INTEGRITY360 LIMITED

Register to unlock more data on OkredoRegister

INTEGRITY360 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538529

Incorporation date

01/04/1998

Size

Full

Contacts

Registered address

Registered address

11 Ironmonger Lane, London EC2V 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon03/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon12/02/2026
Director's details changed for Mr Matthew Charles Tomlinson on 2022-02-23
dot icon12/02/2026
Director's details changed for Mr Matthew Tomlinson on 2022-02-23
dot icon28/01/2026
Director's details changed for Mr Patrick Mc Hale on 2025-11-28
dot icon02/12/2025
Change of details for a person with significant control
dot icon28/11/2025
Registered office address changed from Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW United Kingdom to 11 Ironmonger Lane London EC2V 8EY on 2025-11-28
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Director's details changed for Mr Patrick Mchale on 2022-02-24
dot icon23/05/2025
Director's details changed for Mr Ian Christopher Brown on 2025-04-01
dot icon16/05/2025
Registration of charge 035385290006, created on 2025-05-13
dot icon08/05/2025
Appointment of Mr Thomas Schoendorff as a director on 2025-05-01
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon31/10/2024
Termination of appointment of Neophytos Neophytou as a director on 2024-10-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon13/12/2023
Appointment of Mr Andrew Amos as a director on 2023-12-12
dot icon11/12/2023
Appointment of Mr Neophytos Neophytou as a director on 2023-12-01
dot icon09/12/2023
Full accounts made up to 2022-12-31
dot icon22/11/2023
Appointment of Mr Gareth Bearman as a director on 2023-11-01
dot icon21/11/2023
Appointment of Mr Jeff Ward as a director on 2023-11-01
dot icon08/11/2023
Resolutions
dot icon03/08/2023
Change of details for Milo Bidco Uk Limited as a person with significant control on 2023-08-02
dot icon02/08/2023
Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2023-08-02
dot icon31/03/2023
Change of details for Milo Bidco Uk Limited as a person with significant control on 2023-03-28
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon25/01/2023
Full accounts made up to 2021-12-31
dot icon21/12/2022
Certificate of change of name
dot icon10/11/2022
Director's details changed for Mr Matthew Charles Tomlinson on 2022-09-26
dot icon09/11/2022
Director's details changed for Mr Ian Christopher Brown on 2022-09-26
dot icon13/09/2022
Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB England to 46 New Broad Street London EC2M 1JH on 2022-09-13
dot icon13/09/2022
Change of details for Milo Bidco Uk Limited as a person with significant control on 2022-09-08
dot icon16/06/2022
Memorandum and Articles of Association
dot icon16/06/2022
Resolutions
dot icon23/05/2022
Registration of charge 035385290005, created on 2022-05-20
dot icon06/04/2022
Satisfaction of charge 035385290003 in full
dot icon05/04/2022
Appointment of Patrick Mchale as a director on 2022-02-24
dot icon24/02/2022
Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT to 10 Slingsby Place St Martins Courtyard London WC2E 9AB on 2022-02-24
dot icon24/02/2022
Notification of Milo Bidco Uk Limited as a person with significant control on 2022-02-23
dot icon24/02/2022
Cessation of Chris Neo as a person with significant control on 2022-02-23
dot icon24/02/2022
Termination of appointment of Neophytos Neophytou as a director on 2022-02-23
dot icon24/02/2022
Termination of appointment of George Neophytou as a director on 2022-02-23
dot icon24/02/2022
Termination of appointment of Neophytou Neophytos as a secretary on 2022-02-23
dot icon24/02/2022
Appointment of Matthew Charles Tomlinson as a director on 2022-02-23
dot icon24/02/2022
Appointment of Mr Ian Christopher Brown as a director on 2022-02-23
dot icon22/02/2022
Cessation of Neophytos Neophytou as a person with significant control on 2022-02-22
dot icon22/02/2022
Cessation of George Neophytou as a person with significant control on 2022-02-22
dot icon22/02/2022
Notification of Chris Neo as a person with significant control on 2022-02-22
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon24/11/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon11/05/2021
Satisfaction of charge 2 in full
dot icon11/05/2021
Satisfaction of charge 1 in full
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon17/01/2019
Termination of appointment of Chrysostomos Kyprianou as a director on 2019-01-17
dot icon03/12/2018
Appointment of Mr Chrysostomos Kyprianou as a director on 2018-11-26
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon27/04/2018
Notification of Neophytos Neophytou as a person with significant control on 2018-03-19
dot icon27/04/2018
Notification of George Neophytou as a person with significant control on 2018-03-19
dot icon27/04/2018
Cessation of Neo Holdings Ltd as a person with significant control on 2018-03-19
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon10/11/2016
