Background WavePink WaveYellow Wave

INTEGRITY360 INTERNATIONAL HOLDCO LIMITED (03786249)

INTEGRITY360 INTERNATIONAL HOLDCO LIMITED (03786249) is an active UK company. incorporated on 10 June 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTEGRITY360 INTERNATIONAL HOLDCO LIMITED has been registered for 26 years.

Company Number
03786249
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
11 Ironmonger Lane, London, EC2V 8EY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY360 INTERNATIONAL HOLDCO LIMITED

INTEGRITY360 INTERNATIONAL HOLDCO LIMITED is an active company incorporated on 10 June 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTEGRITY360 INTERNATIONAL HOLDCO LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03786249

LTD Company

Age

26 Years

Incorporated 10 June 1999

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 4 January 2026 (2 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

GROVE SOLUTIONS LTD.
From: 3 December 2003To: 19 November 2025
INTERNET BUSINESS VENTURES LIMITED
From: 10 June 1999To: 3 December 2003
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: 30 August 2024To: 28 November 2025
32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom
From: 11 January 2018To: 30 August 2024
123 New Bond Street London W1S 1EJ
From: 10 May 2013To: 11 January 2018
Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA
From: 10 June 1999To: 10 May 2013
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Share Issue
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 18
Share Issue
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Loan Secured
Sept 24
Loan Secured
Feb 25
Loan Secured
May 25
Director Left
Jun 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
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
Certificate Change Of Name Company
19 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
28 August 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 August 2024
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
13 August 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 August 2024
RP04AR01RP04AR01
Capital Alter Shares Subdivision
6 August 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement
23 June 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Resolution
13 September 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Resolution
13 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
26 June 2009
363aAnnual Return
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
287Change of Registered Office
Legacy
6 July 1999
88(2)R88(2)R
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
287Change of Registered Office
Incorporation Company
10 June 1999
NEWINCIncorporation