London
E14 5HU
Director Name | Mr Arno Robbertse |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 August 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 February 1995) |
Role | Computer Manager |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Timothy Mark Bingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Director Name | Nancy Wiltermood |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 22 Risborough Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UT |
Director Name | Steve Owen Wiltermood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 39 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AF |
Secretary Name | Nancy Wiltermood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 22 Risborough Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UT |
Director Name | Mr Thomas John Millar |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 January 1996(1 year after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 July 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Westcombe Park Road Blackheath London SE3 7QS |
Secretary Name | Mr Thomas John Millar |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 January 1996(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Westcombe Park Road Blackheath London SE3 7QS |
Director Name | Mr Roberto Veiga |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 December 2002(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 November 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Wrothham Road Meopham Kent DA13 0JJ |
Director Name | Mr Kevin Whelan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 November 2016) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 2 Oaklands Grove London W12 0JA |
Secretary Name | Mr Ian Geoffrey Evans |
---|---|
Status | Resigned |
Appointed | 16 April 2010(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | Boatman's House 2 Selsdon Way London E14 9GL |
Director Name | Mr Simon John Rogan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Claremont Drive Esher Surrey KT10 9LU |
Director Name | Mr Ian Geoffrey Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Boatman's House 2 Selsdon Way London E14 9GL |
Director Name | Mr Daniel Marc Freeman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vigo Street London W1S 3HF |
Secretary Name | Mrs Nicola Chown |
---|---|
Status | Resigned |
Appointed | 16 January 2017(22 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2020) |
Role | Company Director |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Sir Richard Leon Paniguian |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boatman's House 2 Selsdon Way London E14 9GL |
Director Name | Mr William Kilmer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2018(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 January 2019) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | Boatman's House 2 Selsdon Way London E14 9GL |
Director Name | Mr Olivier Joachim Oswald Weddrien |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2019(24 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Mr Christopher Robert Cooke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.itcsecure.com/ |
---|---|
Telephone | 020 75173900 |
Telephone region | London |
Registered Address | 10th Floor 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £0.001 | Simon Rogan 7.89% Ordinary A |
---|---|
39k at £0.001 | Thomas John Millar 20.53% Ordinary A |
30 at £1 | Mr Kevin Whelan 15.79% Ordinary B |
30 at £1 | Mr Roberto Veiga 15.79% Ordinary B |
30 at £1 | Thomas John Millar 15.79% Ordinary B |
23k at £0.001 | K. Whelan 12.11% Ordinary A |
23k at £0.001 | R. Veiga 12.11% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,413,204 |
Gross Profit | £5,635,313 |
Net Worth | £844,580 |
Cash | £1,079,634 |
Current Liabilities | £4,964,279 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
25 November 2016 | Delivered 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 2015 | Delivered on: 9 April 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
14 December 2009 | Delivered 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 |
4 January 2024 | Confirmation statement made on 4 January 2024 with updates (6 pages) |
---|---|
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
8 August 2023 | Resolutions
|
2 August 2023 | Statement of capital following an allotment of shares on 1 August 2023
|
20 July 2023 | Resolutions
|
13 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
10 June 2023 | Resolutions
|
31 May 2023 | Statement of capital following an allotment of shares on 25 May 2023
|
6 January 2023 | Confirmation statement made on 4 January 2023 with updates (6 pages) |
6 January 2023 | Resolutions
|
22 December 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
22 December 2022 | Statement of capital following an allotment of shares on 22 December 2022
|
28 September 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
22 September 2022 | Satisfaction of charge 030061570003 in full (1 page) |
25 May 2022 | Group of companies' accounts made up to 31 December 2020 (68 pages) |
8 February 2022 | Resolutions
|
31 January 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
11 January 2022 | Confirmation statement made on 4 January 2022 with updates (6 pages) |
24 December 2021 | Resolutions
|
24 December 2021 | Resolutions
|
9 December 2021 | Termination of appointment of Christopher Robert Cooke as a director on 15 November 2021 (1 page) |
5 October 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
4 October 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
8 February 2021 | Confirmation statement made on 4 January 2021 with updates (6 pages) |
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 29 May 2020
|
4 February 2021 | Change of details for Turquoise Holdco S.A.R.L. as a person with significant control on 23 October 2018 (2 pages) |
4 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 26 October 2020
|
26 November 2020 | Resolutions
|
25 August 2020 | Second filing of a statement of capital following an allotment of shares on 3 June 2020
|
19 August 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
12 August 2020 | Resolutions
|
22 July 2020 | Termination of appointment of Olivier Joachim Oswald Weddrien as a director on 30 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Nicola Chown as a secretary on 11 June 2020 (1 page) |
11 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
11 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
11 February 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
