Background WavePink WaveYellow Wave

INTEGRITY INTERNATIONAL GROUP LIMITED (10517213)

INTEGRITY INTERNATIONAL GROUP LIMITED (10517213) is an active UK company. incorporated on 8 December 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTEGRITY INTERNATIONAL GROUP LIMITED has been registered for 9 years. Current directors include MATHARU, Tejinderpal Singh.

Company Number
10517213
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATHARU, Tejinderpal Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY INTERNATIONAL GROUP LIMITED

INTEGRITY INTERNATIONAL GROUP LIMITED is an active company incorporated on 8 December 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTEGRITY INTERNATIONAL GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10517213

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Dec 17
Owner Exit
Dec 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Capital Update
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 22
Loan Secured
Jan 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MATHARU, Tejinderpal Singh

Active
Norwich Street, LondonEC4A 1DB
Born December 1960
Director
Appointed 27 Jul 2017

ALLY, Bibi Rahima

Resigned
LondonEC4A 1BD
Born January 1960
Director
Appointed 08 Dec 2016
Resigned 27 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Tejinderpal Singh Matharu

Active
LondonEC4A 1BD
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017

Ms Bibi Rahima Ally

Ceased
LondonEC4A 1BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2020
MR04Satisfaction of Charge
Legacy
17 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 September 2020
SH19Statement of Capital
Legacy
17 September 2020
CAP-SSCAP-SS
Resolution
17 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2018
MR01Registration of a Charge
Memorandum Articles
17 December 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Resolution
7 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Incorporation Company
8 December 2016
NEWINCIncorporation