Registration of charge 035385290004, created on 2016-11-09
dot icon10/10/2016
Registration of charge 035385290003, created on 2016-10-05
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon26/04/2014
Director's details changed for Mr George Neophytou on 2014-04-10
dot icon26/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon26/04/2014
Secretary's details changed for Mr Neophytou Neophytos on 2014-03-01
dot icon26/04/2014
Director's details changed for Neophytos Neophytou on 2014-03-01
dot icon26/04/2014
Director's details changed for Mr George Neophytou on 2014-03-01
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon21/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon12/08/2010
Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 2010-08-12
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon05/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 01/04/09; full list of members
dot icon23/04/2009
Director's change of particulars / neophytos neophytou / 01/01/2009
dot icon22/04/2009
Director's change of particulars / george neophytou / 01/01/2009
dot icon22/04/2009
Secretary's change of particulars / neophytou neophytos / 01/01/2009
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Registered office changed on 17/06/2008 from 320 high road wood green london N22 8JR
dot icon15/04/2008
Return made up to 01/04/08; full list of members
dot icon15/04/2008
Secretary appointed mr neophytou neophytos
dot icon15/04/2008
Appointment terminated secretary panayiota michael
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Registered office changed on 12/09/07 from: 156A burnt oak broadway edgware middlesex HA8 0AX
dot icon28/04/2007
Return made up to 01/04/07; no change of members
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon22/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/05/2006
Return made up to 01/04/06; no change of members
dot icon28/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon20/05/2005
Return made up to 01/04/05; full list of members
dot icon14/12/2004
Director resigned
dot icon13/10/2004
Memorandum and Articles of Association
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Ad 18/08/04--------- eur si 5000@1=5000 eur ic 0/5000
dot icon13/10/2004
Nc inc already adjusted 18/08/04
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon20/04/2004
Return made up to 01/04/04; full list of members
dot icon09/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon11/04/2003
Nc inc already adjusted 14/02/03
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Return made up to 01/04/03; full list of members
dot icon02/04/2003
Nc inc already adjusted 14/12/00
dot icon02/04/2003
Resolutions
dot icon25/03/2003
Ad 14/02/02--------- £ si 1000@1
dot icon18/10/2002
Accounts for a small company made up to 2001-12-31
dot icon08/04/2002
Return made up to 01/04/02; full list of members
dot icon04/04/2002
New director appointed
dot icon17/08/2001
Accounts for a small company made up to 2000-12-31
dot icon24/04/2001
Ad 15/12/00--------- £ si 50000@1
dot icon19/04/2001
Return made up to 01/04/01; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
Return made up to 01/04/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon07/04/1999
Return made up to 01/04/99; full list of members
dot icon26/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Ad 12/02/99--------- £ si 19999@1=19999 £ ic 1/20000
dot icon19/02/1999
Resolutions
dot icon19/02/1999
£ nc 100/20000 12/02/99
dot icon03/02/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon25/01/1999
New director appointed
dot icon16/10/1998
Registered office changed on 16/10/98 from: 131 stroud green road london N4 3PX
dot icon13/05/1998
New director appointed
dot icon01/05/1998
Registered office changed on 01/05/98 from: moukaris & co 156A burnt oak broadway edgware middlessex HA8 oax
dot icon01/05/1998
New secretary appointed
dot icon27/04/1998
Director resigned
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
Registered office changed on 27/04/98 from: 39A leicester road salford manchester M7 4AS
dot icon01/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Hale, Patrick
Director
24/02/2022 - Present
13
Brown, Ian Christopher
Director
23/02/2022 - Present
47
Neophytou, Neophytos
Director
01/12/2023 - 31/10/2024
5
Tomlinson, Matthew Charles
Director
23/02/2022 - Present
12
Schoendorff, Thomas
Director
01/05/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About INTEGRITY360 LIMITED

INTEGRITY360 LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at 11 Ironmonger Lane, London EC2V 8EY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTEGRITY360 LIMITED?

toggle

INTEGRITY360 LIMITED is currently Active. It was registered on 01/04/1998 .

Where is INTEGRITY360 LIMITED located?

toggle

INTEGRITY360 LIMITED is registered at 11 Ironmonger Lane, London EC2V 8EY.

What does INTEGRITY360 LIMITED do?

toggle

INTEGRITY360 LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for INTEGRITY360 LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-22 with no updates.