4 October 2019 | Registered 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 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
2 September 2019 | Appointment of Mr Arno Robbertse as a director on 27 August 2019 (2 pages) |
16 August 2019 | Appointment of Mr Christopher Robert Cooke as a director on 31 July 2019 (2 pages) |
15 August 2019 | Appointment of Mr Olivier Joachim Oswald Weddrien as a director on 31 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Thomas John Millar as a director on 31 July 2019 (1 page) |
20 May 2019 | Termination of appointment of Daniel Marc Freeman as a director on 20 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Andre Pienaar on 20 May 2019 (2 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
14 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
10 January 2019 | Termination of appointment of William Kilmer as a director on 9 January 2019 (1 page) |
16 November 2018 | Full accounts made up to 30 November 2017 (30 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
28 March 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
12 March 2018 | Appointment of Mr William Kilmer as a director on 8 March 2018 (2 pages) |
16 January 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
15 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
29 November 2017 | Termination of appointment of Simon John Rogan as a director on 6 September 2017 (1 page) |
29 November 2017 | Termination of appointment of Simon John Rogan as a director on 6 September 2017 (1 page) |
13 July 2017 | Appointment of Mr Andre Pienaar as a director on 3 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Andre Pienaar as a director on 3 July 2017 (2 pages) |
30 June 2017 | Termination of appointment of Richard Leon Paniguian as a director on 25 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Richard Leon Paniguian as a director on 25 June 2017 (1 page) |
22 May 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
22 May 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
25 April 2017 | Satisfaction of charge 030061570002 in full (1 page) |
25 April 2017 | Satisfaction of charge 030061570002 in full (1 page) |
8 February 2017 | Appointment of Sir Richard Leon Paniguian as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Sir Richard Leon Paniguian as a director on 6 February 2017 (2 pages) |
16 January 2017 | Appointment of Mrs Nicola Chown as a secretary on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mrs Nicola Chown as a secretary on 16 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of Ian Geoffrey Evans as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ian Geoffrey Evans as a director on 15 December 2016 (1 page) |
4 December 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
2 December 2016 | Registration of charge 030061570003, created on 25 November 2016 (12 pages) |
2 December 2016 | Registration of charge 030061570003, created on 25 November 2016 (12 pages) |
29 November 2016 | Appointment of Mr Daniel Freeman as a director on 21 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Daniel Freeman as a director on 21 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Roberto Veiga as a director on 4 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Roberto Veiga as a director on 4 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Kevin Whelan as a director on 4 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Ian Geoffrey Evans as a secretary on 4 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Ian Geoffrey Evans as a secretary on 4 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Kevin Whelan as a director on 4 November 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 May 2016 (33 pages) |
12 September 2016 | Full accounts made up to 31 May 2016 (33 pages) |
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
17 September 2015 | Full accounts made up to 31 May 2015 (23 pages) |
17 September 2015 | Full accounts made up to 31 May 2015 (23 pages) |
9 April 2015 | Registration of charge 030061570002, created on 9 April 2015 (33 pages) |
9 April 2015 | Registration of charge 030061570002, created on 9 April 2015 (33 pages) |
9 April 2015 | Registration of charge 030061570002, created on 9 April 2015 (33 pages) |
6 January 2015 | Secretary's details changed for Mr Ian Geoffrey Evans on 1 December 2014 (1 page) |
6 January 2015 | Secretary's details changed for Mr Ian Geoffrey Evans on 1 December 2014 (1 page) |
6 January 2015 | Secretary's details changed for Mr Ian Geoffrey Evans on 1 December 2014 (1 page) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
21 October 2014 | Full accounts made up to 31 May 2014 (26 pages) |
21 October 2014 | Full accounts made up to 31 May 2014 (26 pages) |
20 August 2014 | Director's details changed for Mr Kevin Whelan on 1 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Thomas John Millar on 1 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Roberto Veiga on 1 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Kevin Whelan on 1 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Thomas John Millar on 1 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Thomas John Millar on 1 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Roberto Veiga on 1 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Kevin Whelan on 1 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Roberto Veiga on 1 June 2013 (2 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
20 February 2013 | Statement of company's objects (2 pages) |
20 February 2013 | Statement of company's objects (2 pages) |
4 February 2013 | Appointment of Mr Simon John Rogan as a director on 1 February 2013 (2 pages) |
4 February 2013 | Appointment of Mr Simon John Rogan as a director on 1 February 2013 (2 pages) |
4 February 2013 | Appointment of Mr Simon John Rogan as a director on 1 February 2013 (2 pages) |
23 January 2013 | Registered office address changed from 40 Marsh Wall London E14 9TP United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 40 Marsh Wall London E14 9TP United Kingdom on 23 January 2013 (1 page) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
7 September 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Purchase of own shares. (3 pages) |
6 February 2012 | Cancellation of shares. Statement of capital on 6 February 2012
|
6 February 2012 | Purchase of own shares. (3 pages) |
6 February 2012 | Cancellation of shares. Statement of capital on 6 February 2012
|
6 February 2012 | Resolutions
|
6 February 2012 | Cancellation of shares. Statement of capital on 6 February 2012
|
