Company NameI.T. Associates Limited
DirectorsPaul James Adams and Yalcin Kaplan
Company StatusActive
Company Number02410406
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul James Adams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address8 The Mount
New Malden
Surrey
KT3 4HU
Director NameMr Yalcin Kaplan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(9 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address69 Friern Watch Avenue
London
N12 9NY
Secretary NameMrs Lesley-Anne Sayers
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address48 Clarence Square
Cheltenham
Gloucestershire
GL50 4JR
Wales
Secretary NameNatalia Gloria Adams
NationalityBritish
StatusResigned
Appointed22 February 1996(6 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 November 2010)
RoleSecretary
Correspondence Address21 Raphael Drive
Thames Ditton
Surrey
KT7 0BL

Contact

Websiteitassociates.co.uk
Email address[email protected]
Telephone07 142857143
Telephone regionMobile

Location

Registered Address27 Warple Way
Acton
London
W3 0RX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

79 at £1Paul James Adams
79.00%
Ordinary
4 at £1Metin Durmus
4.00%
Ordinary
2 at £1Duncan Hoadley
2.00%
Ordinary
2 at £1Mathi Murugan Sekaran
2.00%
Ordinary
13 at £1Yalcin Kaplan
13.00%
Ordinary

Financials

Year2014
Net Worth£717,116
Cash£495,018
Current Liabilities£139,986

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 Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

27 May 2016Delivered on: 28 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 27 warple way acton london.
Outstanding
18 May 2016Delivered on: 20 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
8 November 2022Registered office address changed from 11 Bridge Wharf Old Isleworth Middlesex TW7 6BS to 27 Warple Way Acton London W3 0RX on 8 November 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 March 2019Director's details changed for Mr Yalcin Kaplan on 5 March 2019 (2 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 May 2016Registration of charge 024104060002, created on 27 May 2016 (9 pages)
28 May 2016Registration of charge 024104060002, created on 27 May 2016 (9 pages)
20 May 2016Registration of charge 024104060001, created on 18 May 2016 (5 pages)
20 May 2016Registration of charge 024104060001, created on 18 May 2016 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Director's details changed for Mr Paul James Adams on 15 June 2014 (2 pages)
14 October 2014Director's details changed for Mr Paul James Adams on 15 June 2014 (2 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Director's details changed for Mr Paul James Adams on 1 November 2010 (2 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr Paul James Adams on 1 November 2010 (2 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr Paul James Adams on 1 November 2010 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
15 November 2010Termination of appointment of Natalia Adams as a secretary (1 page)
15 November 2010Termination of appointment of Natalia Adams as a secretary (1 page)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
20 November 2009Full accounts made up to 31 March 2009 (11 pages)
20 November 2009Full accounts made up to 31 March 2009 (11 pages)
11 November 2009Director's details changed for Yalcin Kaplan on 4 October 2009 (2 pages)
11 November 2009Director's details changed for Yalcin Kaplan on 4 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Paul James Adams on 4 October 2009 (2 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Yalcin Kaplan on 4 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Paul James Adams on 4 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Paul James Adams on 4 October 2009 (2 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
20 January 2009Full accounts made up to 31 March 2008 (11 pages)
20 January 2009Full accounts made up to 31 March 2008 (11 pages)
16 December 2008Return made up to 04/10/08; full list of members (4 pages)
16 December 2008Return made up to 04/10/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 October 2007Return made up to 04/10/07; full list of members (3 pages)
15 October 2007Return made up to 04/10/07; full list of members (3 pages)
21 January 2007Full accounts made up to 31 March 2006 (11 pages)
21 January 2007Full accounts made up to 31 March 2006 (11 pages)
21 November 2006Return made up to 04/10/06; full list of members (3 pages)
21 November 2006Return made up to 04/10/06; full list of members (3 pages)
27 February 2006Full accounts made up to 31 March 2005 (11 pages)
27 February 2006Full accounts made up to 31 March 2005 (11 pages)
17 October 2005Return made up to 04/10/05; full list of members (3 pages)
17 October 2005Return made up to 04/10/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
22 December 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2004Full accounts made up to 31 March 2003 (11 pages)
17 January 2004Full accounts made up to 31 March 2003 (11 pages)
24 October 2003Return made up to 04/10/03; full list of members (8 pages)
24 October 2003Return made up to 04/10/03; full list of members (8 pages)
9 January 2003Full accounts made up to 31 March 2002 (11 pages)
9 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 December 2002Return made up to 04/10/02; full list of members (7 pages)
10 December 2002Return made up to 04/10/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
20 November 2001Return made up to 04/10/01; full list of members (6 pages)
20 November 2001Return made up to 04/10/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Return made up to 04/10/00; full list of members (6 pages)
2 November 2000Return made up to 04/10/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
24 December 1998Return made up to 04/10/98; no change of members (4 pages)
24 December 1998Return made up to 04/10/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 December 1997Return made up to 04/10/97; no change of members (4 pages)
16 December 1997Return made up to 04/10/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 November 1996Return made up to 04/10/96; full list of members (6 pages)
14 November 1996Return made up to 04/10/96; full list of members (6 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
18 October 1995Full accounts made up to 31 March 1995 (9 pages)
18 October 1995Full accounts made up to 31 March 1995 (9 pages)
2 August 1989Incorporation (21 pages)
2 August 1989Incorporation (21 pages)