Company NameITC Network Limited
DirectorsLouise Anne Squire and Philip Roland Squire
Company StatusActive
Company Number02611694
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 12 months ago)
Previous NameInternational Training Corporation Network Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Louise Anne Squire
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPastelle Knob Field
Abinger Hammer
Dorking
RH5 6RJ
Director NameMr Philip Roland Squire
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPastelle Knob Field
Abinger Hammer
Dorking
RH5 6RJ
Secretary NameMr Philip Roland Squire
NationalityBritish
StatusCurrent
Appointed31 December 2002(11 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPastelle Knob Field
Abinger Hammer
Dorking
RH5 6RJ
Secretary NameElsie Ann Squire
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 11 June 2009)
RoleCompany Director
Correspondence Address7 Queensway
Sunbury On Thames
Middx
TW16 6HA

Contact

Telephone020 89776944
Telephone regionLondon

Location

Registered AddressUnit 2 Beverley Court
26 Elmtree Road
Teddington
Middx
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Philip Roland Squire
80.00%
Ordinary
5 at £1Emma Squire
5.00%
Ordinary
5 at £1Laura Squire
5.00%
Ordinary
5 at £1Louise Squire
5.00%
Ordinary
5 at £1William Squire
5.00%
Ordinary

Financials

Year2014
Net Worth£9,943
Cash£1,977
Current Liabilities£30,902

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 3 days from now)

Charges

23 March 1998Delivered on: 30 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A hampton road hampton hill l/b of richmond upon thames t/no TGL24264.
Outstanding

Filing History

13 September 2023Unaudited abridged accounts made up to 31 December 2022 (13 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
17 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
11 April 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
8 July 2021Amended accounts made up to 31 December 2020 (10 pages)
19 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
12 May 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
21 November 2018Director's details changed for Mrs Louise Anne Squire on 21 November 2018 (2 pages)
21 November 2018Secretary's details changed for Mr Philip Roland Squire on 21 November 2018 (1 page)
21 November 2018Change of details for Mr Philip Roland Squire as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Philip Roland Squire on 21 November 2018 (2 pages)
12 June 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(6 pages)
14 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Mrs Louise Anne Squire on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from 33 Kingston Lane Teddington Middlesex TW11 9HL on 29 July 2011 (1 page)
29 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Mrs Louise Anne Squire on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from 33 Kingston Lane Teddington Middlesex TW11 9HL on 29 July 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Director's details changed for Philip Roland Squire on 16 May 2010 (2 pages)
10 February 2011Director's details changed for Philip Roland Squire on 16 May 2010 (2 pages)
10 February 2011Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Return made up to 16/05/08; full list of members (4 pages)
11 June 2009Appointment terminated secretary elsie squire (1 page)
11 June 2009Return made up to 16/05/08; full list of members (4 pages)
11 June 2009Appointment terminated secretary elsie squire (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 16/05/07; full list of members (3 pages)
21 January 2008Return made up to 16/05/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 16/05/06; full list of members (3 pages)
5 June 2006Return made up to 16/05/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2005Return made up to 16/05/05; full list of members (3 pages)
21 October 2005Return made up to 16/05/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 June 2004Return made up to 16/05/04; full list of members (7 pages)
9 June 2004Return made up to 16/05/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 September 2002Return made up to 16/05/02; full list of members (7 pages)
12 September 2002Return made up to 16/05/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 August 2001Return made up to 16/05/01; full list of members (6 pages)
21 August 2001Return made up to 16/05/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 June 2000Return made up to 16/05/00; full list of members (6 pages)
6 June 2000Return made up to 16/05/00; full list of members (6 pages)
8 October 1999Company name changed international training corporati on network LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed international training corporati on network LIMITED\certificate issued on 11/10/99 (2 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 August 1999Return made up to 16/05/99; no change of members (4 pages)
6 August 1999Return made up to 16/05/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 September 1997Return made up to 16/05/97; full list of members (6 pages)
24 September 1997Return made up to 16/05/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 July 1996Return made up to 16/05/96; no change of members (4 pages)
4 July 1996Return made up to 16/05/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
19 July 1995Return made up to 16/05/95; no change of members (4 pages)
19 July 1995Return made up to 16/05/95; no change of members (4 pages)