17 January 2012 | Termination of appointment of Simon John Rogan as a director on 16 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Simon John Rogan as a director on 16 January 2012 (1 page) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
31 October 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
15 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
19 November 2010 | Registered 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 2010 | Registered 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 2010 | Appointment of Mr Ian Geoffrey Evans as a director (2 pages) |
19 October 2010 | Appointment of Mr Ian Geoffrey Evans as a director (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 July 2010 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 26 July 2010 (1 page) |
6 July 2010 | Consolidation and sub-division of shares on 7 June 2010 (7 pages) |
6 July 2010 | Consolidation and sub-division of shares on 7 June 2010 (7 pages) |
6 July 2010 | Consolidation and sub-division of shares on 7 June 2010 (7 pages) |
29 June 2010 | Appointment of Mr Simon John Rogan as a director (2 pages) |
29 June 2010 | Appointment of Mr Simon John Rogan as a director (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
16 April 2010 | Appointment of Mr Ian Geoffrey Evans as a secretary (1 page) |
16 April 2010 | Termination of appointment of Thomas Millar as a secretary (1 page) |
16 April 2010 | Appointment of Mr Ian Geoffrey Evans as a secretary (1 page) |
16 April 2010 | Termination of appointment of Thomas Millar as a secretary (1 page) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 December 2009 | Director's details changed for Mr Kevin Whelan on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Kevin Whelan on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Kevin Whelan on 4 December 2009 (2 pages) |
20 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 July 2008 | Company name changed itc internetwise LIMITED\certificate issued on 16/07/08 (2 pages) |
12 July 2008 | Company name changed itc internetwise LIMITED\certificate issued on 16/07/08 (2 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 February 2007 | Return made up to 04/01/07; full list of members (10 pages) |
23 February 2007 | Return made up to 04/01/07; full list of members (10 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
23 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members
|
23 January 2004 | Return made up to 04/01/04; full list of members
|
17 November 2003 | Ad 22/10/03--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
17 November 2003 | Ad 22/10/03--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
28 October 2003 | Nc inc already adjusted 20/09/03 (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Nc inc already adjusted 20/09/03 (1 page) |
28 October 2003 | Resolutions
|
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2002 | Company name changed internet wise LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed internet wise LIMITED\certificate issued on 07/11/02 (2 pages) |
8 May 2002 | Return made up to 04/01/02; full list of members
|
8 May 2002 | Return made up to 04/01/02; full list of members
|
20 March 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
20 March 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
8 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
8 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 14 jessop square london E14 4JB (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 14 jessop square london E14 4JB (1 page) |
11 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 28 February 2000 (9 pages) |
24 July 2000 | Full accounts made up to 28 February 2000 (9 pages) |
23 January 2000 | Return made up to 04/01/00; full list of members
|
23 January 2000 | Return made up to 04/01/00; full list of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
18 February 1999 | Full accounts made up to 28 February 1998 (9 pages) |
18 February 1999 | Full accounts made up to 28 February 1998 (9 pages) |
30 December 1998 | Return made up to 04/01/99; full list of members
|
30 December 1998 | Return made up to 04/01/99; full list of members
|
6 May 1998 | Full accounts made up to 28 February 1997 (8 pages) |
6 May 1998 | Full accounts made up to 28 February 1997 (8 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 1 coppergate house 16 brune street london E1 7NJ (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 1 coppergate house 16 brune street london E1 7NJ (1 page) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (9 pages) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (9 pages) |
5 February 1996 | New secretary appointed;new director appointed (1 page) |
5 February 1996 | New secretary appointed;new director appointed (1 page) |
5 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
5 February 1996 | Secretary resigned;director resigned (2 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 22 risborough road stoke mandeville aylesbury bucks HP22 5UT (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: 22 risborough road stoke mandeville aylesbury bucks HP22 5UT (1 page) |
5 February 1996 | Secretary resigned;director resigned (2 pages) |
25 August 1995 | Ad 31/07/95--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
25 August 1995 | Ad 31/07/95--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: co seymour taylor & co 57-61 london road high wycombe,buckinghamshire HP11 1BS (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: co seymour taylor & co 57-61 london road high wycombe,buckinghamshire HP11 1BS (1 page) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Ad 15/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 August 1995 | Ad 15/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 August 1995 | Accounting reference date notified as 28/02 (1 page) |
11 August 1995 | New secretary appointed;new director appointed (2 pages) |
11 August 1995 | New secretary appointed;new director appointed (2 pages) |
11 August 1995 | Accounting reference date notified as 28/02 (1 page) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
21 February 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 February 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
14 February 1995 | Company name changed\certificate issued on 14/02/95 (2 pages) |
14 February 1995 | Company name changed\certificate issued on 14/02/95 (2 pages) |
17 January 1995 | Registered office changed on 17/01/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 January 1995 | Registered office changed on 17/01/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 January 1995 | Incorporation (19 pages) |
4 January 1995 | Incorporation (19 pages) |