UKBizDB.co.uk

INTEGRITY RESEARCH AND CONSULTANCY LTD

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

This company is commonly known as Integrity Research And Consultancy Ltd. The company was founded 13 years ago and was given the registration number 07321996. The firm's registered office is in LONDON. You can find them at Somerset House, Strand, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTEGRITY RESEARCH AND CONSULTANCY LTD
Company Number:07321996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Somerset House, Strand, London, WC2R 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, Strand, London, England, WC2R 1LA

Secretary21 July 2010Active
Somerset House, Strand, London, England, WC2R 1LA

Director01 October 2010Active
Somerset House, Strand, London, England, WC2R 1LA

Director21 July 2010Active
Somerset House, Strand, London, WC2R 1LA

Director01 February 2015Active
Somerset House, Strand, London, WC2R 1LA

Director23 March 2018Active
Somerset House, Strand, London, WC2R 1LA

Director24 September 2019Active
Somerset House, Strand, London, England, WC2R 1LA

Director21 July 2010Active
Somerset House, Strand, London, England, WC2R 1LA

Director25 October 2010Active

People with Significant Control

Mr David Andrew Ellis
Notified on:23 July 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Somerset House, Strand, London, England, WC2R 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Cleary
Notified on:21 June 2016
Status:Active
Date of birth:June 1982
Nationality:Canadian
Address:Somerset House, Strand, London, WC2R 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Richard Anthony Ellis
Notified on:21 June 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Somerset House, Strand, London, WC2R 1LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type group.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Change account reference date company previous shortened.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-09Change of name

Certificate change of name company.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Resolution

Resolution.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.