CompanyTrack
I

INTEGRATED DESIGN TECHNIQUES LIMITED

Dissolved Birmingham

Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Manufacture of communication equipment other than telegraph, and telephone apparatus and equipmentManufacture of electronic industrial process control equipment +1
I

INTEGRATED DESIGN TECHNIQUES LIMITED

Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Founded 20 Mar 1987 Dissolved Birmingham, United Kingdom
Manufacture of communication equipment other than telegraph, and telephone apparatus and equipmentManufacture of electronic industrial process control equipmentWireless telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

11th Floor One Temple Row Birmingham B2 5LG

Credit Report

Discover INTEGRATED DESIGN TECHNIQUES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

£24k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Christopher Ellis MetcalfeDirectorBritishEngland5812 Apr 2023Active
Ibrahim MiahDirectorBritishUnited Kingdom4312 Apr 2023Active
Stephen Russell DaltonDirectorBritishEngland5612 Apr 2023Active

Shareholders

Shareholders (2)

Robin Jefferson
50.0%
3,0005 Jan 2016
Richard Gibson
50.0%
3,0005 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Telent Technology Services Limited

United Kingdom

Active
Notified 12 Apr 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Robin Linton Jefferson

Ceased 12 Apr 2023

Ceased

Richard John Rumney Gibson

Ceased 12 Apr 2023

Ceased

Group Structure

Group Structure

TELENT TECHNOLOGY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP TELECOM HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP (SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS BIDCO I LIMITED united kingdom shares 75 to 100 percent
M GROUP LIMITED united kingdom
INTEGRATED DESIGN TECHNIQUES LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(17 pages)
13 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
3 Jan 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(7 pages)
3 Jan 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
3 Jan 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
20 Feb 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

3 Jan 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

3 Jan 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

3 Jan 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 months ago on 20 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 13 Sept 2024

Liquidation Voluntary Declaration Of Solvency

2 years ago on 3 Jan 2024

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 3 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 3 Jan 2024