Company NameGliff Limited
Company StatusLiquidation
Company Number09993732
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)
Previous NameIntogral Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Boguslaw Obara
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed12 July 2016(5 months after company formation)
Appointment Duration7 years, 9 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
DH1 5TS
Director NameMr William James Shepherd
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Bath Terrace
Newcastle Upon Tyne
NE3 1UH
Director NameDr Carl John Nelson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleScientist
Country of ResidenceScotland
Correspondence AddressSalvus House Aykley Heads
Durham
DH1 5TS
Director NameMr Ian Griffiths
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(5 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalvus House Aykley Heads
Durham
DH1 5TS
Director NameDr Christopher George Willcocks
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleResearch
Country of ResidenceEngland
Correspondence AddressRivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Carl John Nelson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 2017)
RoleStudent
Country of ResidenceEngland
Correspondence Address6 Ancroft Garth
High Shincliffe
Durham
DH1 2UD

Contact

Websitewww.intogral.com

Location

Registered AddressSuite 5, 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 May 2022 (1 year, 11 months ago)
Next Return Due15 May 2023 (overdue)

Filing History

24 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
(3 pages)
7 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 November 2020Memorandum and Articles of Association (19 pages)
3 November 2020Cessation of Boguslaw Obara as a person with significant control on 13 October 2020 (1 page)
3 November 2020Notification of a person with significant control statement (2 pages)
30 October 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 571.01163
(3 pages)
22 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 October 2020Memorandum and Articles of Association (19 pages)
21 October 2020Particulars of variation of rights attached to shares (2 pages)
21 October 2020Change of share class name or designation (2 pages)
14 October 2020Appointment of Dr Carl John Nelson as a director on 14 October 2020 (2 pages)
14 October 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 473.63373
(3 pages)
14 October 2020Cessation of Christopher George Willcocks as a person with significant control on 4 September 2020 (1 page)
29 July 2020Micro company accounts made up to 29 February 2020 (6 pages)
14 May 2020Confirmation statement made on 1 May 2020 with updates (6 pages)
8 January 2020Registered office address changed from Rivergreen Centre Aykley Heads Durham DH1 5TS England to Salvus House Aykley Heads Durham DH1 5TS on 8 January 2020 (1 page)
21 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2019Change of share class name or designation (2 pages)
18 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 355.13373
(4 pages)
18 October 2019Particulars of variation of rights attached to shares (2 pages)
15 August 2019Second filing of a statement of capital following an allotment of shares on 16 September 2016
  • GBP 315.79
(7 pages)
17 July 2019Termination of appointment of Christopher George Willcocks as a director on 19 June 2019 (1 page)
18 June 2019Micro company accounts made up to 28 February 2019 (6 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
9 April 2019Registered office address changed from 6 Ancroft Garth High Shincliffe Durham DH1 2UD United Kingdom to Rivergreen Centre Aykley Heads Durham DH1 5TS on 9 April 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 March 2018Appointment of Mr William James Shepherd as a director on 19 March 2018 (2 pages)
19 March 2018Notification of William James Shepherd as a person with significant control on 2 March 2018 (2 pages)
19 March 2018Cessation of William James Shepherd as a person with significant control on 19 March 2018 (1 page)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 May 2017Termination of appointment of Carl John Nelson as a director on 28 April 2017 (1 page)
1 May 2017Termination of appointment of Carl John Nelson as a director on 28 April 2017 (1 page)
13 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
16 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 1,000
(3 pages)
16 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2019
(4 pages)
12 July 2016Appointment of Mr Boguslaw Obara as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Carl John Nelson as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Boguslaw Obara as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Carl John Nelson as a director on 12 July 2016 (2 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)