ITEC 32 LIMITED

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

    Company NameITEC 32 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06131797
    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 ITEC 32 LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Computer facilities management activities (62030) / Information and communication

    Where is ITEC 32 LIMITED located?

    Registered Office Address
    Suite 1d Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITEC 32 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOULETEC MARKETING LIMITEDFeb 28, 2007Feb 28, 2007

    What are the latest accounts for ITEC 32 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ITEC 32 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 28, 2025
    Next Confirmation Statement DueMar 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 29, 2024
    OverdueYes

    What are the latest filings for ITEC 32 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Bianca Jade Hallett on Aug 21, 2024

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Director's details changed for Mr Craig Steven Jaques on Mar 01, 2024

    2 pagesCH01

    Director's details changed for Mr James Richard Hallett on Mar 01, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Patrick Calvert on Mar 01, 2024

    2 pagesCH01

    Termination of appointment of Rapid Business Services Limited as a secretary on Apr 03, 2024

    1 pagesTM02

    Confirmation statement made on Feb 29, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 28, 2022 with updates

    4 pagesCS01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Registered office address changed from Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG United Kingdom to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on Mar 28, 2022

    1 pagesAD01

    Confirmation statement made on Feb 28, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 29, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 28, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Previous accounting period shortened from May 31, 2018 to Mar 31, 2018

    1 pagesAA01

    Who are the officers of ITEC 32 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALVERT, Mark Patrick
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    Director
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    EnglandBritishIt Consultant141615980001
    HALLETT, Bianca Jade
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    Director
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    EnglandBritishDirector218614580003
    HALLETT, James Richard
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    Director
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    United KingdomBritishI.T. Consultant189402010004
    JAQUES, Craig Steven
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    Director
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    EnglandBritishIt Consultant141616000001
    RAPID BUSINESS SERVICES LIMITED
    2nd Floor
    163-167 Kings Road
    CM14 4EG Brentwood
    Romy House
    Essex
    United Kingdom
    Secretary
    2nd Floor
    163-167 Kings Road
    CM14 4EG Brentwood
    Romy House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1981936
    120155050002
    HALLETT, Brian Richard
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    Director
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    United KingdomBritishManagement Consultant93364310004
    MARSHALL, Neal
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    Director
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    United KingdomBritishDirector70640120002
    MATIER, James Ronald
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    Director
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    EnglandBritishDirector5602360002
    O'MEARA, Lee Patrick
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    Director
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    EnglandBritishManagement Consultant63630470008
    SNOOK, Colin George
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    Director
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    UkBritishDirector62851580004
    MARRIOTS DIRECTORS LIMITED
    Wilsons Corner 1st Floor
    1-5 Ingrave Road
    CM15 8AP Brentwood
    Essex
    Director
    Wilsons Corner 1st Floor
    1-5 Ingrave Road
    CM15 8AP Brentwood
    Essex
    116382970001

    Who are the persons with significant control of ITEC 32 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Richard Hallett
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    Apr 06, 2016
    Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1d
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights 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