AMICUS ITS LIMITED
Overview
| Company Name | AMICUS ITS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03879859 |
| 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 AMICUS ITS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is AMICUS ITS LIMITED located?
| Registered Office Address | 1-2 Trinity Court Brunel Road Totton SO40 3WX Southampton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMICUS ITS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARMONI ITS LIMITED | May 22, 2006 | May 22, 2006 |
| WORLD CLASS INTERNATIONAL LIMITED | Jan 03, 2003 | Jan 03, 2003 |
| WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITED | Jan 09, 2001 | Jan 09, 2001 |
| 2GL COMPUTER SERVICES GROUP LIMITED | Nov 18, 1999 | Nov 18, 1999 |
What are the latest accounts for AMICUS ITS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for AMICUS ITS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for AMICUS ITS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Jerold Reed as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 05, 2025 | 13 pages | AA | ||
Appointment of Mr Richard Flanders as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Jerold Reed as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 038798590012 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Storrar as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX on Jun 22, 2022 | 1 pages | AD01 | ||
Registered office address changed from Unit 1-3 Trinity Court, Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX on Jun 22, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 038798590011 in full | 1 pages | MR04 | ||
Registered office address changed from 15-17 Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG England to Unit 1-3 Trinity Court, Brunel Road Totton Southampton Hampshire SO40 3WX on Nov 19, 2019 | 1 pages | AD01 | ||
Registration of charge 038798590013, created on Nov 05, 2019 | 17 pages | MR01 | ||
Registration of charge 038798590012, created on Nov 05, 2019 | 25 pages | MR01 | ||
Termination of appointment of Steven Bob Jackson as a director on Nov 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Leslie Donald Keen as a director on Nov 05, 2019 | 1 pages | TM01 | ||
Who are the officers of AMICUS ITS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANDERS, Richard | Director | Brunel Road Totton SO40 3WX Southampton 1-2 Trinity Court Hampshire England | England | British | 341371970001 | |||||
| NORMAN, John Paul | Director | Brunel Road Totton SO40 3WX Southampton 1-2 Trinity Court Hampshire England | England | British | 205721960001 | |||||
| WALKER, Timothy Michael | Director | Brunel Road Totton SO40 3WX Southampton 1-2 Trinity Court Hampshire England | United Kingdom | British | 126232940001 | |||||
| CALOW, Jonathan David | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | British | 173856420001 | ||||||
| GORDON, Alan | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | British | 131200010001 | ||||||
| TIMS, Jonathan Paul | Secretary | 182 Castle Street Portchester PO16 9QH Fareham Hampshire | British | 91844860001 | ||||||
| WOODS, Mark Kevin | Secretary | Glenbourne Woodland Mews West End SO30 3DF Southampton Hampshire | British | 57308640001 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| ALBERT, Dave | Director | Collington Avenue TN39 3RA Bexhill On Sea 76 East Sussex | British | 132706090001 | ||||||
| APPS, Judith Caroline | Director | Paramount Deanery Road GU7 2PG Godalming Surrey | England | British | 71431990001 | |||||
| ATKINS, Andrew Peter | Director | Penny Cottage Church Lane SP5 1JY West Tytherley Hampshire | British | 64619800002 | ||||||
| CALOW, Jonathan David | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | England | British | 125262390001 | |||||
| CHEESEMAN, David George | Director | 14 Marina Drive Hamble SO31 4PJ Southampton Hampshire | British | 90164600001 | ||||||
| COLLINS, Paul Eric | Director | Littlecroft, 18 Gong Hill Drive Lower Bourne GU10 3HQ Farnham Surrey | England | British | 11243510002 | |||||
| DERRICK, Simon John | Director | Crossfield Hightown Hill BH24 3HG Ringwood Hants | British | 2264060002 | ||||||
| EASTON, James William | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | 118320980001 | |||||
| EVANS, Carol Lesley | Director | 65 Withy Close SO51 7SA Romsey Hampshire | England | British | 122236710001 | |||||
| GARDNER, Andrew Philip | Director | Romsey Road SO22 5PG Winchester 199 Hampshire United Kingdom | Uk | British | 70433100004 | |||||
| GORDON, Alan Nicholas Chesterfield | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | 83904050001 | |||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 33223550003 | |||||
| JACKSON, Steven Bob | Director | Grosvenor Square SO15 2BG Southampton 15-17 Cumberland House Hampshire England | England | British | 205977190001 | |||||
| JACKSON, Steven Bob | Director | Matley Cottage Beaulieu Road SO43 7FZ Lyndhurst Hampshire | British | 50218490004 | ||||||
| KANDIAH, Andrew Sicam | Director | 279 Botley Road Burridge SO31 1BS Southampton Hampshire | British | 40601840002 | ||||||
| KEEN, Leslie Donald | Director | Grosvenor Square SO15 2BG Southampton 15-17 Cumberland House Hampshire England | United Kingdom | British | 119095680001 | |||||
| MARRINER, David Ronald | Director | 1 Greenfinch Close RG45 6TZ Crowthorne Berkshire | British | 25695220002 | ||||||
| MELDRUM, Alan | Director | Brunel Road Totton SO40 3WX Southampton Unit 1-3 Trinity Court England | England | British | 201139470001 | |||||
| MOORE, Kim Cheryl Moore | Director | 22 Alderwood Avenue Ashley Wood SO5 3TH Chandlers Ford Hampshire | British | 11949720003 | ||||||
| PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 78828750003 | |||||
| PROSSER, Andrew James Mackenzie | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 151240810001 | |||||
| REED, James Jerold | Director | Brunel Road Totton SO40 3WX Southampton 1-2 Trinity Court Hampshire England | England | British | 212371180001 | |||||
| SEDDON, David | Director | 18 Saint Marks Crescent SL6 5DB Maidenhead Berkshire | England | British | 67794540002 | |||||
| STEPHENS, Graham Martin | Director | 25 St Michaels Close North Waltham RG25 2BP Basingstoke Hampshire | United Kingdom | British | 79564090001 | |||||
| STORRAR, Peter | Director | Brunel Road Totton SO40 3WX Southampton 1-2 Trinity Court Hampshire England | England | British | 205720490001 | |||||
| TIMS, Jonathan Paul | Director | Myrtle Cottage 182 Castle Street, Portchester PO16 9QH Fareham Hampshire | England | English | 14688760002 | |||||
| TIZZARD, James | Director | 1 Abbeyfields Drive B80 7BF Studley Warwickshire | British | 90164750001 |
Who are the persons with significant control of AMICUS ITS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amicus Holdings Limited | Apr 06, 2016 | Brunel Road Totton SO40 3WX Southampton Units 1-3 Trinity Court 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