Company NameITRS Group Limited
DirectorsGuy Andrew Warren and James Arthur Colquhoun
Company StatusActive
Company Number02873731
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr James Arthur Colquhoun
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(30 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameJonathan Stone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1993(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1997)
RoleConsultant
Correspondence Address11 Balfour Place
Marlow
Buckinghamshire
SL7 3TB
Secretary NameKeith Graham Turner
NationalityBritish
StatusResigned
Appointed19 December 1993(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1997)
RoleConsultant
Correspondence Address2 St Marys Square
Aylesbury
Buckinghamshire
HP20 2JJ
Director NameMr Stephen John Bates
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(2 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerlands 56 Llanvair Drive
Ascot
Berkshire
SL5 9LN
Director NameKeith Graham Turner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1997)
RoleComputer Consultant
Correspondence Address2 St Marys Square
Aylesbury
Buckinghamshire
HP20 2JJ
Director NameGerald Errington Sharrock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1999)
RoleSolicitor
Correspondence AddressFlat 1
16 Mornignton Avenue
London
W14 8UG
Secretary NameGerald Errington Sharrock
NationalityNew Zealander
StatusResigned
Appointed31 July 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1999)
RoleSolicitor
Correspondence AddressFlat 1
16 Mornignton Avenue
London
W14 8UG
Director NameDavid Stuart Curnow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(4 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 22 September 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Watership Drive
Ringwood
Hampshire
BH24 1QY
Secretary NameStephen John Bates
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2001)
RoleCompany Director
Correspondence AddressBadgers Crossing
16 Gilbert Way
Finchampstead
Berkshire
RG40 4HJ
Secretary NameArawn Andrew Johnson
NationalityBritish
StatusResigned
Appointed06 June 2001(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 March 2010)
RoleCompany Director
Correspondence AddressGreat Wood Cottage
Skirmett
Oxfordshire
RG9 6TD
Director NameMichael Kipnis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(7 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Athenaeum Road
London
N20 9AH
Director NameMr Kevin John Covington
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parrock Avenue
Gravesend
Kent
DA12 1QG
Director NameArawn Andrew Johnson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2010)
RoleFinancial Director
Correspondence AddressGreat Wood Cottage
Skirmett
Oxfordshire
RG9 6TD
Director NameRajiv Bala Subramanian
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressApartment 10j 1 Hanson Place
Brooklyn
Ny 11243
United States
Director NameMr Keith Waterton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Bromley
BR1 2EX
Director NameMr Jonathan Cedric Cooke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Grays Inn Square
London
WC1R 5JQ
Secretary NameKeith Waterton
NationalityBritish
StatusResigned
Appointed09 March 2010(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2013)
RoleCompany Director
Correspondence Address37 Blenheim Road
Bromley
Kent
BR1 2EX
Director NameFernando Chueca
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 2011(17 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Secretary NameGary John Lumsdon
StatusResigned
Appointed11 October 2013(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2016)
RoleCompany Director
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr Stephen Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMs Iveta Cabajova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteitrsgroup.com
Telephone020 76386700
Telephone regionLondon

Location

Registered Address15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.2m at £0.01Itrs Global Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,827,000
Gross Profit£9,940,000
Net Worth£3,228,000
Cash£5,098,000
Current Liabilities£17,975,000

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

28 April 2017Delivered on: 8 May 2017
Persons entitled: Bock Senior Capital Investors Iv S.À R.L. (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: Bock Senior Capital Investors Iv S.À R.L.(As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: The intellectual property registered under trademark 2570576 and domain names itrsgroup.com, itrs-group.com and any other domain name listed against the name of the company in schedule 2 of the accession deed. For more details please refer to the instrument.
Outstanding
17 March 2017Delivered on: 21 March 2017
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: The intellectual property registered under trademark number 2570576 and domain names itrsgroup.com, itrs-group.com and any other domain name listed against the name of the company in schedule 2 of the accession deed. For more details please refer to the instrument.
Outstanding
6 May 2022Delivered on: 10 May 2022
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
6 May 2022Delivered on: 10 May 2022
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
22 January 2021Delivered on: 1 February 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
22 January 2021Delivered on: 29 January 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
18 January 2021Delivered on: 27 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
23 October 2020Delivered on: 28 October 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 August 2018Delivered on: 23 August 2018
Persons entitled: Bock Senior Capital Investors Iv S.À R.L.

