Warning: file_put_contents(c/ce6a03a707a3047c0bd608b022ae1b38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Integritas Global Consultancy Ltd, PO13 9FU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTEGRITAS GLOBAL CONSULTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Integritas Global Consultancy Ltd. The company was founded 9 years ago and was given the registration number 09390544. The firm's registered office is in FAREHAM. You can find them at Fareham Innovation Centre Merlin House, 4 Meteor Way, Fareham, Lee-on-the-solent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INTEGRITAS GLOBAL CONSULTANCY LTD
Company Number:09390544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Fareham Innovation Centre Merlin House, 4 Meteor Way, Fareham, Lee-on-the-solent, United Kingdom, PO13 9FU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Armstrongs Accountants Limited, Alexandra House, Queen Street, Leek, England, ST13 6LP

Director15 January 2015Active
C/O Armstrongs Accountants Limited, Alexandra House, Queen Street, Leek, England, ST13 6LP

Director25 November 2019Active
Fareham Innovation Centre, Merlin House, 4 Meteor Way, Fareham, United Kingdom, PO13 9FU

Director15 January 2015Active

People with Significant Control

Mrs Melanie Anne Youngman
Notified on:01 April 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:C/O Armstrongs Accountants Limited, Alexandra House, Leek, England, ST13 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Lithgow, 91 Ball Lane, Stoke, United Kingdom, ST8 8SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mitchell Carl Youngman
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Southerndown, 8 Manor Way, Lee-On-The-Solent, United Kingdom, PO13 9JH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Address

Change registered office address company with date old address new address.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Address

Change registered office address company with date old address new address.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.