Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS INTEGRITY LIMITED
Company Information for

BUSINESS INTEGRITY LIMITED

Five Canada Square, Canary Wharf, London, ENGLAND, E14 5AQ,
Company Registration Number
03590511
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Business Integrity Ltd
BUSINESS INTEGRITY LIMITED was founded on 1998-06-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Business Integrity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUSINESS INTEGRITY LIMITED
 
Legal Registered Office
Five Canada Square
Canary Wharf
London
ENGLAND
E14 5AQ
Other companies in EC1M
 
Filing Information
Company Number 03590511
Company ID Number 03590511
Date formed 1998-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-31
Account next due 2022-10-31
Latest return 2017-06-30
Return next due 2018-07-14
Type of accounts DORMANT
Last Datalog update: 2022-09-08 18:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS INTEGRITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUSINESS INTEGRITY LIMITED
The following companies were found which have the same name as BUSINESS INTEGRITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS INTEGRITY REVENUE ACCOUNTING &CONTROL SOLUTIONS PRIVATE LIMITED PLOT NO-48 HASANPUR IP EXTN NEAR SAI MANDIR DELHI Delhi 110092 ACTIVE Company formed on the 2010-05-24
Business Integrity Limited Unknown Company formed on the 2016-04-19
BUSINESS INTEGRITY ALLIANCE BERHAD Active
BUSINESS INTEGRITY, LLC 108 WILD BASIN RD STE 250 WEST LAKE HILLS TX 78746 Active Company formed on the 2016-10-31
BUSINESS INTEGRITY INTERNATIONAL LLC Delaware Unknown
BUSINESS INTEGRITY TOOLS LLC Delaware Unknown
BUSINESS INTEGRITY INC Delaware Unknown
BUSINESS INTEGRITY INCORPORATED California Unknown
BUSINESS INTEGRITY INTERNATIONAL INCORPORATED California Unknown
BUSINESS INTEGRITY ADVISORS LLC 11 LAKEWOOD CIR WIMBERLEY TX 78676 Forfeited Company formed on the 2021-01-18
BUSINESS INTEGRITY SOLUTIONS PTY LTD Active Company formed on the 2022-01-24
Business Integrity Solutions, LLC 121 S. TEJON STREET Suite 201-095 Colorado Springs CO 80903 Good Standing Company formed on the 2022-10-23
BUSINESS INTEGRITY MATTERS LIMITED 98 CHANDLER WAY LONDON SE15 6GU Active Company formed on the 2024-01-17

