Background WavePink WaveYellow Wave

INTEGRITY360 INTERNATIONAL LIMITED (05120353)

INTEGRITY360 INTERNATIONAL LIMITED (05120353) is an active UK company. incorporated on 6 May 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTEGRITY360 INTERNATIONAL LIMITED has been registered for 21 years.

Company Number
05120353
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 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 LIMITED

INTEGRITY360 INTERNATIONAL LIMITED is an active company incorporated on 6 May 2004 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 LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05120353

LTD Company

Age

21 Years

Incorporated 6 May 2004

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

GROVE INFORMATION SYSTEMS LIMITED
From: 6 May 2004To: 19 November 2025
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
, 32 Portland Terrace, Newcastle upon Tyne, NE2 1QP
From: 6 May 2004To: 11 January 2018
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 11
Capital Reduction
Nov 11
Share Buyback
Nov 11
Loan Secured
Jul 20
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Sept 24
Loan Secured
May 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
1 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
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
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
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2024
AR01AR01
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
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
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
15 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
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
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
Second Filing Of Annual Return With Made Up Date
13 August 2024
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
1 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 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 No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
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
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
13 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Capital Cancellation Shares
2 November 2011
SH06Cancellation of Shares
Resolution
2 November 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 November 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Incorporation Company
6 May 2004
NEWINCIncorporation