Company NameItegrity Limited
DirectorOliver Karl Frederick Wurstlin
Company StatusActive
Company Number03535483
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Oliver Karl Frederick Wurstlin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address16 Thames Crescent
London
W4 2RU
Secretary NameAilsa Miranda Wurstlin
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies 124 Aldershot Road
Church Crookham
Fleet
Hants
GU13 0JU
Director NameMs Ailsa Miranda Wurstlin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(16 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Aldershot Road
Church Crookham
Fleet
Hampshire
GU52 8JU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteitegrity.com

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Ailsa Miranda Wurstlin
50.00%
Ordinary
50 at £1Oliver Karl Frederick Wurstlin
50.00%
Ordinary

Financials

Year2014
Net Worth£38,254
Current Liabilities£24,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
3 November 2015Director's details changed for Oliver Karl Frederick Wurstlin on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Ailsa Miranda Wurstlin as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Ailsa Miranda Wurstlin as a secretary on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Ailsa Miranda Wurstlin as a secretary on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Ailsa Miranda Wurstlin as a director on 31 October 2015 (1 page)
3 November 2015Director's details changed for Oliver Karl Frederick Wurstlin on 3 November 2015 (2 pages)
29 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
23 February 2015Director's details changed for Mrs Alisa Miranda Wurstlin on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mrs Alisa Miranda Wurstlin on 23 February 2015 (2 pages)
23 February 2015Appointment of Mrs Alisa Miranda Wurstlin as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mrs Alisa Miranda Wurstlin as a director on 23 February 2015 (2 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Director's details changed for Oliver Karl Frederick Wurstlin on 13 April 2012 (2 pages)
13 April 2012Secretary's details changed for Ailsa Miranda Wurstlin on 13 April 2012 (2 pages)
13 April 2012Secretary's details changed for Ailsa Miranda Wurstlin on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Oliver Karl Frederick Wurstlin on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Oliver Karl Frederick Wurstlin on 1 March 2010 (2 pages)
10 May 2010Director's details changed for Oliver Karl Frederick Wurstlin on 1 March 2010 (2 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Oliver Karl Frederick Wurstlin on 1 March 2010 (2 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 20/03/09; full list of members (3 pages)
6 May 2009Return made up to 20/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
16 June 2008Return made up to 20/03/08; full list of members (3 pages)
16 June 2008Return made up to 20/03/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 May 2007Return made up to 20/03/07; full list of members (2 pages)
8 May 2007Return made up to 20/03/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 April 2005Return made up to 20/03/05; full list of members (6 pages)
18 April 2005Return made up to 20/03/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 September 2004Registered office changed on 01/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
1 September 2004Registered office changed on 01/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
18 March 2004Return made up to 20/03/04; full list of members (6 pages)
18 March 2004Return made up to 20/03/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 March 2003Return made up to 20/03/03; full list of members (6 pages)
20 March 2003Return made up to 20/03/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 August 2001Registered office changed on 31/08/01 from: 241-243 baker street london NW1 6XE (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 241-243 baker street london NW1 6XE (2 pages)
3 April 2001Return made up to 20/03/01; full list of members (6 pages)
3 April 2001Return made up to 20/03/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 June 2000Return made up to 20/03/00; full list of members (5 pages)
16 June 2000Return made up to 20/03/00; full list of members (5 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 March 1999Return made up to 20/03/99; full list of members (5 pages)
26 March 1999Return made up to 20/03/99; full list of members (5 pages)
20 March 1998Incorporation (18 pages)
20 March 1998Incorporation (18 pages)