Classification: A registered charge
Particulars: Confirmatory group debenture relating to secured subordinated liabilities. Please see instrument for details.
Outstanding
14 August 2018Delivered on: 23 August 2018
Persons entitled: Bock Senior Capital Investors Iv S.À R.L.

Classification: A registered charge
Particulars: Confirmatory subordinated share charge over the entire issued share capital of itrs asia limited. Please see instrument for details.
Outstanding
13 August 2018Delivered on: 17 August 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Silicon Valley Bank (As Security Agent)

Classification: A registered charge
Particulars: Charge over the intellectual property held by itrs group limited as set out in part 4 of schedule 2 to the instrument.
Outstanding
28 April 2017Delivered on: 8 May 2017
Persons entitled: Bock Senior Capital Investors Iv S.À R.L. (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 November 2010Delivered on: 19 November 2010
Satisfied on: 11 October 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 May 2005Delivered on: 18 May 2005
Satisfied on: 10 August 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £7,554.00 and all other monies due or to become due.
Particulars: The companys interest in the deposit balance and all money from time to time withdrawn from the deposit balance in accordance with the rent deposit deed.
Fully Satisfied
11 May 2005Delivered on: 18 May 2005
Satisfied on: 10 August 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £27,716.00 and all other monies due or to become due.
Particulars: The companys interest in the deposit balance and all money from time to time withdrawn from the deposit balance in accordance with the rent deposit deed.
Fully Satisfied
25 January 1999Delivered on: 28 January 1999
Satisfied on: 28 July 2001
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 February 2021Registration of charge 028737310018, created on 22 January 2021 (66 pages)
29 January 2021Registration of charge 028737310017, created on 22 January 2021 (65 pages)
27 January 2021Registration of charge 028737310016, created on 18 January 2021 (14 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 November 2020Satisfaction of charge 028737310012 in full (1 page)
9 November 2020Satisfaction of charge 028737310010 in full (1 page)
9 November 2020Satisfaction of charge 028737310007 in full (1 page)
9 November 2020Satisfaction of charge 028737310011 in full (1 page)
9 November 2020Satisfaction of charge 028737310013 in full (1 page)
9 November 2020Satisfaction of charge 028737310008 in full (1 page)
9 November 2020Satisfaction of charge 028737310005 in full (1 page)
9 November 2020Satisfaction of charge 028737310009 in full (1 page)
9 November 2020Satisfaction of charge 028737310014 in full (1 page)
9 November 2020Satisfaction of charge 028737310006 in full (1 page)
28 October 2020Registration of charge 028737310015, created on 23 October 2020 (61 pages)
30 September 2020Full accounts made up to 31 March 2020 (25 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (23 pages)
30 May 2019Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (22 pages)
23 August 2018Registration of charge 028737310014, created on 14 August 2018 (74 pages)
23 August 2018Registration of charge 028737310013, created on 14 August 2018 (33 pages)
17 August 2018Registration of charge 028737310012, created on 13 August 2018 (32 pages)
3 August 2018Registration of charge 028737310011, created on 31 July 2018 (63 pages)
31 July 2018Director's details changed for Mr Stephen Turner on 25 April 2018 (2 pages)
22 March 2018Notification of Itrs Global Bidco Ltd as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
24 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
1 December 2017Full accounts made up to 31 March 2017 (23 pages)
1 December 2017Full accounts made up to 31 March 2017 (23 pages)
8 May 2017Registration of charge 028737310009, created on 28 April 2017 (36 pages)
8 May 2017Registration of charge 028737310010, created on 28 April 2017 (35 pages)
8 May 2017Registration of charge 028737310009, created on 28 April 2017 (36 pages)
8 May 2017Registration of charge 028737310010, created on 28 April 2017 (35 pages)
4 May 2017Registration of charge 028737310008, created on 28 April 2017 (33 pages)
4 May 2017Registration of charge 028737310007, created on 28 April 2017 (34 pages)
4 May 2017Registration of charge 028737310007, created on 28 April 2017 (34 pages)
4 May 2017Registration of charge 028737310008, created on 28 April 2017 (33 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 March 2017Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page)
24 March 2017Registration of charge 028737310006, created on 17 March 2017 (21 pages)
24 March 2017Registration of charge 028737310006, created on 17 March 2017 (21 pages)
21 March 2017Registration of charge 028737310005, created on 17 March 2017 (21 pages)
