AMICUS ITS LIMITED

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

    Company NameAMICUS ITS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03879859
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AMICUS ITS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARMONI ITS LIMITEDMay 22, 2006May 22, 2006
    WORLD CLASS INTERNATIONAL LIMITEDJan 03, 2003Jan 03, 2003
    WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITEDJan 09, 2001Jan 09, 2001
    2GL COMPUTER SERVICES GROUP LIMITEDNov 18, 1999Nov 18, 1999

    What are the latest accounts for AMICUS ITS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 05, 2025

    What is the status of the latest confirmation statement for AMICUS ITS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for AMICUS ITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Jerold Reed as a director on Mar 31, 2026

    1 pagesTM01

    Total exemption full accounts made up to Apr 05, 2025

    13 pagesAA

    Appointment of Mr Richard Flanders as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr James Jerold Reed as a director on Oct 01, 2025

    2 pagesAP01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 038798590012 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Storrar as a director on Mar 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 038798590011 in full

    1 pagesMR04

    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 pagesAD01

    Registration of charge 038798590013, created on Nov 05, 2019

    17 pagesMR01

    Registration of charge 038798590012, created on Nov 05, 2019

    25 pagesMR01

    Termination of appointment of Steven Bob Jackson as a director on Nov 05, 2019

    1 pagesTM01

    Termination of appointment of Leslie Donald Keen as a director on Nov 05, 2019

    1 pagesTM01

    Who are the officers of AMICUS ITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANDERS, Richard
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    Director
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    EnglandBritish341371970001
    NORMAN, John Paul
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    Director
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    EnglandBritish205721960001
    WALKER, Timothy Michael
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    Director
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    United KingdomBritish126232940001
    CALOW, Jonathan David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    British173856420001
    GORDON, Alan
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    British131200010001
    TIMS, Jonathan Paul
    182 Castle Street
    Portchester
    PO16 9QH Fareham
    Hampshire
    Secretary
    182 Castle Street
    Portchester
    PO16 9QH Fareham
    Hampshire
    British91844860001
    WOODS, Mark Kevin
    Glenbourne Woodland Mews
    West End
    SO30 3DF Southampton
    Hampshire
    Secretary
    Glenbourne Woodland Mews
    West End
    SO30 3DF Southampton
    Hampshire
    British57308640001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ALBERT, Dave
    Collington Avenue
    TN39 3RA Bexhill On Sea
    76
    East Sussex
    Director
    Collington Avenue
    TN39 3RA Bexhill On Sea
    76
    East Sussex
    British132706090001
    APPS, Judith Caroline
    Paramount
    Deanery Road
    GU7 2PG Godalming
    Surrey
    Director
    Paramount
    Deanery Road
    GU7 2PG Godalming
    Surrey
    EnglandBritish71431990001
    ATKINS, Andrew Peter
    Penny Cottage
    Church Lane
    SP5 1JY West Tytherley
    Hampshire
    Director
    Penny Cottage
    Church Lane
    SP5 1JY West Tytherley
    Hampshire
    British64619800002
    CALOW, Jonathan David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    EnglandBritish125262390001
    CHEESEMAN, David George
    14 Marina Drive
    Hamble
    SO31 4PJ Southampton
    Hampshire
    Director
    14 Marina Drive
    Hamble
    SO31 4PJ Southampton
    Hampshire
    British90164600001
    COLLINS, Paul Eric
    Littlecroft, 18 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Surrey
    Director
    Littlecroft, 18 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Surrey
    EnglandBritish11243510002
    DERRICK, Simon John
    Crossfield
    Hightown Hill
    BH24 3HG Ringwood
    Hants
    Director
    Crossfield
    Hightown Hill
    BH24 3HG Ringwood
    Hants
    British2264060002
    EASTON, James William
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish118320980001
    EVANS, Carol Lesley
    65 Withy Close
    SO51 7SA Romsey
    Hampshire
    Director
    65 Withy Close
    SO51 7SA Romsey
    Hampshire
    EnglandBritish122236710001
    GARDNER, Andrew Philip
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    United Kingdom
    Director
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    United Kingdom
    UkBritish70433100004
    GORDON, Alan Nicholas Chesterfield
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish83904050001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish33223550003
    JACKSON, Steven Bob
    Grosvenor Square
    SO15 2BG Southampton
    15-17 Cumberland House
    Hampshire
    England
    Director
    Grosvenor Square
    SO15 2BG Southampton
    15-17 Cumberland House
    Hampshire
    England
    EnglandBritish205977190001
    JACKSON, Steven Bob
    Matley Cottage
    Beaulieu Road
    SO43 7FZ Lyndhurst
    Hampshire
    Director
    Matley Cottage
    Beaulieu Road
    SO43 7FZ Lyndhurst
    Hampshire
    British50218490004
    KANDIAH, Andrew Sicam
    279 Botley Road
    Burridge
    SO31 1BS Southampton
    Hampshire
    Director
    279 Botley Road
    Burridge
    SO31 1BS Southampton
    Hampshire
    British40601840002
    KEEN, Leslie Donald
    Grosvenor Square
    SO15 2BG Southampton
    15-17 Cumberland House
    Hampshire
    England
    Director
    Grosvenor Square
    SO15 2BG Southampton
    15-17 Cumberland House
    Hampshire
    England
    United KingdomBritish119095680001
    MARRINER, David Ronald
    1 Greenfinch Close
    RG45 6TZ Crowthorne
    Berkshire
    Director
    1 Greenfinch Close
    RG45 6TZ Crowthorne
    Berkshire
    British25695220002
    MELDRUM, Alan
    Brunel Road
    Totton
    SO40 3WX Southampton
    Unit 1-3 Trinity Court
    England
    Director
    Brunel Road
    Totton
    SO40 3WX Southampton
    Unit 1-3 Trinity Court
    England
    EnglandBritish201139470001
    MOORE, Kim Cheryl Moore
    22 Alderwood Avenue
    Ashley Wood
    SO5 3TH Chandlers Ford
    Hampshire
    Director
    22 Alderwood Avenue
    Ashley Wood
    SO5 3TH Chandlers Ford
    Hampshire
    British11949720003
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish151240810001
    REED, James Jerold
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    Director
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    EnglandBritish212371180001
    SEDDON, David
    18 Saint Marks Crescent
    SL6 5DB Maidenhead
    Berkshire
    Director
    18 Saint Marks Crescent
    SL6 5DB Maidenhead
    Berkshire
    EnglandBritish67794540002
    STEPHENS, Graham Martin
    25 St Michaels Close
    North Waltham
    RG25 2BP Basingstoke
    Hampshire
    Director
    25 St Michaels Close
    North Waltham
    RG25 2BP Basingstoke
    Hampshire
    United KingdomBritish79564090001
    STORRAR, Peter
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    Director
    Brunel Road
    Totton
    SO40 3WX Southampton
    1-2 Trinity Court
    Hampshire
    England
    EnglandBritish205720490001
    TIMS, Jonathan Paul
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    Director
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    EnglandEnglish14688760002
    TIZZARD, James
    1 Abbeyfields Drive
    B80 7BF Studley
    Warwickshire
    Director
    1 Abbeyfields Drive
    B80 7BF Studley
    Warwickshire
    British90164750001

    Who are the persons with significant control of AMICUS ITS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amicus Holdings Limited
    Brunel Road
    Totton
    SO40 3WX Southampton
    Units 1-3 Trinity Court
    England
    Apr 06, 2016
    Brunel Road
    Totton
    SO40 3WX Southampton
    Units 1-3 Trinity Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number09787839
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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