Background WavePink WaveYellow Wave

INTEGRITY 365 MORTGAGE SERVICES LIMITED (12449142)

INTEGRITY 365 MORTGAGE SERVICES LIMITED (12449142) is an active UK company. incorporated on 7 February 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTEGRITY 365 MORTGAGE SERVICES LIMITED has been registered for 6 years. Current directors include BROWN, Adrian Peter, GOY, Matthew Leslie, ROWE, Richard Alexander and 1 others.

Company Number
12449142
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Adrian Peter, GOY, Matthew Leslie, ROWE, Richard Alexander, WILD, Donald James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY 365 MORTGAGE SERVICES LIMITED

INTEGRITY 365 MORTGAGE SERVICES LIMITED is an active company incorporated on 7 February 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTEGRITY 365 MORTGAGE SERVICES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12449142

LTD Company

Age

6 Years

Incorporated 7 February 2020

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 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

HAM21 LIMITED
From: 13 September 2020To: 5 December 2022
INTEGRITY 365 LIMITED
From: 22 June 2020To: 13 September 2020
HAM20 TRADING LIMITED
From: 20 June 2020To: 22 June 2020
HAM20 LIMITED
From: 4 June 2020To: 20 June 2020
INTEGRITY 365 LIMITED
From: 7 February 2020To: 4 June 2020
Contact
Address

82 St. John Street London, EC1M 4JN,

Timeline

11 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROWN, Adrian Peter

Active
St. John Street, LondonEC1M 4JN
Born March 1965
Director
Appointed 24 Nov 2022

GOY, Matthew Leslie

Active
St John Street, LondonEC1M 4JN
Born August 1976
Director
Appointed 24 Nov 2022

ROWE, Richard Alexander

Active
St. John Street, LondonEC1M 4JN
Born April 1960
Director
Appointed 24 Nov 2022

WILD, Donald James

Active
St. John Street, LondonEC1M 4JN
Born March 1957
Director
Appointed 24 Nov 2022

JACKSON, Paul Francis

Resigned
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 07 Apr 2020
Resigned 24 Nov 2022

ROGERS, Jeremy

Resigned
St. John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 07 Feb 2020
Resigned 07 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

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 07 Apr 2020
Ceased 07 Apr 2020
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2020

Mr Jeremy Rogers

Ceased
St. John Street, LondonEC1M 4JN
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 September 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
20 June 2020
RESOLUTIONSResolutions
Resolution
4 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2020
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Incorporation Company
7 February 2020
NEWINCIncorporation