Background WavePink WaveYellow Wave

INTEGRITY SOFTWARE SYSTEMS LIMITED (03410598)

INTEGRITY SOFTWARE SYSTEMS LIMITED (03410598) is an active UK company. incorporated on 28 July 1997. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INTEGRITY SOFTWARE SYSTEMS LIMITED has been registered for 28 years. Current directors include MCFARLANE, James Douglas.

Company Number
03410598
Status
active
Type
ltd
Incorporated
28 July 1997
Age
28 years
Address
Two Snow Hill, Birmingham, B4 6WR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCFARLANE, James Douglas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY SOFTWARE SYSTEMS LIMITED

INTEGRITY SOFTWARE SYSTEMS LIMITED is an active company incorporated on 28 July 1997 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INTEGRITY SOFTWARE SYSTEMS LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03410598

LTD Company

Age

28 Years

Incorporated 28 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

JYRIS TECHNOLOGY LIMITED
From: 19 January 2000To: 6 February 2001
IBIS SYSTEMS LIMITED
From: 18 August 1997To: 19 January 2000
CLUBDENE LIMITED
From: 28 July 1997To: 18 August 1997
Contact
Address

Two Snow Hill 11th Floor Birmingham, B4 6WR,

Previous Addresses

Integrity House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB
From: 28 July 1997To: 25 February 2015
Timeline

16 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jul 97
Capital Update
Apr 14
Capital Update
Jun 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Nov 17
New Owner
Apr 18
Owner Exit
Aug 21
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

MCFARLANE, James Douglas

Active
Snow Hill, BirminghamB4 6WR
Born October 1950
Director
Appointed 30 Jan 2015

BULMER, Andrew Maxwell

Resigned
Appartment 5, NewarkNG24 4TY
Secretary
Appointed 21 Aug 2000
Resigned 31 Dec 2002

HANCOCK, Simon Gregory John

Resigned
24 The Grove, RadlettWD7 7NF
Secretary
Appointed 15 Sept 1998
Resigned 21 Aug 2000

HANLY, Joseph James

Resigned
Waterperry Lane, ChobhamGU24 8PU
Secretary
Appointed 14 May 2007
Resigned 30 Jan 2015

HOWELL, Mark

Resigned
Woodfield, Dublin 16
Secretary
Appointed 31 Dec 2002
Resigned 14 May 2007

BEXHILL REGISTRARS LTD

Resigned
7 Nunthorpe Close, DoncasterDN7 6JF
Corporate secretary
Appointed 04 Aug 1997
Resigned 15 Sept 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Jul 1997
Resigned 04 Aug 1997

BULMER, Andrew Maxwell

Resigned
Appartment 5, NewarkNG24 4TY
Born November 1961
Director
Appointed 21 Aug 2000
Resigned 31 Dec 2002

BUTLER, Kenneth Frederick

Resigned
Woodside, WarfieldRG42 2FG
Born April 1939
Director
Appointed 18 Sept 2001
Resigned 23 Jun 2003

CLAIR, Peter

Resigned
39 Park Street, BathBA1 2TD
Born May 1949
Director
Appointed 30 Dec 1999
Resigned 11 May 2000

COHEN, Steven

Resigned
Po Bo 76182, South AfricaFOREIGN
Born March 1962
Director
Appointed 13 Aug 1997
Resigned 01 Oct 1997

EPSTEIN, Ivan

Resigned
PO BOX 76182, South AfricaFOREIGN
Born February 1951
Director
Appointed 13 Aug 1997
Resigned 01 Jan 1999

HANLY, Joseph James

Resigned
Waterperry Lane, ChobhamGU24 8PU
Born July 1971
Director
Appointed 04 Jul 2005
Resigned 30 Jan 2015

HOLNESS, Stewart George

Resigned
Newlands, BathBA2 7AP
Born June 1966
Director
Appointed 26 Jan 2009
Resigned 30 Jan 2015

HOWELL, Mark

Resigned
Woodfield, Dublin 16
Born October 1966
Director
Appointed 31 Dec 2002
Resigned 14 May 2007

LUCKETT, Jeremy Kimber

Resigned
Hustings House, Henley On ThamesRG9 1NY
Born December 1952
Director
Appointed 14 May 2007
Resigned 31 Jan 2009

MCKEATING, Timothy

Resigned
55 Sleaford Road, LincolnLN4 3DG
Born April 1969
Director
Appointed 21 Aug 2000
Resigned 17 Nov 2000

