INTEGRITY360 INTERNATIONAL HOLDCO LIMITED

Active London

Other information technology service activities

2 employees website.com
Other information technology service activities
I

INTEGRITY360 INTERNATIONAL HOLDCO LIMITED

Other information technology service activities

Founded 10 Jun 1999 Active London, United Kingdom 2 employees website.com
Other information technology service activities

Previous Company Names

GROVE SOLUTIONS LTD. 3 Dec 2003 — 19 Nov 2025
INTERNET BUSINESS VENTURES LIMITED 10 Jun 1999 — 3 Dec 2003
Accounts Submitted 4 Jan 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 17 Jun 2025 Next due 21 Jun 2026 1 month remaining
Net assets £201K £110K 2024 year on year
Total assets £4M £1M 2024 year on year
Total Liabilities £3M £1M 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Unit 4 Horizon Trade Park, Ring Way Bounds Green London N11 2NW United Kingdom

Full company profile for INTEGRITY360 INTERNATIONAL HOLDCO LIMITED (03786249), an active company based in London, United Kingdom. Incorporated 10 Jun 1999. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£41.14k

Increased by £8.60k (+26%)

Net Assets

£200.99k

Increased by £110.22k (+121%)

Total Liabilities

£3.47M

Increased by £1.04M (+43%)

Turnover

N/A

Employees

2

Debt Ratio

95%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (8)

Milo Bidco Uk Limited
88.2%
8,820,000
Milo Bidco Uk Limited
6.8%
680,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Milo Bidco Uk Limited

United Kingdom

Active
Notified 27 Aug 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Philip Charles Gilbart Witheridge

Ceased 27 Aug 2024

Ceased

Group Structure

Group Structure

INTEGRITY360 INTERNATIONAL HOLDCO LIMITED Current Company
ALGO42 LIMITED united kingdom

Charges

Charges

3 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jan 2026OfficersChange to director Mr Patrick Mc Hale on 2025-11-28
4 Jan 2026AccountsAnnual accounts made up to 2024-12-31
2 Dec 2025Persons With Significant ControlChange To A Person With Significant Control Without Name Date
28 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
19 Nov 2025Change Of NameCertificate Change Of Name Company
28 Jan 2026 Officers

Change to director Mr Patrick Mc Hale on 2025-11-28

4 Jan 2026 Accounts

Annual accounts made up to 2024-12-31

2 Dec 2025 Persons With Significant Control

Change To A Person With Significant Control Without Name Date

28 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Nov 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Change to director Mr Patrick Mc Hale on 2025-11-28

2 months ago on 28 Jan 2026

Annual accounts made up to 2024-12-31

3 months ago on 4 Jan 2026

Change To A Person With Significant Control Without Name Date

4 months ago on 2 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 28 Nov 2025

Certificate Change Of Name Company

5 months ago on 19 Nov 2025