Company NameITC Global Security Limited
DirectorsAndre Pienaar and Arno Robbertse
Company StatusActive
Company Number03006157
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Previous NameITC Internetwise Limited

Business Activity

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

Directors

Director NameMr Andre Pienaar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleFounder
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMr Arno Robbertse
Date of BirthMay 1985 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed27 August 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(5 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 1995)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed09 January 1995(5 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 1995)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameNancy Wiltermood
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 January 1996)
RoleCompany Director
Correspondence Address22 Risborough Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UT
Director NameSteve Owen Wiltermood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 20 May 2003)
RoleCompany Director
Correspondence Address39 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AF
Secretary NameNancy Wiltermood
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 January 1996)
RoleCompany Director
Correspondence Address22 Risborough Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UT
Director NameMr Thomas John Millar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 January 1996(1 year after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Westcombe Park Road
Blackheath
London
SE3 7QS
Secretary NameMr Thomas John Millar
NationalityNew Zealander
StatusResigned
Appointed05 January 1996(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Westcombe Park Road
Blackheath
London
SE3 7QS
Director NameMr Roberto Veiga
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed12 December 2002(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 November 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Wrothham Road
Meopham
Kent
DA13 0JJ
Director NameMr Kevin Whelan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 November 2016)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address2 Oaklands Grove
London
W12 0JA
Secretary NameMr Ian Geoffrey Evans
StatusResigned
Appointed16 April 2010(15 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 2016)
RoleCompany Director
Correspondence AddressBoatman's House 2 Selsdon Way
London
E14 9GL
Director NameMr Simon John Rogan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Claremont Drive
Esher
Surrey
KT10 9LU
Director NameMr Ian Geoffrey Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoatman's House 2 Selsdon Way
London
E14 9GL
Director NameMr Daniel Marc Freeman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vigo Street
London
W1S 3HF
Secretary NameMrs Nicola Chown
StatusResigned
Appointed16 January 2017(22 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2020)
RoleCompany Director
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameSir Richard Leon Paniguian
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(22 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoatman's House 2 Selsdon Way
London
E14 9GL
Director NameMr William Kilmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2018(23 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 January 2019)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressBoatman's House 2 Selsdon Way
London
E14 9GL
Director NameMr Olivier Joachim Oswald Weddrien
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2019(24 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMr Christopher Robert Cooke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.itcsecure.com/
Telephone020 75173900
Telephone regionLondon

Location

Registered Address10th Floor
5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £0.001Simon Rogan
7.89%
Ordinary A
39k at £0.001Thomas John Millar
20.53%
Ordinary A
30 at £1Mr Kevin Whelan
15.79%
Ordinary B
30 at £1Mr Roberto Veiga
15.79%
Ordinary B
30 at £1Thomas John Millar
15.79%
Ordinary B
23k at £0.001K. Whelan
12.11%
Ordinary A
23k at £0.001R. Veiga
12.11%
Ordinary A

Financials

Year2014
Turnover£11,413,204
Gross Profit£5,635,313
Net Worth£844,580
Cash£1,079,634
Current Liabilities£4,964,279

