Background WavePink WaveYellow Wave

INTEGRUM GROUP HOLDINGS LIMITED (15549520)

INTEGRUM GROUP HOLDINGS LIMITED (15549520) is an active UK company. incorporated on 9 March 2024. with registered office in Hythe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTEGRUM GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James.

Company Number
15549520
Status
active
Type
ltd
Incorporated
9 March 2024
Age
2 years
Address
Hythe View, Hythe, CT21 5ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRUM GROUP HOLDINGS LIMITED

INTEGRUM GROUP HOLDINGS LIMITED is an active company incorporated on 9 March 2024 with the registered office located in Hythe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTEGRUM GROUP HOLDINGS LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15549520

LTD Company

Age

2 Years

Incorporated 9 March 2024

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 12 September 2025 (7 months ago)
Period: 9 March 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

WILLOW DC TOPCO LTD
From: 9 March 2024To: 9 January 2025
Contact
Address

Hythe View 91 North Road Hythe, CT21 5ET,

Previous Addresses

47-48 Piccadilly London England W1J 0DT England
From: 9 March 2024To: 25 April 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Apr 25
Loan Secured
Dec 25
Loan Secured
Jan 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 28 Mar 2024

HIBBARD, Alexander James

Active
91 North Road, HytheCT21 5ET
Born December 1992
Director
Appointed 09 Mar 2024

PANCOTT, Adrian James

Active
Piccadilly, LondonW1J 0DT
Born August 1969
Director
Appointed 28 Mar 2024

JACKSON, Steven Paul

Resigned
Piccadilly, LondonW1J 0DT
Born September 1974
Director
Appointed 24 Jan 2025
Resigned 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
9 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2024
RESOLUTIONSResolutions
Memorandum Articles
22 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Incorporation Company
9 March 2024
NEWINCIncorporation