21 March 2017Registration of charge 028737310005, created on 17 March 2017 (21 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 December 2016Termination of appointment of Gary John Lumsdon as a secretary on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Gary John Lumsdon as a secretary on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Gary John Lumsdon as a director on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Gary John Lumsdon as a director on 9 December 2016 (1 page)
6 December 2016Appointment of Stephen Turner as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Stephen Turner as a director on 5 December 2016 (2 pages)
20 September 2016Full accounts made up to 31 March 2016 (24 pages)
20 September 2016Full accounts made up to 31 March 2016 (24 pages)
16 February 2016Director's details changed for Mr Gary John Lumsdon on 3 November 2015 (2 pages)
16 February 2016Secretary's details changed for Gary John Lumsdon on 3 November 2015 (1 page)
16 February 2016Secretary's details changed for Gary John Lumsdon on 3 November 2015 (1 page)
16 February 2016Director's details changed for Mr Gary John Lumsdon on 3 November 2015 (2 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 51,663.73
(8 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 51,663.73
(8 pages)
31 December 2015Auditor's resignation (1 page)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 December 2015Auditor's resignation (1 page)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 pages)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 51,663.73
(8 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 51,663.73
(8 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 51,663.73
(8 pages)
11 October 2014Satisfaction of charge 4 in full (5 pages)
11 October 2014Satisfaction of charge 4 in full (5 pages)
14 August 2014Full accounts made up to 31 March 2014 (18 pages)
14 August 2014Full accounts made up to 31 March 2014 (18 pages)
25 July 2014Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page)
25 July 2014Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page)
11 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 51,663.73
(7 pages)
11 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 51,663.73
(7 pages)
11 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 51,663.73
(7 pages)
26 February 2014Register(s) moved to registered inspection location (1 page)
26 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Register inspection address has been changed (1 page)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
5 November 2013Appointment of Gary John Lumsdon as a secretary (2 pages)
5 November 2013Appointment of Gary John Lumsdon as a secretary (2 pages)
4 November 2013Appointment of Mr Gary John Lumsdon as a director (2 pages)
4 November 2013Termination of appointment of Keith Waterton as a director (1 page)
4 November 2013Appointment of Mr Gary John Lumsdon as a director (2 pages)
4 November 2013Termination of appointment of Keith Waterton as a secretary (1 page)
4 November 2013Termination of appointment of Keith Waterton as a secretary (1 page)
4 November 2013Termination of appointment of Keith Waterton as a director (1 page)
1 May 2013Section 519 (1 page)
1 May 2013Section 519 (1 page)
4 March 2013Full accounts made up to 31 March 2012 (19 pages)
4 March 2013Full accounts made up to 31 March 2012 (19 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
30 January 2012Appointment of Fernando Chueca as a director (2 pages)
30 January 2012Appointment of Fernando Chueca as a director (2 pages)
28 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 51,663.73
(4 pages)
27 September 2011Termination of appointment of Stephen Bates as a director (2 pages)
27 September 2011Termination of appointment of Jonathan Cooke as a director (2 pages)
27 September 2011Termination of appointment of David Curnow as a director (2 pages)
27 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 51,663.73
(4 pages)
27 September 2011Termination of appointment of Jonathan Cooke as a director (2 pages)
27 September 2011Termination of appointment of Stephen Bates as a director (2 pages)
27 September 2011Termination of appointment of David Curnow as a director (2 pages)
27 September 2011Termination of appointment of Michael Kipnis as a director (2 pages)
27 September 2011Termination of appointment of Michael Kipnis as a director (2 pages)
26 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 September 2011Cancellation of shares. Statement of capital on 26 September 2011
  • GBP 50,000
(4 pages)
26 September 2011Cancellation of shares. Statement of capital on 26 September 2011
  • GBP 50,000
(4 pages)
26 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reregister as a private company LIMITED by shares 19/09/2011
(1 page)
20 September 2011Re-registration of Memorandum and Articles (44 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reregister as a private company LIMITED by shares 19/09/2011
(1 page)
20 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 2011Re-registration of Memorandum and Articles (44 pages)
20 September 2011Re-registration from a public company to a private limited company (1 page)
20 September 2011Re-registration from a public company to a private limited company (1 page)
