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 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
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 |
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 |