ITIM GROUP PLC
Overview
| Company Name | ITIM GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03486926 |
| 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 GROUP PLC?
- Information technology consultancy activities (62020) / Information and communication
Where is ITIM GROUP PLC 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 GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| ITIM GROUP LIMITED | Dec 20, 2002 | Dec 20, 2002 |
| ITIM GROUP PLC | Feb 26, 1998 | Feb 26, 1998 |
| HAMMERDOWN LIMITED | Dec 30, 1997 | Dec 30, 1997 |
What are the latest accounts for ITIM GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ITIM GROUP PLC?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for ITIM GROUP PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||||||
Cessation of Ali Zain Aziz as a person with significant control on Nov 20, 2020 | 1 pages | PSC07 | ||||||
Cessation of Seema Aziz as a person with significant control on Nov 20, 2020 | 1 pages | PSC07 | ||||||
Appointment of Mr Christopher Hedley Brook-Carter as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||
Registration of charge 034869260008, created on Oct 09, 2025 | 31 pages | MR01 | ||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 77 pages | AA | ||||||
Statement of capital following an allotment of shares on Apr 11, 2025
| 8 pages | SH01 | ||||||
Second filing for the termination of Michael Edward Wilson Jackson as a director | 4 pages | RP04TM01 | ||||||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Dennis Claude Layton as a director on Nov 07, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Colin Neil Price as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Michael Edward Wilson Jackson as a director on Dec 12, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Justin Matthew King as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 80 pages | AA | ||||||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Frank Lewis as a director on May 12, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Damian Andrew Hopkins as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 80 pages | AA | ||||||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||||||
Cessation of Rowanmoor Trustees Limited as a person with significant control on Jun 28, 2021 | 1 pages | PSC07 | ||||||
Cessation of Mahmood Ali Athar as a person with significant control on Jun 28, 2021 | 1 pages | PSC07 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 85 pages | AA | ||||||
Statement of capital following an allotment of shares on Jun 28, 2021
| 4 pages | SH01 | ||||||
Who are the officers of ITIM GROUP PLC?
| 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 | 155224370001 | |||||||
| ATHAR, Mahmood Ali | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | United Kingdom | British | 43150530006 | |||||
| BROOK-CARTER, Christopher Hedley | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | United Kingdom | British | 329827100001 | |||||
| FROSELL, Robert Nicolas | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | United Kingdom | British | 78736270002 | |||||
| HAYES, Ian Dennis | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | United Kingdom | British | 77878730002 | |||||
| HOPKINS, Damian Andrew | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | England | British | 226950950001 | |||||
| LAYTON, Dennis Claude | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | United Kingdom | American | 330888860001 | |||||
| PRICE, Colin Neil | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | England | British | 282701360002 | |||||
| RIBEIRO, Sandra Sofia | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | Portugal | Portuguese | 239284660001 | |||||
| WILLIAMS, Lee James | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | England | British | 153658880004 | |||||
| COLLINS, Christopher Alan | Secretary | Four Elms Grosvenor Road GU7 1PA Godalming Surrey | British | 102328620001 | ||||||
| COLLINS, Christopher Alan | Secretary | Four Elms Grosvenor Road GU7 1PA Godalming Surrey | British | 102328620001 | ||||||
| CURTIS, Simon Marc | Secretary | 26 Vallance Road N22 4UB London | British | 55577010001 | ||||||
| FALLON, John Edward | Secretary | Gardeners Cottage Old Hall Drive Widmerpool Keyworth NG12 5PZ Nottingham | British | 52124910001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| AMER, Sohail, Dr | Director | 13 Paddock Way GU21 5TB Woking Surrey | England | British | 44302250002 | |||||
| AMER, Sohail, Dr | Director | 13 Paddock Way GU21 5TB Woking Surrey | England | British | 44302250002 | |||||
| CAWTHORN, Christopher Peter | Director | Station Road Blunham MK44 3PA Bedford Blunham Court Bedfordshire | United Kingdom | British | 140538750001 | |||||
| COLLINS, Christopher Alan | Director | Four Elms Grosvenor Road GU7 1PA Godalming Surrey | England | British | 102328620001 | |||||
| CURTIS, Simon Marc | Director | 26 Vallance Road N22 4UB London | United Kingdom | British | 55577010001 | |||||
| EVETTS, Simon | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | England | British | 195725370001 | |||||
| FALLON, John Edward | Director | Gardeners Cottage Old Hall Drive Widmerpool Keyworth NG12 5PZ Nottingham | British | 52124910001 | ||||||
| HOBSON, Ian Timothy | Director | Flat 2 41 Parkgate Road SW11 4NP London | England | British | 58190350001 | |||||
| JACKSON, Michael Edward Wilson | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | United Kingdom | British | 40521530012 | |||||
| KING, Justin Matthew | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | United Kingdom | British | 284838120001 | |||||
| LANDALE, Peter David Roper | Director | Bankhead Farm Dalswinton DG2 0XY Dumfries Dumfriesshire | Scotland | British | 49635220002 | |||||
| LEWIS, Frank | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | United Kingdom | British | 223149310001 | |||||
| LOVERING, John | Director | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House England | England | British | 178245000001 | |||||
| LOWRIE, Nigel Peter | Director | 63b Pahang Place Baldwins Lane Croxley Green WD3 3LT Rickmansworth Hertfordshire | British | 68496950002 | ||||||
| OLSEN, Oliver Valdorf | Director | Flat 3 69 Barnsbury Street N1 1EJ London | British | 71196500001 | ||||||
| PELLY, Christopher Dunn | Director | Via Minigera 14 Montagnola 6926 Switzerland | Swizerland | British | 71196640003 | |||||
| TEASDALE, Nicholas John | Director | Lime Trees Church Road Cookham Dean SL6 9PG Maidenhead Berkshire | Great Britain | British | 55089230001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of ITIM GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haroon Athar | Nov 29, 2019 | Ch-1292 Chambecy Ch. Des Cornillons 40 Switzerland | No | ||||||||||
Nationality: Canadian Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mahmood Ali Athar | Aug 15, 2017 | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Rowanmoor Trustees Limited | Aug 15, 2017 | 46 - 50 Castle Street SP1 3TS Salisbury Rowanmoor House Wiltshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Seema Aziz | Aug 15, 2017 | Ch-1292 Chambecy Ch. Des Cornillons 40 Switzerland | Yes | ||||||||||
Nationality: Pakistani Country of Residence: Pakistan | |||||||||||||
Natures of Control
| |||||||||||||
| Ali Zain Aziz | Aug 15, 2017 | Ch-1292 Chambecy Ch. Des Cornillons 40 Switzerland | Yes | ||||||||||
Nationality: Pakistani Country of Residence: Pakistan | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Seema Aziz | Aug 15, 2017 | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | Yes | ||||||||||
Nationality: Pakistani Country of Residence: Pakistan | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Tariq Zaman | Aug 15, 2017 | 173 Victoria Street SW1E 5NH London 2nd Floor Atlas House | Yes | ||||||||||
Nationality: Pakistani Country of Residence: Pakistan | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ali Athar | Apr 06, 2016 | Admiral Square, Chelsea Harbour SW10 0UU London 18 Admiral Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ITIM GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 17, 2018 | Jan 17, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Aug 14, 2017 | Aug 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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