20 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2011Director's details changed for Mr Stephen John Bates on 28 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Stephen John Bates on 28 February 2011 (2 pages)
24 March 2011Termination of appointment of Rajiv Bala Subramanian as a director (1 page)
24 March 2011Director's details changed for Kevin John Covington on 1 April 2010 (2 pages)
24 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (10 pages)
24 March 2011Director's details changed for Mr Keith Waterton on 28 February 2011 (2 pages)
24 March 2011Termination of appointment of Rajiv Bala Subramanian as a director (1 page)
24 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (10 pages)
24 March 2011Director's details changed for Kevin John Covington on 1 April 2010 (2 pages)
24 March 2011Director's details changed for Kevin John Covington on 1 April 2010 (2 pages)
24 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (10 pages)
24 March 2011Director's details changed for Mr Keith Waterton on 28 February 2011 (2 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
24 August 2010Purchase of own shares. (3 pages)
24 August 2010Purchase of own shares. (3 pages)
28 April 2010Termination of appointment of Arawn Johnson as a director (1 page)
28 April 2010Termination of appointment of Arawn Johnson as a director (1 page)
24 March 2010Appointment of Keith Waterton as a secretary (3 pages)
24 March 2010Appointment of Keith Waterton as a secretary (3 pages)
16 March 2010Termination of appointment of Arawn Johnson as a secretary (2 pages)
16 March 2010Termination of appointment of Arawn Johnson as a secretary (2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (19 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (19 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (19 pages)
2 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
2 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
19 October 2009Appointment of Keith Waterton as a director (2 pages)
19 October 2009Appointment of Keith Waterton as a director (2 pages)
13 August 2009Director appointed jonathan cedric cooke (2 pages)
13 August 2009Director appointed jonathan cedric cooke (2 pages)
25 November 2008Return made up to 19/11/08; full list of members (6 pages)
25 November 2008Return made up to 19/11/08; full list of members (6 pages)
20 November 2008Director's change of particulars / rajiv bala subramanian / 05/09/2008 (1 page)
20 November 2008Director's change of particulars / rajiv bala subramanian / 05/09/2008 (1 page)
3 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
13 December 2007Return made up to 19/11/07; full list of members (4 pages)
13 December 2007Return made up to 19/11/07; full list of members (4 pages)
29 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
29 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
7 August 2007Memorandum and Articles of Association (43 pages)
7 August 2007Memorandum and Articles of Association (43 pages)
3 April 2007Ad 19/03/07--------- £ si [email protected]=1020 £ ic 50000/51020 (2 pages)
3 April 2007Ad 19/03/07--------- £ si [email protected]=1020 £ ic 50000/51020 (2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 November 2006Return made up to 19/11/06; full list of members (4 pages)
21 November 2006Return made up to 19/11/06; full list of members (4 pages)
2 November 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
2 November 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
21 November 2005Return made up to 19/11/05; full list of members (4 pages)
21 November 2005Return made up to 19/11/05; full list of members (4 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
5 July 2005Registered office changed on 05/07/05 from: itrs house 231 shoreditch high street london E1 6PJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: itrs house 231 shoreditch high street london E1 6PJ (1 page)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 19/11/04; full list of members (11 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Return made up to 19/11/04; full list of members (11 pages)
15 December 2004Director's particulars changed (1 page)
29 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
1 June 2004Memorandum and Articles of Association (35 pages)
1 June 2004Memorandum and Articles of Association (35 pages)
15 May 2004Nc inc already adjusted 07/05/04 (1 page)
15 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2004Nc inc already adjusted 07/05/04 (1 page)
15 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 November 2003Return made up to 19/11/03; full list of members (10 pages)
27 November 2003Return made up to 19/11/03; full list of members (10 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
27 November 2003Director's particulars changed (1 page)
4 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Application for reregistration from private to PLC (1 page)
4 November 2003Auditor's statement (1 page)
4 November 2003Declaration on reregistration from private to PLC (1 page)
4 November 2003Auditor's report (1 page)
