ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integrity Security Group Ltd

Integrity Security Group Ltd is an active company incorporated on 23 December 2008 with the registered office located in Redditch, Worcestershire. Integrity Security Group Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06779414
Private limited company
Age
16 years
Incorporated 23 December 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 November 2024 (10 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Address
Unit 5 Oak Tree Park
Moons Moat North Industrial Estate
Redditch
Worcestershire
B98 9NW
United Kingdom
Address changed on 24 May 2024 (1 year 4 months ago)
Previous address was Highlands House Highlands Road Shirley Solihull West Midlands B90 4nd
Telephone
08456435751
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • General Manager • British • Lives in England • Born in Oct 1991
Director • Security Manager • British • Lives in Wales • Born in Oct 1977
Mr William Antony Adams
PSC • British • Lives in England • Born in Oct 1977
Mrs Mary Marie Adams
PSC • British • Lives in Wales • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Integrity Events Security Ltd
William Antony Adams is a mutual person.
Active
Integrity Consultants Ltd
William Antony Adams is a mutual person.
Active
Integrity Cleaning Services Ltd
William Antony Adams is a mutual person.
Active
Integrity Systems Limited
James Oliver Chittil is a mutual person.
Active
Brands
Integrity Security Group Ltd
Integrity Security Group is a UK facilities management services provider with over 25 years of experience in delivering a range of services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£414.13K
Increased by £224.93K (+119%)
Turnover
Unreported
Same as previous period
Employees
100
Decreased by 4 (-4%)
Total Assets
£1.07M
Increased by £141.85K (+15%)
Total Liabilities
-£577.7K
Increased by £5.58K (+1%)
Net Assets
£491.51K
Increased by £136.27K (+38%)
Debt Ratio (%)
54%
Decreased by 7.66% (-12%)
Latest Activity
Full Accounts Submitted
13 Days Ago on 18 Sep 2025
Confirmation Submitted
10 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 21 Aug 2024
Mrs Mary Marie Adams (PSC) Details Changed
1 Year 4 Months Ago on 29 May 2024
Mr William Antony Adams Details Changed
1 Year 4 Months Ago on 29 May 2024
Registered Address Changed
1 Year 4 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Nov 2023
Accounting Period Extended
1 Year 11 Months Ago on 6 Nov 2023
Mr James Oliver Chittil Details Changed
2 Years 3 Months Ago on 13 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 30 May 2023
Get Credit Report
Discover Integrity Security Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Sep 2025
Resolutions
Submitted on 19 Aug 2025
Statement of capital following an allotment of shares on 17 June 2025
Submitted on 1 Aug 2025
Statement of capital following an allotment of shares on 17 June 2025
Submitted on 1 Aug 2025
Director's details changed for Mr James Oliver Chittil on 13 June 2023
Submitted on 7 Jul 2025
Director's details changed for Mr William Antony Adams on 29 May 2024
Submitted on 7 Jul 2025
Change of details for Mrs Mary Marie Adams as a person with significant control on 29 May 2024
Submitted on 7 Jul 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Aug 2024
Registered office address changed from Highlands House Highlands Road Shirley Solihull West Midlands B90 4nd to Unit 5 Oak Tree Park Moons Moat North Industrial Estate Redditch Worcestershire B98 9NW on 24 May 2024
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year