Background WavePink WaveYellow Wave

INTEGRITY FINANCIAL MANAGEMENT LIMITED (05284756)

INTEGRITY FINANCIAL MANAGEMENT LIMITED (05284756) is an active UK company. incorporated on 11 November 2004. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTEGRITY FINANCIAL MANAGEMENT LIMITED has been registered for 21 years. Current directors include BROPHY, Glenn, CAMPBELL, Ian, DINES, Andrew Michael and 1 others.

Company Number
05284756
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROPHY, Glenn, CAMPBELL, Ian, DINES, Andrew Michael, VENERUS, Vikki
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY FINANCIAL MANAGEMENT LIMITED

INTEGRITY FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTEGRITY FINANCIAL MANAGEMENT LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05284756

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

JMN 113 LIMITED
From: 11 November 2004To: 26 November 2004
Contact
Address

Gresham House, 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

The Bridge 7 Hope Fountain Camberley GU15 1JF England
From: 11 November 2024To: 25 March 2026
7 the Bridge Hope Fountain Camberley Surrey GU15 1JF England
From: 25 July 2016To: 11 November 2024
Suite C 36-38 High Street Chobham Woking Surrey GU24 8AA
From: 24 April 2012To: 25 July 2016
Oakes Cottage Pennypot Lane Chobham Surrey GU24 8DL
From: 11 November 2004To: 24 April 2012
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Loan Secured
Nov 14
Loan Secured
Jan 15
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Nov 23
Owner Exit
Dec 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 05 Sept 2025

BROPHY, Glenn

Active
St. Pauls Street, LeedsLS1 2JG
Born November 1967
Director
Appointed 01 Jul 2025

CAMPBELL, Ian

Active
St. Pauls Street, LeedsLS1 2JG
Born January 1982
Director
Appointed 01 Jul 2025

DINES, Andrew Michael

Active
St. Pauls Street, LeedsLS1 2JG
Born August 1982
Director
Appointed 01 Jul 2025

VENERUS, Vikki

Active
St. Pauls Street, LeedsLS1 2JG
Born August 1974
Director
Appointed 01 Jul 2025

BROPHY, Glenn

Resigned
Oakes Cottage, ChobhamGU24 8DL
Secretary
Appointed 27 Jan 2005
Resigned 31 Dec 2007

BROPHY, Kieran

Resigned
215 Saunders Lane, WokingGU22 0NU
Secretary
Appointed 31 Dec 2007
Resigned 01 Oct 2009

WHITE HOUSE SECRETARIES LIMITED

Resigned
The Old School, WeybridgeKT13 9BN
Corporate secretary
Appointed 11 Nov 2004
Resigned 02 Feb 2005

BROPHY, Glenn

Resigned
7 Hope Fountain, CamberleyGU15 1JF
Born November 1967
Director
Appointed 27 Jan 2005
Resigned 01 Jul 2025

BROPHY, Kieran

Resigned
215 Saunders Lane, WokingGU22 0NU
Born July 1972
Director
Appointed 27 Jan 2005
Resigned 31 Dec 2007

WHITE HOUSE LAW SERVICES LIMITED

Resigned
The Old School, WeybridgeKT13 9BN
Corporate director
Appointed 11 Nov 2004
Resigned 02 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023
7 Hope Fountain, CamberleyGU15 1JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2023
Ceased 30 Oct 2023

Mr Glenn Brophy

Ceased
The Bridge, CamberleyGU15 1JF
Born November 1967

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
Ceased 26 Oct 2023
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 September 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
5 September 2008
287Change of Registered Office
Legacy
14 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Legacy
16 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
287Change of Registered Office
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2004
NEWINCIncorporation