Company NameItorit Limited
DirectorSimon Charles Anthony Rimmer
Company StatusActive
Company Number02288905
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Charles Anthony Rimmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address86 Fallsbrook Road
Streatham
London
SW16 6DX
Director NameMr David Hamilton Birch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 10 months after company formation)
Appointment Duration28 years, 9 months (resigned 31 March 2020)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address15 Waverley Close
Coxheath
Maidstone
Kent
ME17 4HL
Secretary NameMr Simon Charles Anthony Rimmer
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 22 January 2009)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address86 Fallsbrook Road
Streatham
London
SW16 6DX
Secretary NameMr David Hamilton Birch
NationalityBritish
StatusResigned
Appointed22 January 2009(20 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Waverley Close
Coxheath
Maidstone
Kent
ME17 4HL

Contact

Websiteitorit.co.uk
Email address[email protected]
Telephone020 86400017
Telephone regionLondon

Location

Registered AddressUnit B3 Connaught Business Centre
22 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

50 at £1David Hamilton Birch
50.00%
Ordinary
50 at £1Simon Charles Rimmer
50.00%
Ordinary

Financials

Year2014
Net Worth£54,825
Cash£25,378
Current Liabilities£79,202

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

9 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 August 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
2 April 2020Notification of Simon Rimmer as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Cessation of David Hamilton Birch as a person with significant control on 31 March 2020 (1 page)
31 March 2020Termination of appointment of David Hamilton Birch as a director on 31 March 2020 (1 page)
30 March 2020Termination of appointment of David Hamilton Birch as a secretary on 30 March 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 June 2019Registered office address changed from C/O Itorit Limited Unit B1 Connaught Business Centre 24 Willow Lane Mitcham Surrey CR4 4NA to Unit B3 Connaught Business Centre 22 Willow Lane Mitcham CR4 4NA on 17 June 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Unit B3 Connaught Business Centre 22 Willow Lane Mitcham CR4 4NA England to Unit B3 Connaught Business Centre 22 Willow Lane Mitcham Surrey CR4 4NA on 17 June 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 June 2018Notification of David Hamilton Birch as a person with significant control on 7 April 2016 (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Director's details changed for Mr David Hamilton Birch on 15 March 2012 (2 pages)
7 August 2013Secretary's details changed for Mr David Hamilton Birch on 16 March 2012 (2 pages)
7 August 2013Secretary's details changed for Mr David Hamilton Birch on 16 March 2012 (2 pages)
7 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Director's details changed for Mr David Hamilton Birch on 15 March 2012 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from 2a Hassocks Road Streatham London SW16 5EX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 2a Hassocks Road Streatham London SW16 5EX on 31 May 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Director's details changed for Mr David Hamilton Birch on 25 June 2010 (2 pages)
6 August 2010Director's details changed for Simon Charles Anthony Rimmer on 25 June 2010 (2 pages)
6 August 2010Director's details changed for Mr David Hamilton Birch on 25 June 2010 (2 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Simon Charles Anthony Rimmer on 25 June 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Return made up to 25/06/09; full list of members (4 pages)
12 August 2009Return made up to 25/06/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Appointment terminated secretary simon rimmer (1 page)
23 January 2009Secretary appointed mr david hamilton birch (1 page)
23 January 2009Secretary appointed mr david hamilton birch (1 page)
23 January 2009Appointment terminated secretary simon rimmer (1 page)
22 August 2008Return made up to 25/06/08; full list of members (4 pages)
22 August 2008Return made up to 25/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Return made up to 25/06/07; no change of members (7 pages)
18 July 2007Return made up to 25/06/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 25/06/06; full list of members (7 pages)
1 August 2006Return made up to 25/06/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 25/06/03; full list of members (7 pages)
24 July 2003Return made up to 25/06/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Return made up to 25/06/02; full list of members (7 pages)
26 June 2002Return made up to 25/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 July 2001Return made up to 25/06/01; full list of members (6 pages)
23 July 2001Return made up to 25/06/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 25/06/00; full list of members (6 pages)
26 July 2000Return made up to 25/06/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Return made up to 25/06/99; full list of members (6 pages)
10 August 1999Return made up to 25/06/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Return made up to 25/06/97; no change of members (4 pages)
25 July 1997Return made up to 25/06/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 June 1996Return made up to 25/06/96; full list of members (6 pages)
26 June 1996Return made up to 25/06/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1995Return made up to 25/06/95; no change of members (4 pages)
14 August 1995Return made up to 25/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)