ITIM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameITIM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03208792
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITIM LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is ITIM LIMITED located?

    Registered Office Address
    2nd Floor Atlas House
    173 Victoria Street
    SW1E 5NH London
    Undeliverable Registered Office AddressNo

    What were the previous names of ITIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZYGON SYSTEMS LIMITEDMar 19, 1997Mar 19, 1997
    E-CAT SOLUTIONS LIMITEDJul 24, 1996Jul 24, 1996
    MIGHTCHARGE LIMITEDJun 06, 1996Jun 06, 1996

    What are the latest accounts for ITIM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ITIM LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for ITIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jun 06, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Jun 06, 2018 with updates

    5 pagesCS01

    Appointment of Mr Simon Evetts as a director on Jan 24, 2018

    2 pagesAP01

    Confirmation statement made on Jun 06, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2015

    31 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 2,043,982.78
    SH01

    Annual return made up to Jun 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 2,043,982.78
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Compulsory strike-off action has been discontinued

    DISS40

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of ITIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Ian Dennis
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    England
    Secretary
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    England
    155222890001
    ATHAR, Mahmood Ali
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    England
    Director
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    England
    United KingdomBritishDirector43150530006
    EVETTS, Simon
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    Director
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    EnglandBritishManaging Director195725370001
    FROSELL, Robert Nicholas
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    England
    Director
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    England
    United KingdomBritishDirector78736270001
    HAYES, Ian Dennis
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    England
    Director
    173 Victoria Street
    SW1E 5NH London
    2nd Floor Atlas House
    England
    United KingdomBritishDirector77878730002
    CURTIS, Simon Marc
    Vallance Road
    N22 7UB London
    26
    Secretary
    Vallance Road
    N22 7UB London
    26
    British55577010001
    LANDALE, Peter David Roper
    Bankhead Farm
    Dalswinton
    DG2 0XY Dumfries
    Dumfriesshire
    Secretary
    Bankhead Farm
    Dalswinton
    DG2 0XY Dumfries
    Dumfriesshire
    British49635220002
    MCGRILLIS, John
    The Dovecote
    Scotby Village
    CA4 8BU Carlisle
    Cumbria
    Secretary
    The Dovecote
    Scotby Village
    CA4 8BU Carlisle
    Cumbria
    BritishAccountant40296340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOSWELL, Andrew James
    21 Greenfinch Close
    Heathlake Park
    RG45 6TZ Crowthorne
    Berks
    Director
    21 Greenfinch Close
    Heathlake Park
    RG45 6TZ Crowthorne
    Berks
    EnglandBritishChief Technology Officer110944170001
    CURTIS, Simon Marc
    Vallance Road
    N22 7UB London
    26
    Director
    Vallance Road
    N22 7UB London
    26
    United KingdomBritishDirector55577010001
    DOBREE, James Saumarez
    25 Lansdowne Gardens
    SW8 2EQ London
    Director
    25 Lansdowne Gardens
    SW8 2EQ London
    EnglandBritishDirector62870660003
    EDWARDS, Stephen
    9 Coleherne Road
    SW10 9BS London
    Director
    9 Coleherne Road
    SW10 9BS London
    UkBritishCeo146937150001
    HOUGH, Edmund Alan, Dr
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    EnglandBritishDirector28465490001
    LANDALE, Peter David Roper
    Bankhead Farm
    Dalswinton
    DG2 0XY Dumfries
    Dumfriesshire
    Director
    Bankhead Farm
    Dalswinton
    DG2 0XY Dumfries
    Dumfriesshire
    ScotlandBritishDirector49635220002
    LANDALE, Peter David Roper
    Bankhead Farm
    Dalswinton
    DG2 0XY Dumfries
    Dumfriesshire
    Director
    Bankhead Farm
    Dalswinton
    DG2 0XY Dumfries
    Dumfriesshire
    ScotlandBritishDirector49635220002
    MANN, Robert Fraser
    54 East Sheen Avenue
    SW14 8AU London
    Director
    54 East Sheen Avenue
    SW14 8AU London
    United KingdomBritishSales Director46202020001
    MCGRILLIS, John
    The Dovecote
    Scotby Village
    CA4 8BU Carlisle
    Cumbria
    Director
    The Dovecote
    Scotby Village
    CA4 8BU Carlisle
    Cumbria
    BritishDirector40296340001
    MCGRILLIS, John
    The Dovecote
    Scotby Village
    CA4 8BU Carlisle
    Cumbria
    Director
    The Dovecote
    Scotby Village
    CA4 8BU Carlisle
    Cumbria
    BritishAccountant40296340001
    OSSMAN, Mohamed Hilar
    28 Avonmore Gardens
    West Kensington
    W14 8RU London
    Director
    28 Avonmore Gardens
    West Kensington
    W14 8RU London
    Sri-LankanComputer Consultant49635020001
    SHANTHAKUBAN, Witeyratnam
    27 Mortlake Drive
    CR4 3RQ Mitcham
    Surrey
    Director
    27 Mortlake Drive
    CR4 3RQ Mitcham
    Surrey
    Sri LankanCompany Director49635180001
    WHEELER, John
    Wedgewood House
    30 Pauls Lane, Overstrand
    NR27 0PF Cromer
    Norfolk
    Director
    Wedgewood House
    30 Pauls Lane, Overstrand
    NR27 0PF Cromer
    Norfolk
    EnglandBritishDirector123194270001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ITIM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Itim Group Limited
    173 Victoria Street
    SW1E 5NH London
    2nd Floor, Atlas House
    England
    Apr 06, 2016
    173 Victoria Street
    SW1E 5NH London
    2nd Floor, Atlas House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ITIM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 08, 2010
    Delivered On Oct 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time in a deposit account being an initial sum of £29,457.25 see image for full details.
    Persons Entitled
    • Grenville Nominees No 1 Limited and Grenville Nominees No 2 Limited
    Transactions
    • Oct 27, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 19, 2009
    Delivered On Mar 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lighthouse Technology Limited
    Transactions
    • Mar 25, 2009Registration of a charge (395)
    • Feb 24, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 17, 2006
    Delivered On May 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 31, 2006Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 17, 2004
    Delivered On Mar 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2004Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 2004
    Delivered On Mar 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Nicholas Frosell
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    Debenture
    Created On Dec 30, 1997
    Delivered On Jan 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Sir David Landale
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • Apr 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Peter David Roper Landale
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Apr 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 24, 1997
    Delivered On Jan 25, 1997
    Outstanding
    Amount secured
    £7,750 and all other monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    The rent deposit of £7,750.
    Persons Entitled
    • Hillpeak Developments Limited
    Transactions
    • Jan 25, 1997Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0