Background WavePink WaveYellow Wave

INTEGRITY WEALTH SOLUTIONS LIMITED (08462446)

INTEGRITY WEALTH SOLUTIONS LIMITED (08462446) is an active UK company. incorporated on 26 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INTEGRITY WEALTH SOLUTIONS LIMITED has been registered for 13 years. Current directors include LINDSEY, Martin James, MONTAGUE, Andrea Gertrude Martha.

Company Number
08462446
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LINDSEY, Martin James, MONTAGUE, Andrea Gertrude Martha
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY WEALTH SOLUTIONS LIMITED

INTEGRITY WEALTH SOLUTIONS LIMITED is an active company incorporated on 26 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INTEGRITY WEALTH SOLUTIONS LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08462446

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 23 March 2023To: 20 November 2025
4 Barling Way Nuneaton Warwickshire CV10 7RH
From: 21 August 2019To: 23 March 2023
Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
From: 21 July 2014To: 21 August 2019
Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
From: 26 March 2013To: 21 July 2014
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Share Buyback
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Capital Reduction
Feb 20
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Jul 23
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NAYLOR, Philip

Active
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 31 Oct 2022

LINDSEY, Martin James

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1977
Director
Appointed 28 Jun 2013

MONTAGUE, Andrea Gertrude Martha

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1975
Director
Appointed 16 Feb 2026

BATES, Michael Clive

Resigned
Barling Way, NuneatonCV10 7RH
Born October 1972
Director
Appointed 28 Jun 2013
Resigned 03 Feb 2020

CARVELL, Paul

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 26 Mar 2013
Resigned 30 Jan 2019

EGGAR, Robin Thomas

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born August 1977
Director
Appointed 30 Jun 2023
Resigned 07 Jan 2026

HAWKINS, David William

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born December 1972
Director
Appointed 28 Jun 2013
Resigned 05 Feb 2026

WHITE, Peter Richard

Resigned
Leicester Road, HinckleyLE10 3DR
Born December 1979
Director
Appointed 26 Mar 2013
Resigned 31 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Mr Martin James Lindsey

Ceased
4 Barling Way, NuneatonCV10 7RH
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019
Ceased 31 Oct 2022
4 Barling Way, NuneatonCV10 7RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019
Ceased 03 Feb 2020

Mr Paul Carvell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2020
SH03Return of Purchase of Own Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
27 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Resolution
12 September 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 September 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Incorporation Company
26 March 2013
NEWINCIncorporation