MARK HEAP May 1972 British Director 2003-10-30 UNTIL 2005-11-10 RESIGNED
MR DUDLEY RICHARD MAX DYER BARTLETT Mar 1957 British Director 2009-10-01 UNTIL 2014-01-23 RESIGNED
MR MIKE ASHTON Dec 1960 British Director 2010-02-16 UNTIL 2013-01-11 RESIGNED
MR MIKE ASHTON Dec 1960 British Director 2010-02-16 UNTIL 2011-02-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter David Job 2016-04-06 11/1959 Cambridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVESTEC INVESTMENTS (UK) LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
HARTEST PRECISION INSTRUMENTS LIMITED CAMBRIDGE ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
PLASSEY LIMITED LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
TEAM CONSULTING LIMITED ICKLETON Active FULL 86900 - Other human health activities
MACARTHUR & CO. LIMITED LONDON Dissolved... FULL 6523 - Other financial intermediation
NORTHLAND CAPITAL PARTNERS LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LEADENHALL PROPERTIES LIMITED CHALFONT ST GILES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FREECLAIM IDC PUBLIC LIMITED COMPANY LEEDS Dissolved... GROUP 65120 - Non-life insurance
TEAM HOLDINGS (UK) LIMITED ICKLETON Dissolved... DORMANT 99999 - Dormant Company
GAINSBOROUGH DECORATIONS LIMITED MERTHYR TYDFIL ... TOTAL EXEMPTION SMALL 3663 - Other manufacturing
TEAM CONSULTING TRUSTEE LIMITED ICKLETON Active DORMANT 82990 - Other business support service activities n.e.c.
DREADNOUGHT LIMITED CAMBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
MONTICELLO PLC LOUGHTON Dissolved... GROUP 7415 - Holding Companies including Head Offices
CROSS MEDICAL LIMITED CAMBRIDGE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ELEKTRON ENTERPRISES 1 LIMITED CAMBRIDGE Dissolved... DORMANT 74990 - Non-trading company
OPHTHALMOS LIMITED LONDON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
RESEARCH DONORS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
LABORATOIRES FORTE PHARMA UK LTD BIDEFORD ENGLAND Dissolved... 74990 - Non-trading company
MOUNT GRACE INSURANCE COMPANY LIMITED PO BOX 1338 GIBRALTAR Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
INTERGENCE_SYSTEMS_LIMITE - Accounts 2023-08-01 31-03-2023 £105,685 Cash £455,189 equity
INTERGENCE_SYSTEMS_LIMITE - Accounts 2022-07-28 31-03-2022 £36,603 Cash £331,119 equity
Intergence Systems Limited - Filleted accounts 2021-07-08 31-03-2021 £21,969 Cash £124,157 equity
Intergence Systems Limited - Filleted accounts 2020-08-20 31-03-2020 £8,079 Cash £300,575 equity
Intergence Systems Limited - Filleted accounts 2019-07-23 31-03-2019 £86,836 Cash £308,233 equity
Intergence Systems Limited - Filleted accounts 2018-12-15 31-03-2018 £16,347 Cash £104,682 equity
Intergence Systems Limited - Filleted accounts 2017-06-01 31-03-2017 £7,545 Cash £481,455 equity
Abbreviated Company Accounts - INTERGENCE SYSTEMS LIMITED 2016-08-18 31-03-2016 £3,075 Cash £380,757 equity
Abbreviated Company Accounts - INTERGENCE SYSTEMS LIMITED 2015-05-22 31-03-2015 £1,525 Cash £260,769 equity
Abbreviated Company Accounts - INTERGENCE SYSTEMS LIMITED 2014-12-13 31-03-2014 £9,764 Cash £147,824 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIXON MALT COMPANY LIMITED (THE) CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
DIXON INTERNATIONAL LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
BERNARD DIXON & PARTNERS LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
DIXON INTERNATIONAL GROUP LIMITED CAMBRIDGE ENGLAND Active FULL 22190 - Manufacture of other rubber products
FIREWISE SUPPLIES LIMITED CAMBRIDGE ENGLAND Active SMALL 46130 - Agents involved in the sale of timber and building materials
CAMBRIDGE FIRE RESEARCH LIMITED CAMBRIDGE ENGLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
TULLAMORE INVESTMENTS LIMITED CAMBRIDGE ENGLAND Active GROUP 70100 - Activities of head offices
CAMBRIDGE ACOUSTIC LABORATORY LIMITED CAMBRIDGE ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GASTRO MAESTRO LTD CAMBRIDGE ENGLAND Active SMALL 56103 - Take-away food shops and mobile food stands