Background WavePink WaveYellow Wave

INTEGRITY 365 LIMITED (12280664)

INTEGRITY 365 LIMITED (12280664) is an active UK company. incorporated on 24 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. INTEGRITY 365 LIMITED has been registered for 6 years. Current directors include BROWN, Adrian Peter, GOY, Matthew Leslie, JACKSON, Paul Francis and 3 others.

Company Number
12280664
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BROWN, Adrian Peter, GOY, Matthew Leslie, JACKSON, Paul Francis, JELF, Christopher, ROWE, Richard Alexander, WILD, Donald James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY 365 LIMITED

INTEGRITY 365 LIMITED is an active company incorporated on 24 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. INTEGRITY 365 LIMITED was registered 6 years ago.(SIC: 66190)

Status

active

Active since 6 years ago

Company No

12280664

LTD Company

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

HAM20 LIMITED
From: 20 June 2020To: 13 September 2020
INTEGRITY 365 LIMITED
From: 4 June 2020To: 20 June 2020
HAM20 LIMITED
From: 24 October 2019To: 4 June 2020
Contact
Address

82 St. John Street London, EC1M 4JN,

Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jun 20
Share Issue
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Left
Sept 20
Funding Round
Sept 20
Director Joined
Jan 21
Owner Exit
May 21
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
24
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BROWN, Adrian Peter

Active
St. John Street, LondonEC1M 4JN
Born March 1965
Director
Appointed 07 Aug 2020

GOY, Matthew Leslie

Active
St. John Street, LondonEC1M 4JN
Born August 1976
Director
Appointed 24 Jan 2021

JACKSON, Paul Francis

Active
St. John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 24 Oct 2019

JELF, Christopher

Active
St John Street, LondonEC1M 4JN
Born July 1959
Director
Appointed 07 Aug 2020

ROWE, Richard Alexander

Active
St. John Street, LondonEC1M 4JN
Born April 1960
Director
Appointed 24 Oct 2019

WILD, Donald James

Active
St. John Street, LondonEC1M 4JN
Born March 1957
Director
Appointed 07 Aug 2020

ASHTON, Paul Kerr

Resigned
St. John Street, LondonEC1M 4JN
Born August 1949
Director
Appointed 24 Oct 2019
Resigned 14 Sept 2020

DROWN, Peter Loring

Resigned
St. John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 24 Oct 2019
Resigned 07 Aug 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Jelf

Ceased
St John Street, LondonEC1M 4JN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020
Ceased 22 Jul 2020

Mr Paul Francis Jackson

Ceased
St. John Street, LondonEC1M 4JN
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2019
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Resolution
13 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Resolution
13 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Resolution
20 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2020
CONNOTConfirmation Statement Notification
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Incorporation Company
24 October 2019
NEWINCIncorporation