Integrity Software Systems Limited BIRMINGHAM


Integrity Software Systems Limited is a private limited company situated at Two Snow Hill, 11Th Floor, Birmingham B4 6WR. Incorporated on 1997-07-28, this 26-year-old company is run by 1 director.
Director James M., appointed on 30 January 2015.
The company is categorised as "information technology consultancy activities" (SIC: 62020). According to CH information there was a change of name on 2001-02-06 and their previous name was Jyris Technology Limited.
The latest confirmation statement was filed on 2023-07-28 and the deadline for the subsequent filing is 2024-08-11. Additionally, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Integrity Software Systems Limited Address / Contact

Office Address Two Snow Hill
Office Address2 11th Floor
Town Birmingham
Post code B4 6WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03410598
Date of Incorporation Mon, 28th Jul 1997
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

James M.

Position: Director

Appointed: 30 January 2015

Stewart H.

Position: Director

Appointed: 26 January 2009

Resigned: 30 January 2015

Joseph H.

Position: Secretary

Appointed: 14 May 2007

Resigned: 30 January 2015

Jeremy L.

Position: Director

Appointed: 14 May 2007

Resigned: 31 January 2009

Joseph H.

Position: Director

Appointed: 04 July 2005

Resigned: 30 January 2015

Patrick N.

Position: Director

Appointed: 31 March 2004

Resigned: 01 October 2004

Mark H.

Position: Secretary

Appointed: 31 December 2002

Resigned: 14 May 2007

Mark H.

Position: Director

Appointed: 31 December 2002

Resigned: 14 May 2007

Kenneth B.

Position: Director

Appointed: 18 September 2001

Resigned: 23 June 2003

Timothy M.

Position: Director

Appointed: 21 August 2000

Resigned: 17 November 2000

Andrew B.

Position: Secretary

Appointed: 21 August 2000

Resigned: 31 December 2002

Andrew B.

Position: Director

Appointed: 21 August 2000

Resigned: 31 December 2002

Lynne R.

Position: Director

Appointed: 21 August 2000

Resigned: 04 July 2005

Paul N.

Position: Director

Appointed: 11 May 2000

Resigned: 31 March 2004

Peter C.

Position: Director

Appointed: 30 December 1999

Resigned: 11 May 2000

Simon H.

Position: Secretary

Appointed: 15 September 1998

Resigned: 21 August 2000

Barry S.

Position: Director

Appointed: 01 October 1997

Resigned: 01 January 1999

Ivan E.

Position: Director

Appointed: 13 August 1997

Resigned: 01 January 1999

Steven C.

Position: Director

Appointed: 13 August 1997

Resigned: 01 October 1997

Bexhill Registrars Ltd

Position: Corporate Secretary

Appointed: 04 August 1997

Resigned: 15 September 1998

Peter N.

Position: Director

Appointed: 04 August 1997

Resigned: 04 July 2005

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 July 1997

Resigned: 04 August 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1997

Resigned: 04 August 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Jdm Technology Group Limited from Hemel Hempstead, England. This PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James M. This PSC has significiant influence or control over the company,.

Jdm Technology Group Limited

Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

Legal authority Companies Act
Legal form Private Company
Country registered England And Wales
Place registered Companies House
Registration number 06035493
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 6 April 2016
Ceased on 17 August 2021
Nature of control: significiant influence or control

Company previous names

Jyris Technology February 6, 2001
Ibis Systems January 19, 2000
Clubdene August 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-07-31
filed on: 28th, February 2023
Free Download (23 pages)

Company search

Advertisements