Company Officers of BUSINESS INTEGRITY LIMITED

Current Directors
Officer Role Date Appointed
LUCINDA JANE CASE
Director 2015-11-18
MATTHEW BRYAN KEEN
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BEAK
Director 2015-10-01 2015-10-16
PHILIP JOHN MASKELL
Company Secretary 2010-08-17 2015-10-01
TIM ALLEN
Director 2001-12-20 2015-10-01
PHILIP JOHN MASKELL
Director 2007-07-25 2015-10-01
RICHARD WILLIAM JOHN NEWTON
Director 2001-12-20 2015-10-01
LAWRENCE STEPHEN PHILLIPS
Director 2006-07-03 2015-10-01
CLIVE SPENSER
Director 2001-03-30 2015-10-01
ANDREW WISHART
Director 2007-07-25 2015-10-01
THOMAS ANTHONY MULE
Director 2010-09-13 2012-10-31
TARLO LYONS SECRETARIES LIMITED
Company Secretary 2000-11-08 2010-08-17
HENRY STEEN
Director 2001-03-30 2009-04-30
NIGEL ALISTER MCEWEN
Director 2004-05-14 2007-07-25
JOHN NORTH MAWHOOD
Director 2001-03-30 2004-08-01
NIGEL ALISTAIR MCEWEN
Director 1998-08-14 2001-12-20
GEORGE JAMES GARDINER
Company Secretary 1998-08-14 2000-11-08
RM REGISTRARS LIMITED
Nominated Secretary 1998-06-30 1998-08-14
RM NOMINEES LIMITED
Nominated Director 1998-06-30 1998-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BRYAN KEEN CONTRACT EXPRESS LIMITED Director 2015-10-01 CURRENT 2002-02-21 Active - Proposal to Strike off
MATTHEW BRYAN KEEN THOMSON REUTERS (PROFESSIONAL) UK LIMITED Director 2014-01-09 CURRENT 1982-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2017-12-22SOAS(A)Voluntary dissolution strike-off suspended
2017-12-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-28DS01Application to strike the company off the register
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP .999968
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-06PSC05Change of details for Thomson Reuters Corporation as a person with significant control on 2016-04-06
2017-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG England
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP .999968
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-29SH0101/10/15 STATEMENT OF CAPITAL GBP 7355.952000
2015-12-21SH20Statement by Directors
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21SH19Statement of capital on 2015-12-21 GBP 1.00
2015-12-21CAP-SSSolvency Statement dated 21/12/15
2015-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-11-19AP01DIRECTOR APPOINTED LUCINDA JANE CASE
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEAK
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEAK
2015-10-19RES13OTHER COMPANY BUSINESS 22/09/2015
2015-10-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Other company business 22/09/2015
2015-10-05SH10Particulars of variation of rights attached to shares
2015-10-05SH08Change of share class name or designation
2015-10-05SH0114/07/06 STATEMENT OF CAPITAL GBP 24608.1
2015-10-05RES13SC INCREASED 10/01/2004
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM 8-11 st. John's Lane London EC1M 4BF
2015-10-01SH0101/10/15 STATEMENT OF CAPITAL GBP 6420.952
2015-10-01SH0101/10/15 STATEMENT OF CAPITAL GBP 6420.952
2015-10-01SH0101/10/15 STATEMENT OF CAPITAL GBP 6420.952
2015-10-01SH0101/10/15 STATEMENT OF CAPITAL GBP 6420.952
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 6420.952
2015-10-01SH0101/10/15 STATEMENT OF CAPITAL GBP 6420.952
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SPENSER
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WISHART
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PHILLIPS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWTON
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MASKELL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIM ALLEN
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MASKELL
2015-10-01AP01DIRECTOR APPOINTED MR MATTHEW BRYAN KEEN
2015-10-01AP01DIRECTOR APPOINTED MR JONATHAN BEAK
2015-09-15RES01ADOPT ARTICLES 25/08/2009
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 6420.952
2015-07-06AR0130/06/15 FULL LIST
2015-05-12AA31/01/15 TOTAL EXEMPTION SMALL
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 6420.952
2014-06-30AR0130/06/14 FULL LIST
2014-06-19AA31/01/14 TOTAL EXEMPTION SMALL
2013-09-18AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-10AR0130/06/13 FULL LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MULE
2012-08-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-07AR0130/06/12 FULL LIST
2011-08-04AR0130/06/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY MUL?? / 03/08/2011
2011-06-20AA31/01/11 TOTAL EXEMPTION SMALL
2010-09-14AP01DIRECTOR APPOINTED MR THOMAS ANTHONY MUL??
2010-09-03AP03SECRETARY APPOINTED MR PHILIP JOHN MASKELL
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY TARLO LYONS SECRETARIES LIMITED
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 33 ST JOHNS LANE LONDON EC1M 4DB
2010-08-25SH0122/09/09 STATEMENT OF CAPITAL GBP 6420.952
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-12AR0130/06/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WISHART / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPENSER / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE STEPHEN PHILLIPS / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM JOHN NEWTON / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MASKELL / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM ALLEN / 30/06/2010
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARLO LYONS SECRETARIES LIMITED / 30/06/2010
2010-07-29AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-22AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR HENRY STEEN
2008-08-06363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED MR PHILIP MASKELL
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MCEWEN
2008-08-05288aDIRECTOR APPOINTED MR ANDREW WISHART
2008-06-19AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 30/06/06; NO CHANGE OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-17363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-26288bDIRECTOR RESIGNED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-07-23363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-12225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
2002-03-12RES13REDESIGNATION A 0.1P 20/12/01
2002-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-12122CONVE 30/03/01
2002-03-12123£ NC 3000/4500 20/12/01
2002-03-12RES04NC INC ALREADY ADJUSTED 20/12/01
2002-02-04288aNEW DIRECTOR APPOINTED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BUSINESS INTEGRITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS INTEGRITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-07 Satisfied LAWRENCE PHILLIPS (AS TRUSTEE)
DEBENTURE 2007-10-30 Satisfied TIM ALLEN
MORTGAGE DEBENTURE 2003-09-02 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS INTEGRITY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BUSINESS INTEGRITY LIMITED

BUSINESS INTEGRITY LIMITED has registered 14 patents

GB2405726 , GB2434678 , GB2434680 , GB2423612 , GB2426611 , GB2405730 , GB2434669 , GB2411984 , GB2405728 , GB2434679 , GB2443673 , GB2405727 , GB2401464 , GB2405729 ,

Domain Names

BUSINESS INTEGRITY LIMITED owns 2 domain names.

businessintegrity.co.uk   business-integrity.co.uk  

Trademarks

Trademark applications by BUSINESS INTEGRITY LIMITED

BUSINESS INTEGRITY LIMITED is the Original registrant for the trademark DEALBUILDER ™ (78656286) through the USPTO on the 2005-06-22
(Based on Use in Commerce) Computer software for contract document automation and assembly featuring contract process automation, contract preparation and management, and management of contract precedents, contract templates, contract standards and contract models
Income
Government Income
We have not found government income sources for BUSINESS INTEGRITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BUSINESS INTEGRITY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS INTEGRITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS INTEGRITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS INTEGRITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.