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 | No |
| 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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ITIM LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for ITIM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
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 | |||||||||||
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 | 43150530006 | |||||
| EVETTS, Simon | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | England | British | 195725370001 | |||||
| FROSELL, Robert Nicholas | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | United Kingdom | British | 78736270001 | |||||
| HAYES, Ian Dennis | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | United Kingdom | British | 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 | 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 | 110944170001 | |||||
| CURTIS, Simon Marc | Director | Vallance Road N22 7UB London 26 | United Kingdom | British | 55577010001 | |||||
| DOBREE, James Saumarez | Director | 25 Lansdowne Gardens SW8 2EQ London | England | British | 62870660003 | |||||
| EDWARDS, Stephen | Director | 9 Coleherne Road SW10 9BS London | Uk | British | 146937150001 | |||||
| HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | 28465490001 | |||||
| LANDALE, Peter David Roper | Director | Bankhead Farm Dalswinton DG2 0XY Dumfries Dumfriesshire | Scotland | British | 49635220002 | |||||
| LANDALE, Peter David Roper | Director | Bankhead Farm Dalswinton DG2 0XY Dumfries Dumfriesshire | Scotland | British | 49635220002 | |||||
| MANN, Robert Fraser | Director | 54 East Sheen Avenue SW14 8AU London | United Kingdom | British | 46202020001 | |||||
| MCGRILLIS, John | Director | The Dovecote Scotby Village CA4 8BU Carlisle Cumbria | British | 40296340001 | ||||||
| MCGRILLIS, John | Director | The Dovecote Scotby Village CA4 8BU Carlisle Cumbria | British | 40296340001 | ||||||
| OSSMAN, Mohamed Hilar | Director | 28 Avonmore Gardens West Kensington W14 8RU London | Sri-Lankan | 49635020001 | ||||||
| SHANTHAKUBAN, Witeyratnam | Director | 27 Mortlake Drive CR4 3RQ Mitcham Surrey | Sri Lankan | 49635180001 | ||||||
| WHEELER, John | Director | Wedgewood House 30 Pauls Lane, Overstrand NR27 0PF Cromer Norfolk | England | British | 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
| |||||||
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