ITIM LIMITED
Overview
Company Name | ITIM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03208792 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ITIM LIMITED?
Company Name | From | Until |
---|---|---|
ZYGON SYSTEMS LIMITED | Mar 19, 1997 | Mar 19, 1997 |
E-CAT SOLUTIONS LIMITED | Jul 24, 1996 | Jul 24, 1996 |
MIGHTCHARGE LIMITED | Jun 06, 1996 | Jun 06, 1996 |
What are the latest accounts for ITIM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ITIM LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for ITIM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Simon Evetts as a director on Jan 24, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 31 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of ITIM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYES, Ian Dennis | Secretary | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | 155222890001 | |||||||
ATHAR, Mahmood Ali | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | United Kingdom | British | Director | 43150530006 | ||||
EVETTS, Simon | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | England | British | Managing Director | 195725370001 | ||||
FROSELL, Robert Nicholas | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | United Kingdom | British | Director | 78736270001 | ||||
HAYES, Ian Dennis | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | United Kingdom | British | Director | 77878730002 | ||||
CURTIS, Simon Marc | Secretary | Vallance Road N22 7UB London 26 | British | 55577010001 | ||||||
LANDALE, Peter David Roper | Secretary | Bankhead Farm Dalswinton DG2 0XY Dumfries Dumfriesshire | British | 49635220002 | ||||||
MCGRILLIS, John | Secretary | The Dovecote Scotby Village CA4 8BU Carlisle Cumbria | British | Accountant | 40296340001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BOSWELL, Andrew James | Director | 21 Greenfinch Close Heathlake Park RG45 6TZ Crowthorne Berks | England | British | Chief Technology Officer | 110944170001 | ||||
CURTIS, Simon Marc | Director | Vallance Road N22 7UB London 26 | United Kingdom | British | Director | 55577010001 | ||||
DOBREE, James Saumarez | Director | 25 Lansdowne Gardens SW8 2EQ London | England | British | Director | 62870660003 | ||||
EDWARDS, Stephen | Director | 9 Coleherne Road SW10 9BS London | Uk | British | Ceo | 146937150001 | ||||
HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | Director | 28465490001 | ||||
LANDALE, Peter David Roper | Director | Bankhead Farm Dalswinton DG2 0XY Dumfries Dumfriesshire | Scotland | British | Director | 49635220002 | ||||
LANDALE, Peter David Roper | Director | Bankhead Farm Dalswinton DG2 0XY Dumfries Dumfriesshire | Scotland | British | Director | 49635220002 | ||||
MANN, Robert Fraser | Director | 54 East Sheen Avenue SW14 8AU London | United Kingdom | British | Sales Director | 46202020001 | ||||
MCGRILLIS, John | Director | The Dovecote Scotby Village CA4 8BU Carlisle Cumbria | British | Director | 40296340001 | |||||
MCGRILLIS, John | Director | The Dovecote Scotby Village CA4 8BU Carlisle Cumbria | British | Accountant | 40296340001 | |||||
OSSMAN, Mohamed Hilar | Director | 28 Avonmore Gardens West Kensington W14 8RU London | Sri-Lankan | Computer Consultant | 49635020001 | |||||
SHANTHAKUBAN, Witeyratnam | Director | 27 Mortlake Drive CR4 3RQ Mitcham Surrey | Sri Lankan | Company Director | 49635180001 | |||||
WHEELER, John | Director | Wedgewood House 30 Pauls Lane, Overstrand NR27 0PF Cromer Norfolk | England | British | Director | 123194270001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ITIM LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Itim Group Limited | Apr 06, 2016 | 173 Victoria Street SW1E 5NH London 2nd Floor, Atlas House England | No | ||||
| |||||||
Natures of Control
|
Does ITIM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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