Background WavePink WaveYellow Wave

INTEGRITY360 LIMITED (03538529)

INTEGRITY360 LIMITED (03538529) is an active UK company. incorporated on 1 April 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. INTEGRITY360 LIMITED has been registered for 27 years.

Company Number
03538529
Status
active
Type
ltd
Incorporated
1 April 1998
Age
27 years
Address
11 Ironmonger Lane, London, EC2V 8EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
SIC Codes
46510, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY360 LIMITED

INTEGRITY360 LIMITED is an active company incorporated on 1 April 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. INTEGRITY360 LIMITED was registered 27 years ago.(SIC: 46510, 62020)

Status

active

Active since 27 years ago

Company No

03538529

LTD Company

Age

27 Years

Incorporated 1 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

CARETOWER LTD
From: 1 April 1998To: 21 December 2022
Contact
Address

11 Ironmonger Lane London, EC2V 8EY,

Previous Addresses

Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW United Kingdom
From: 2 August 2023To: 28 November 2025
46 New Broad Street London EC2M 1JH United Kingdom
From: 13 September 2022To: 2 August 2023
10 Slingsby Place St Martins Courtyard London WC2E 9AB England
From: 24 February 2022To: 13 September 2022
Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT
From: 12 August 2010To: 24 February 2022
Frovi House 284B Chase Road Southgate London N14 6HF
From: 1 April 1998To: 12 August 2010
Timeline

28 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Loan Secured
Oct 16
Loan Secured
Nov 16
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Dec 18
Director Left
Jan 19
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Joined
May 25
Loan Secured
May 25
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Resolution
8 November 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Change Person Secretary Company With Change Date
26 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
17 June 2008
287Change of Registered Office
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 September 2007
287Change of Registered Office
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Memorandum Articles
13 October 2004
MEM/ARTSMEM/ARTS
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
13 October 2004
88(2)R88(2)R
Legacy
13 October 2004
123Notice of Increase in Nominal Capital
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 2003
AAAnnual Accounts
Legacy
11 April 2003
123Notice of Increase in Nominal Capital
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
123Notice of Increase in Nominal Capital
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
88(2)R88(2)R
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
24 April 2001
88(2)Return of Allotment of Shares
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
88(2)R88(2)R
Resolution
19 February 1999
RESOLUTIONSResolutions
Legacy
19 February 1999
123Notice of Increase in Nominal Capital
Legacy
3 February 1999
225Change of Accounting Reference Date
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
16 October 1998
287Change of Registered Office
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
287Change of Registered Office
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
287Change of Registered Office
Incorporation Company
1 April 1998
NEWINCIncorporation