Background WavePink WaveYellow Wave

INTEGRITY TAX LIMITED (08980217)

INTEGRITY TAX LIMITED (08980217) is an active UK company. incorporated on 4 April 2014. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. INTEGRITY TAX LIMITED has been registered for 12 years. Current directors include SOUTHGATE, Lindsey Anne, SOUTHGATE, Robert James.

Company Number
08980217
Status
active
Type
ltd
Incorporated
4 April 2014
Age
12 years
Address
May Cottage Ashfield Road, Bury St Edmunds, IP31 3NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
SOUTHGATE, Lindsey Anne, SOUTHGATE, Robert James
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY TAX LIMITED

INTEGRITY TAX LIMITED is an active company incorporated on 4 April 2014 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. INTEGRITY TAX LIMITED was registered 12 years ago.(SIC: 69203)

Status

active

Active since 12 years ago

Company No

08980217

LTD Company

Age

12 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

May Cottage Ashfield Road Norton Bury St Edmunds, IP31 3NF,

Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
New Owner
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SOUTHGATE, Lindsey Anne

Active
Ashfield Road, Bury St EdmundsIP31 3NF
Secretary
Appointed 04 Apr 2014

SOUTHGATE, Lindsey Anne

Active
Ashfield Road, Bury St EdmundsIP31 3NF
Born April 1975
Director
Appointed 31 Aug 2018

SOUTHGATE, Robert James

Active
Ashfield Road, Bury St EdmundsIP31 3NF
Born July 1973
Director
Appointed 04 Apr 2014

Persons with significant control

2

Mrs Lindsey Anne Southgate

Active
Ashfield Road, Bury St EdmundsIP31 3NF
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2018

Mr Robert James Southgate

Active
Ashfield Road, Bury St. EdmundsIP31 3NF
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Incorporation Company
4 April 2014
NEWINCIncorporation