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

25 November 2016Delivered on: 2 December 2016
Persons entitled: Amicus Commercial Finance No. 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
9 April 2015Delivered on: 9 April 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
14 December 2009Delivered on: 18 December 2009
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with updates (6 pages)
26 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
8 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 28,723.201
(3 pages)
20 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 28,575.125
(3 pages)
10 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 28,313.803
(3 pages)
6 January 2023Confirmation statement made on 4 January 2023 with updates (6 pages)
6 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
22 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 27,174.023
(3 pages)
28 September 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 23,274.023
(3 pages)
22 September 2022Satisfaction of charge 030061570003 in full (1 page)
25 May 2022Group of companies' accounts made up to 31 December 2020 (68 pages)
8 February 2022Resolutions
  • RES13 ‐ Authorisation for directors to allot 28/01/2022
(2 pages)
31 January 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 17,794.023
(3 pages)
11 January 2022Confirmation statement made on 4 January 2022 with updates (6 pages)
24 December 2021Resolutions
  • RES13 ‐ The allotment of 355,000 a ordinary shares of £0.001 on the 30 april 2021 are ratified in accordance with section 239 of the companies act 2006 08/12/2021
(2 pages)
24 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2021Termination of appointment of Christopher Robert Cooke as a director on 15 November 2021 (1 page)
5 October 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 13,379.716
(3 pages)
4 October 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 13,071.716
(3 pages)
8 February 2021Confirmation statement made on 4 January 2021 with updates (6 pages)
5 February 2021Second filing of a statement of capital following an allotment of shares on 29 May 2020
  • GBP 9,827.909
(4 pages)
4 February 2021Change of details for Turquoise Holdco S.A.R.L. as a person with significant control on 23 October 2018 (2 pages)
4 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 12,716.716
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 26 October 2020
  • GBP 11,511.725
(3 pages)
26 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 August 2020Second filing of a statement of capital following an allotment of shares on 3 June 2020
  • GBP 11,398.856
(4 pages)
19 August 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
12 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2020Termination of appointment of Olivier Joachim Oswald Weddrien as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Nicola Chown as a secretary on 11 June 2020 (1 page)
11 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 9,827.909
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2020
(4 pages)
11 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 9,090.002
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
(4 pages)
11 February 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
4 October 2019Registered office address changed from 10th Floor 10th Floor 5 Churchill Place London E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 4 October 2019 (1 page)
4 October 2019Registered office address changed from Boatman's House 2 Selsdon Way London E14 9GL to 10th Floor 10th Floor 5 Churchill Place London E14 5HU on 4 October 2019 (1 page)
13 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
2 September 2019Appointment of Mr Arno Robbertse as a director on 27 August 2019 (2 pages)
16 August 2019Appointment of Mr Christopher Robert Cooke as a director on 31 July 2019 (2 pages)
15 August 2019Appointment of Mr Olivier Joachim Oswald Weddrien as a director on 31 July 2019 (2 pages)
6 August 2019Termination of appointment of Thomas John Millar as a director on 31 July 2019 (1 page)
20 May 2019Termination of appointment of Daniel Marc Freeman as a director on 20 May 2019 (1 page)
20 May 2019Director's details changed for Mr Andre Pienaar on 20 May 2019 (2 pages)
10 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 9,090.002
(3 pages)
14 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
10 January 2019Termination of appointment of William Kilmer as a director on 9 January 2019 (1 page)
16 November 2018Full accounts made up to 30 November 2017 (30 pages)
26 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 7,480.003
(3 pages)
28 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 6,590.003
(3 pages)
12 March 2018Appointment of Mr William Kilmer as a director on 8 March 2018 (2 pages)
16 January 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
15 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
8 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 5,638.99
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 5,638.99
(3 pages)
29 November 2017Termination of appointment of Simon John Rogan as a director on 6 September 2017 (1 page)
29 November 2017Termination of appointment of Simon John Rogan as a director on 6 September 2017 (1 page)
13 July 2017Appointment of Mr Andre Pienaar as a director on 3 July 2017 (2 pages)
13 July 2017Appointment of Mr Andre Pienaar as a director on 3 July 2017 (2 pages)
30 June 2017Termination of appointment of Richard Leon Paniguian as a director on 25 June 2017 (1 page)
30 June 2017Termination of appointment of Richard Leon Paniguian as a director on 25 June 2017 (1 page)
22 May 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
22 May 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
25 April 2017Satisfaction of charge 030061570002 in full (1 page)
25 April 2017Satisfaction of charge 030061570002 in full (1 page)
8 February 2017Appointment of Sir Richard Leon Paniguian as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Sir Richard Leon Paniguian as a director on 6 February 2017 (2 pages)
16 January 2017Appointment of Mrs Nicola Chown as a secretary on 16 January 2017 (2 pages)