4 November 2003Balance Sheet (2 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
4 November 2003Application for reregistration from private to PLC (1 page)
4 November 2003Declaration on reregistration from private to PLC (1 page)
4 November 2003Auditor's report (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
4 November 2003Auditor's statement (1 page)
4 November 2003Balance Sheet (2 pages)
31 October 2003Re-registration of Memorandum and Articles (7 pages)
31 October 2003Re-registration of Memorandum and Articles (7 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
9 December 2002Return made up to 19/11/02; full list of members (10 pages)
9 December 2002Return made up to 19/11/02; full list of members (10 pages)
14 May 2002S-div 26/03/02 (1 page)
14 May 2002S-div 26/03/02 (1 page)
3 May 2002Nc inc already adjusted 26/03/02 (1 page)
3 May 2002Ad 26/03/02--------- £ si [email protected]=49810 £ ic 190/50000 (2 pages)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Nc inc already adjusted 26/03/02 (1 page)
3 May 2002Ad 26/03/02--------- £ si [email protected]=49810 £ ic 190/50000 (2 pages)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
17 January 2002Company name changed international trading room softw are group LTD.\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed international trading room softw are group LTD.\certificate issued on 17/01/02 (2 pages)
9 January 2002Particulars of contract relating to shares (4 pages)
9 January 2002Ad 23/08/01--------- £ si 90@1 (2 pages)
9 January 2002Particulars of contract relating to shares (4 pages)
9 January 2002Ad 23/08/01--------- £ si 90@1 (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 November 2001Secretary's particulars changed;director's particulars changed (1 page)
15 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (16 pages)
3 May 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Auditor's resignation (1 page)
1 February 2001Auditor's resignation (1 page)
29 November 2000Return made up to 19/11/00; full list of members (6 pages)
29 November 2000Return made up to 19/11/00; full list of members (6 pages)
14 June 2000Ad 04/07/97--------- £ si 1@1 (2 pages)
14 June 2000Ad 04/07/97--------- £ si 1@1 (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
30 December 1999Return made up to 19/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Return made up to 19/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 1999Secretary resigned;director resigned (1 page)
27 July 1999Secretary resigned;director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 407 coppergate house 16 brune street london E1 7NJ (1 page)
9 February 1999Registered office changed on 09/02/99 from: 407 coppergate house 16 brune street london E1 7NJ (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Return made up to 19/11/98; full list of members (6 pages)
22 January 1999Return made up to 19/11/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
11 December 1997Company name changed international trading room softw are LIMITED\certificate issued on 12/12/97 (2 pages)
11 December 1997Company name changed international trading room softw are LIMITED\certificate issued on 12/12/97 (2 pages)
19 November 1997Return made up to 19/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1997Return made up to 19/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: oakridge house wellington road high wycombe buckinghamshire HP12 3PR (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned;director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: oakridge house wellington road high wycombe buckinghamshire HP12 3PR (1 page)
6 October 1997Secretary resigned;director resigned (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Return made up to 19/11/96; full list of members (6 pages)
29 January 1997Return made up to 19/11/96; full list of members (6 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Ad 23/05/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Ad 23/05/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 August 1996New director appointed (2 pages)
23 February 1996Return made up to 19/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 February 1996Return made up to 19/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 November 1995Company name changed microteam projects LIMITED\certificate issued on 15/11/95 (4 pages)
14 November 1995Company name changed microteam projects LIMITED\certificate issued on 15/11/95 (4 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 October 1994Accounting reference date extended from 30/11 to 31/03 (1 page)
24 October 1994Accounting reference date extended from 30/11 to 31/03 (1 page)
14 January 1994Registered office changed on 14/01/94 from: 372 old street london EC1V 9LT (1 page)
14 January 1994Secretary resigned;new secretary appointed (2 pages)
14 January 1994Registered office changed on 14/01/94 from: 372 old street london EC1V 9LT (1 page)
14 January 1994Secretary resigned;new secretary appointed (2 pages)
19 November 1993Incorporation (11 pages)
19 November 1993Incorporation (11 pages)