ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integrity Action

Integrity Action is an active company incorporated on 2 September 2003 with the registered office located in London, Greater London. Integrity Action was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04884328
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated 2 September 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (4 days ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (1 year remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 7 Oct 2024 (11 months ago)
Previous address was Blue Fin Building 110 Southwark Street London SE1 0SU England
Telephone
02031191187
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Consultant • British • Lives in UK • Born in Mar 1963
Director • Accountant • British • Lives in England • Born in Apr 1978
Director • Chief Investment Officer • British • Lives in England • Born in May 1983
Director • Human Resources Professional • British • Lives in UK • Born in Feb 1971
Director • Ceo • Belgian • Lives in Belgium • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shell Foundation
Gail Alfreda Klintworth is a mutual person.
Active
Voice Of The Listener & Viewer
Alan Thomas Barlow is a mutual person.
Active
Cumberland Lodge Enterprises Limited
Fergus John Drake is a mutual person.
Active
Planetg Limited
Gail Alfreda Klintworth is a mutual person.
Active
CMS Cameron McKenna Nabarro Olswang LLP
Kuruneruge Samitha Sujith De Silva is a mutual person.
Active
Crown Agents Limited
Fergus John Drake is a mutual person.
Liquidation
Ca Inspections Limited
Fergus John Drake is a mutual person.
Dissolved
Brands
Integrity Action
Integrity Action is an international development organization that enables citizens to monitor projects and services in their communities.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.07M
Decreased by £61.12K (-5%)
Turnover
£648.15K
Decreased by £70.48K (-10%)
Employees
8
Decreased by 1 (-11%)
Total Assets
£1.08M
Decreased by £88.84K (-8%)
Total Liabilities
-£103.9K
Increased by £25.28K (+32%)
Net Assets
£980.33K
Decreased by £114.13K (-10%)
Debt Ratio (%)
10%
Increased by 2.88% (+43%)
Latest Activity
Confirmation Submitted
4 Days Ago on 1 Sep 2025
Ms Claire Louise Harbron Appointed
7 Months Ago on 16 Jan 2025
Alistair Benedict Gibbons Resigned
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
10 Months Ago on 7 Nov 2024
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Inspection Address Changed
11 Months Ago on 7 Oct 2024
Notification of PSC Statement
1 Year Ago on 12 Aug 2024
Fergus John Drake Resigned
1 Year 1 Month Ago on 26 Jul 2024
Crown Agents Limited (PSC) Resigned
1 Year 1 Month Ago on 26 Jul 2024
Philip Nicholas James Welply Resigned
1 Year 8 Months Ago on 14 Dec 2023
Get Credit Report
Discover Integrity Action's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 1 Sep 2025
Appointment of Ms Claire Louise Harbron as a director on 16 January 2025
Submitted on 17 Jan 2025
Termination of appointment of Alistair Benedict Gibbons as a director on 16 January 2025
Submitted on 17 Jan 2025
Full accounts made up to 30 June 2024
Submitted on 7 Nov 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 7 Oct 2024
Register inspection address has been changed from Blue Fin Building 110 Southwark Street London SE1 0SU England to 83 Broad Walk London SE3 8NE
Submitted on 7 Oct 2024
Notification of a person with significant control statement
Submitted on 12 Aug 2024
Termination of appointment of Philip Nicholas James Welply as a director on 14 December 2023
Submitted on 12 Aug 2024
Cessation of Crown Agents Limited as a person with significant control on 26 July 2024
Submitted on 30 Jul 2024
Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 30 July 2024
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year