Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
1 September 2025
(1 month ago)
Next confirmation dated
1 September 2026
Due by
15 September 2026
(10 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 5 months remaining)
Learn more about Integrity Action
Contact
Update Details
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on
7 Oct 2024
(1 year ago)
Previous address was
Blue Fin Building 110 Southwark Street London SE1 0SU England
Companies in EC2A 4NE
Telephone
02031191187
Email
Available in Endole App
Website
Integrityaction.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Gail Alfreda Klintworth
Director • Consultant • British • Lives in UK • Born in Mar 1963
Alistair Benedict Gibbons
Director • Accountant • British • Lives in England • Born in Apr 1978
Claire Louise Harbron
Director • Chief Investment Officer • British • Lives in England • Born in May 1983
Philip Nicholas James Welply
Director • Human Resources Professional • British • Lives in UK • Born in Feb 1971
Paul Maassen
Director • Ceo • Belgian • Lives in Belgium • Born in Apr 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
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 (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£2.19M
Increased by £1.13M (+106%)
Turnover
£3.45M
Increased by £2.8M (+432%)
Employees
7
Decreased by 1 (-13%)
Total Assets
£2.22M
Increased by £1.13M (+105%)
Total Liabilities
-£922.17K
Increased by £818.28K (+788%)
Net Assets
£1.3M
Increased by £316.36K (+32%)
Debt Ratio (%)
42%
Increased by 31.98% (+334%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Confirmation Submitted
1 Month Ago on 1 Sep 2025
Ms Claire Louise Harbron Appointed
9 Months Ago on 16 Jan 2025
Alistair Benedict Gibbons Resigned
9 Months Ago on 16 Jan 2025
Full Accounts Submitted
11 Months Ago on 7 Nov 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Inspection Address Changed
1 Year Ago on 7 Oct 2024
Notification of PSC Statement
1 Year 2 Months Ago on 12 Aug 2024
Fergus John Drake Resigned
1 Year 2 Months Ago on 26 Jul 2024
Philip Nicholas James Welply Resigned
1 Year 10 Months Ago on 14 Dec 2023
Get Alerts
Get Credit Report
Discover Integrity Action's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 June 2025
Submitted on 18 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs