ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integrity Travel Group (Holdings) Limited

Integrity Travel Group (Holdings) Limited is a dormant company incorporated on 14 January 2008 with the registered office located in Leigh-on-Sea, Essex. Integrity Travel Group (Holdings) Limited was registered 17 years ago.
Status
Dormant
Dormant since 2 years 3 months ago
Company No
06471637
Private limited company
Age
17 years
Incorporated 14 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (8 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Monometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
England
Address changed on 15 May 2025 (4 months ago)
Previous address was C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD United Kingdom
Telephone
01912859321
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1971
Director • British • Lives in Monaco • Born in Oct 1946
David Francis Speakman
PSC • British • Lives in Monaco • Born in Oct 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Integrity Travel Group Limited
Richard Mark Mathias is a mutual person.
Active
Personal Travel Concierge Limited
Richard Mark Mathias is a mutual person.
Active
Capital & Centric (Arctic Rentals 2) Limited
Richard Mark Mathias is a mutual person.
Active
Capital & Centric (Adored Rentals) Ltd
Richard Mark Mathias is a mutual person.
Active
Capital & Centric (Adored Rentals 2) Ltd
Richard Mark Mathias is a mutual person.
Active
Capital & Centric (Adored Rentals 3) Ltd
Richard Mark Mathias is a mutual person.
Active
Capital & Centric (Arctic Rentals) Ltd
Richard Mark Mathias is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £387.53K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£70.13K
Decreased by £829.15K (-92%)
Total Liabilities
-£70K
Decreased by £747.98K (-91%)
Net Assets
£128
Decreased by £81.17K (-100%)
Debt Ratio (%)
100%
Increased by 8.86% (+10%)
Latest Activity
Registered Address Changed
4 Months Ago on 15 May 2025
Mr Richard Mark Mathias Details Changed
5 Months Ago on 25 Mar 2025
David Francis Speakman Details Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
David Francis Speakman (PSC) Details Changed
5 Months Ago on 25 Mar 2025
David Francis Speakman (PSC) Details Changed
6 Months Ago on 28 Feb 2025
David Francis Speakman Details Changed
6 Months Ago on 28 Feb 2025
Mr Richard Mark Mathias Details Changed
6 Months Ago on 28 Feb 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 27 Aug 2024
Name changed from Integrity Travel Group Ltd
1 Year 2 Months Ago on 2 Jul 2024
Get Credit Report
Discover Integrity Travel Group (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of name notice
Submitted on 14 Aug 2025
Certificate of change of name
Submitted on 14 Aug 2025
Change of details for David Francis Speakman as a person with significant control on 28 February 2025
Submitted on 16 May 2025
Registered office address changed from C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD United Kingdom to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Richard Mark Mathias on 28 February 2025
Submitted on 15 May 2025
Director's details changed for David Francis Speakman on 28 February 2025
Submitted on 15 May 2025
Change of details for David Francis Speakman as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for David Francis Speakman on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Richard Mark Mathias on 25 March 2025
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year