Background WavePink WaveYellow Wave

INTEGRITY CAPITAL LIMITED (09870496)

INTEGRITY CAPITAL LIMITED (09870496) is an active UK company. incorporated on 12 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. INTEGRITY CAPITAL LIMITED has been registered for 10 years. Current directors include AZZOPARDI, Brian Keith, CUMMING, Andrew John, WHITE, Jeremy Nigel.

Company Number
09870496
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
AZZOPARDI, Brian Keith, CUMMING, Andrew John, WHITE, Jeremy Nigel
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY CAPITAL LIMITED

INTEGRITY CAPITAL LIMITED is an active company incorporated on 12 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. INTEGRITY CAPITAL LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09870496

LTD Company

Age

10 Years

Incorporated 12 November 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

INTEGRITY CAPITAL PLC
From: 12 November 2015To: 27 January 2021
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

80-83 Long Lane London EC1A 9ET United Kingdom
From: 12 November 2015To: 10 July 2018
Timeline

9 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Feb 18
Director Left
Sept 18
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 12 Nov 2015

AZZOPARDI, Brian Keith

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1967
Director
Appointed 26 Jan 2016

CUMMING, Andrew John

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born June 1954
Director
Appointed 12 Nov 2015

WHITE, Jeremy Nigel

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1955
Director
Appointed 12 Nov 2015

AASE, George

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1962
Director
Appointed 29 Sept 2017
Resigned 21 Sept 2018

COSTELLO, William

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1958
Director
Appointed 12 Nov 2015
Resigned 29 Sept 2017

Persons with significant control

1

Mr Jeremy Nigel White

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1955

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
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
27 January 2021
CERT10CERT10
Re Registration Memorandum Articles
27 January 2021
MARMAR
Resolution
27 January 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 January 2021
RR02RR02
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Legacy
14 December 2015
CERT8ACERT8A
Application Trading Certificate
14 December 2015
SH50SH50
Change Account Reference Date Company Current Extended
30 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Incorporation Company
12 November 2015
NEWINCIncorporation