NAGLE, Patrick Gabriel

Resigned
Framewood Manor, FulmerSL2 4QR
Born August 1963
Director
Appointed 31 Mar 2004
Resigned 01 Oct 2004

NAGLE, Paul

Resigned
6 Loughborough Gate, BeaconsfieldHP9 1EW
Born March 1959
Director
Appointed 11 May 2000
Resigned 31 Mar 2004

NAGLE, Peter David

Resigned
44 Burkes Road, BeaconsfieldHP9 1PN
Born July 1960
Director
Appointed 04 Aug 1997
Resigned 04 Jul 2005

ROBERTS, Lynne Donna

Resigned
115 St Andrews Road, Henley On ThamesRG9 1PN
Born June 1964
Director
Appointed 21 Aug 2000
Resigned 04 Jul 2005

SCHECHTER, Barry Michael

Resigned
8512 Cliffridge Avenue, La JollaCA 92037
Born October 1953
Director
Appointed 01 Oct 1997
Resigned 01 Jan 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Jul 1997
Resigned 04 Aug 1997

Persons with significant control

2

1 Active
1 Ceased

Mr James Douglas Mcfarlane

Ceased
Snow Hill, BirminghamB4 6WR
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2021
Breakspear Way, Hemel HempsteadHP2 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
PARENT_ACCPARENT_ACC
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Legacy
3 February 2022
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Legacy
13 April 2021
AGREEMENT2AGREEMENT2
Legacy
13 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2020
AAAnnual Accounts
Legacy
6 March 2020
PARENT_ACCPARENT_ACC
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2019
AAAnnual Accounts
Legacy
19 February 2019
PARENT_ACCPARENT_ACC
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 July 2018
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2018
AAAnnual Accounts
Legacy
19 March 2018
PARENT_ACCPARENT_ACC
Legacy
19 March 2018
GUARANTEE2GUARANTEE2
Legacy
9 February 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2017
AAAnnual Accounts
Legacy
16 March 2017
PARENT_ACCPARENT_ACC
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Legacy
23 June 2014
SH20SH20
Legacy
23 June 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 June 2014
SH19Statement of Capital
Resolution
23 June 2014
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
2 May 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 May 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 May 2014
MR05Certification of Charge
Resolution
1 May 2014
RESOLUTIONSResolutions
Legacy
24 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2014
SH19Statement of Capital
Legacy
24 April 2014
CAP-SSCAP-SS
Resolution
24 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Auditors Resignation Company
12 December 2011
AUDAUD
Miscellaneous
28 November 2011
MISCMISC
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Memorandum Articles
15 July 2011
MEM/ARTSMEM/ARTS
Resolution
15 July 2011
RESOLUTIONSResolutions
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
7 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Legacy
30 December 2009
MG01MG01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
9 September 2009
123Notice of Increase in Nominal Capital
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
9 April 2008
403b403b
Legacy
12 March 2008
403b403b
Legacy
12 March 2008
403b403b
Legacy
12 March 2008
403b403b
Legacy
12 March 2008
403b403b
Legacy
12 March 2008
403b403b
Legacy
12 March 2008
403b403b
Legacy
10 March 2008
403b403b
Legacy
10 March 2008
403b403b
Legacy
10 March 2008
403b403b
Legacy
10 March 2008
403b403b
Legacy
10 March 2008
403b403b
Legacy
20 August 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Legacy
25 August 2005
363aAnnual Return
Legacy
24 August 2005
353353
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
155(6)b155(6)b
Legacy
2 August 2005
155(6)a155(6)a
Legacy
2 August 2005
155(6)b155(6)b
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
4 February 2005
88(2)R88(2)R
Auditors Resignation Company
30 December 2004
AUDAUD
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
88(2)R88(2)R
Legacy
21 January 2004
123Notice of Increase in Nominal Capital
Resolution
21 January 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
29 November 2003
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 June 2003
AUDAUD
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288cChange of Particulars
Legacy
7 May 2003
287Change of Registered Office
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
123Notice of Increase in Nominal Capital
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Memorandum Articles
18 March 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Miscellaneous
12 June 2002
MISCMISC
Auditors Resignation Company
12 June 2002
AUDAUD
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
244244
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2000
225Change of Accounting Reference Date
Legacy
7 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
363aAnnual Return
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
287Change of Registered Office
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
287Change of Registered Office
Incorporation Company
28 July 1997
NEWINCIncorporation