Background WavePink WaveYellow Wave

INTEGRITY INTERNATIONAL TRUST (11121606)

INTEGRITY INTERNATIONAL TRUST (11121606) is an active UK company. incorporated on 21 December 2017. with registered office in London. The company operates in the Education sector, engaged in educational support activities. INTEGRITY INTERNATIONAL TRUST has been registered for 8 years. Current directors include MATHARU, Kiara Kaur, MATHARU, Priya Kaur, MATHARU, Ramnek Singh and 5 others.

Company Number
11121606
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 2017
Age
8 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Education
Business Activity
Educational support activities
Directors
MATHARU, Kiara Kaur, MATHARU, Priya Kaur, MATHARU, Ramnek Singh, MATHARU, Tara Kaur, MATHARU, Tejinderpal Singh, MATHARU, Vijay Singh, SMITH, Helen Dora, STAMERRA, Sandra Marcia Rodrigues
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY INTERNATIONAL TRUST

INTEGRITY INTERNATIONAL TRUST is an active company incorporated on 21 December 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. INTEGRITY INTERNATIONAL TRUST was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

11121606

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 21 December 2017

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 6 January 2026 (3 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 20 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

10 Norwich Street London, EC4A 1BD,

Previous Addresses

10 Queen Street Place London EC4R 1BE United Kingdom
From: 21 December 2017To: 21 January 2026
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

MATHARU, Kiara Kaur

Active
Norwich Street, LondonEC4A 1BD
Born August 2000
Director
Appointed 27 May 2023

MATHARU, Priya Kaur

Active
Norwich Street, LondonEC4A 1BD
Born April 1997
Director
Appointed 21 Dec 2017

MATHARU, Ramnek Singh

Active
Norwich Street, LondonEC4A 1BD
Born November 1975
Director
Appointed 21 Dec 2017

MATHARU, Tara Kaur

Active
Norwich Street, LondonEC4A 1BD
Born November 1998
Director
Appointed 21 Dec 2017

MATHARU, Tejinderpal Singh

Active
Norwich Street, LondonEC4A 1BD
Born December 1960
Director
Appointed 21 Dec 2017

MATHARU, Vijay Singh

Active
Norwich Street, LondonEC4A 1BD
Born February 2002
Director
Appointed 27 May 2023

SMITH, Helen Dora

Active
Norwich Street, LondonEC4A 1BD
Born August 1959
Director
Appointed 02 Jul 2023

STAMERRA, Sandra Marcia Rodrigues

Active
Norwich Street, LondonEC4A 1BD
Born August 1973
Director
Appointed 02 Jul 2023

Persons with significant control

1

Mr Tejinderpal Singh Matharu

Active
Norwich Street, LondonEC4A 1BD
Born December 1960

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Legacy
20 September 2023
ANNOTATIONANNOTATION
Legacy
20 September 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Incorporation Company
21 December 2017
NEWINCIncorporation