16 January 2017Appointment of Mrs Nicola Chown as a secretary on 16 January 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 December 2016Termination of appointment of Ian Geoffrey Evans as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Ian Geoffrey Evans as a director on 15 December 2016 (1 page)
4 December 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 199.03
(7 pages)
4 December 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 199.03
(7 pages)
2 December 2016Registration of charge 030061570003, created on 25 November 2016 (12 pages)
2 December 2016Registration of charge 030061570003, created on 25 November 2016 (12 pages)
29 November 2016Appointment of Mr Daniel Freeman as a director on 21 November 2016 (2 pages)
29 November 2016Appointment of Mr Daniel Freeman as a director on 21 November 2016 (2 pages)
15 November 2016Termination of appointment of Roberto Veiga as a director on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Roberto Veiga as a director on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Kevin Whelan as a director on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Ian Geoffrey Evans as a secretary on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Ian Geoffrey Evans as a secretary on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Kevin Whelan as a director on 4 November 2016 (1 page)
12 September 2016Full accounts made up to 31 May 2016 (33 pages)
12 September 2016Full accounts made up to 31 May 2016 (33 pages)
11 April 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Satisfaction of charge 1 in full (1 page)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 190
(8 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 190
(8 pages)
17 September 2015Full accounts made up to 31 May 2015 (23 pages)
17 September 2015Full accounts made up to 31 May 2015 (23 pages)
9 April 2015Registration of charge 030061570002, created on 9 April 2015 (33 pages)
9 April 2015Registration of charge 030061570002, created on 9 April 2015 (33 pages)
9 April 2015Registration of charge 030061570002, created on 9 April 2015 (33 pages)
6 January 2015Secretary's details changed for Mr Ian Geoffrey Evans on 1 December 2014 (1 page)
6 January 2015Secretary's details changed for Mr Ian Geoffrey Evans on 1 December 2014 (1 page)
6 January 2015Secretary's details changed for Mr Ian Geoffrey Evans on 1 December 2014 (1 page)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 190
(8 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 190
(8 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 190
(8 pages)
21 October 2014Full accounts made up to 31 May 2014 (26 pages)
21 October 2014Full accounts made up to 31 May 2014 (26 pages)
20 August 2014Director's details changed for Mr Kevin Whelan on 1 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Thomas John Millar on 1 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Roberto Veiga on 1 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Kevin Whelan on 1 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Thomas John Millar on 1 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Thomas John Millar on 1 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Roberto Veiga on 1 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Kevin Whelan on 1 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Roberto Veiga on 1 June 2013 (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 190
(8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 190
(8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 190
(8 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Statement of company's objects (2 pages)
4 February 2013Appointment of Mr Simon John Rogan as a director on 1 February 2013 (2 pages)
4 February 2013Appointment of Mr Simon John Rogan as a director on 1 February 2013 (2 pages)
4 February 2013Appointment of Mr Simon John Rogan as a director on 1 February 2013 (2 pages)
23 January 2013Registered office address changed from 40 Marsh Wall London E14 9TP United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 40 Marsh Wall London E14 9TP United Kingdom on 23 January 2013 (1 page)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
7 September 2012Accounts for a small company made up to 31 May 2012 (8 pages)
7 September 2012Accounts for a small company made up to 31 May 2012 (8 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 190
(4 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 190
(4 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2012Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 190
(4 pages)
17 January 2012Termination of appointment of Simon John Rogan as a director on 16 January 2012 (1 page)
17 January 2012Termination of appointment of Simon John Rogan as a director on 16 January 2012 (1 page)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 October 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 215
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 215
(3 pages)
15 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
15 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
19 November 2010Registered office address changed from C/O Itc Global Security Ltd 40 Marsh Wall Canary Wharf London EC14 9TP United Kingdom on 19 November 2010 (1 page)
19 November 2010Registered office address changed from C/O Itc Global Security Ltd 40 Marsh Wall Canary Wharf London EC14 9TP United Kingdom on 19 November 2010 (1 page)
19 October 2010Appointment of Mr Ian Geoffrey Evans as a director (2 pages)
19 October 2010Appointment of Mr Ian Geoffrey Evans as a director (2 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 July 2010Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 26 July 2010 (1 page)
6 July 2010Consolidation and sub-division of shares on 7 June 2010 (7 pages)
6 July 2010Consolidation and sub-division of shares on 7 June 2010 (7 pages)
6 July 2010Consolidation and sub-division of shares on 7 June 2010 (7 pages)
29 June 2010Appointment of Mr Simon John Rogan as a director (2 pages)
29 June 2010Appointment of Mr Simon John Rogan as a director (2 pages)
14 June 2010Resolutions
  • RES13 ‐ Subdivide 07/06/2010
(2 pages)
14 June 2010Resolutions
  • RES13 ‐ Subdivide 07/06/2010
(2 pages)
16 April 2010Appointment of Mr Ian Geoffrey Evans as a secretary (1 page)
16 April 2010Termination of appointment of Thomas Millar as a secretary (1 page)
16 April 2010Appointment of Mr Ian Geoffrey Evans as a secretary (1 page)
16 April 2010Termination of appointment of Thomas Millar as a secretary (1 page)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 December 2009Director's details changed for Mr Kevin Whelan on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Kevin Whelan on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Kevin Whelan on 4 December 2009 (2 pages)
20 February 2009Return made up to 04/01/09; full list of members (5 pages)
20 February 2009Return made up to 04/01/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 July 2008Company name changed itc internetwise LIMITED\certificate issued on 16/07/08 (2 pages)
12 July 2008Company name changed itc internetwise LIMITED\certificate issued on 16/07/08 (2 pages)
29 January 2008Return made up to 04/01/08; full list of members (4 pages)
29 January 2008Return made up to 04/01/08; full list of members (4 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2007Return made up to 04/01/07; full list of members (10 pages)
23 February 2007Return made up to 04/01/07; full list of members (10 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
23 January 2006Return made up to 04/01/06; full list of members (9 pages)
23 January 2006Return made up to 04/01/06; full list of members (9 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 January 2005Return made up to 04/01/05; full list of members (9 pages)
11 January 2005Return made up to 04/01/05; full list of members (9 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2003Ad 22/10/03--------- £ si 90@1=90 £ ic 100/190 (2 pages)
17 November 2003Ad 22/10/03--------- £ si 90@1=90 £ ic 100/190 (2 pages)
28 October 2003Nc inc already adjusted 20/09/03 (1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 October 2003Nc inc already adjusted 20/09/03 (1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
16 January 2003Return made up to 04/01/03; full list of members (7 pages)
16 January 2003Return made up to 04/01/03; full list of members (7 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
22 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
22 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002Company name changed internet wise LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed internet wise LIMITED\certificate issued on 07/11/02 (2 pages)
8 May 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
20 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
8 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
8 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
18 December 2001Registered office changed on 18/12/01 from: 14 jessop square london E14 4JB (1 page)
18 December 2001Registered office changed on 18/12/01 from: 14 jessop square london E14 4JB (1 page)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
24 July 2000Full accounts made up to 28 February 2000 (9 pages)
24 July 2000Full accounts made up to 28 February 2000 (9 pages)
23 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(6 pages)
23 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(6 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
18 February 1999Full accounts made up to 28 February 1998 (9 pages)
18 February 1999Full accounts made up to 28 February 1998 (9 pages)
30 December 1998Return made up to 04/01/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Return made up to 04/01/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 28 February 1997 (8 pages)
6 May 1998Full accounts made up to 28 February 1997 (8 pages)
6 January 1997Registered office changed on 06/01/97 from: 1 coppergate house 16 brune street london E1 7NJ (1 page)
6 January 1997Registered office changed on 06/01/97 from: 1 coppergate house 16 brune street london E1 7NJ (1 page)
2 January 1997Accounts for a small company made up to 29 February 1996 (9 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (9 pages)
5 February 1996New secretary appointed;new director appointed (1 page)
5 February 1996New secretary appointed;new director appointed (1 page)
5 February 1996Return made up to 04/01/96; full list of members (6 pages)
5 February 1996Return made up to 04/01/96; full list of members (6 pages)
5 February 1996Secretary resigned;director resigned (2 pages)
5 February 1996Registered office changed on 05/02/96 from: 22 risborough road stoke mandeville aylesbury bucks HP22 5UT (1 page)
5 February 1996Registered office changed on 05/02/96 from: 22 risborough road stoke mandeville aylesbury bucks HP22 5UT (1 page)
5 February 1996Secretary resigned;director resigned (2 pages)
25 August 1995Ad 31/07/95--------- £ si 98@1=98 £ ic 102/200 (2 pages)
25 August 1995Ad 31/07/95--------- £ si 98@1=98 £ ic 102/200 (2 pages)
11 August 1995Registered office changed on 11/08/95 from: co seymour taylor & co 57-61 london road high wycombe,buckinghamshire HP11 1BS (1 page)
11 August 1995Registered office changed on 11/08/95 from: co seymour taylor & co 57-61 london road high wycombe,buckinghamshire HP11 1BS (1 page)
11 August 1995Secretary resigned (2 pages)
11 August 1995Ad 15/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 August 1995Ad 15/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 August 1995Accounting reference date notified as 28/02 (1 page)
11 August 1995New secretary appointed;new director appointed (2 pages)
11 August 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Accounting reference date notified as 28/02 (1 page)
11 August 1995Secretary resigned (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
21 February 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 February 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 February 1995Company name changed\certificate issued on 14/02/95 (2 pages)
14 February 1995Company name changed\certificate issued on 14/02/95 (2 pages)
17 January 1995Registered office changed on 17/01/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 January 1995Registered office changed on 17/01/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 January 1995Incorporation (19 pages)
4 January 1995Incorporation (19 pages)