Company NameIt Performs Limited
Company StatusDissolved
Company Number03144700
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameDelphi Computing Limited

Business Activity

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

Directors

Director NameMr Justin John Brading
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2015(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 25 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Philip James Newman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2015(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Christopher John Freville
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address40 Sharmans Cross Road
Solihull
West Midlands
B91 1RQ
Secretary NameTeresa Anne Freville
NationalityBritish
StatusResigned
Appointed18 January 1996(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address40 Sharmans Cross Road
Solihull
West Midlands
B91 1RQ
Director NameNicholas Freville
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1996(10 months after company formation)
Appointment Duration7 months (resigned 09 June 1997)
RoleTutoring
Correspondence Address237 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RU
Director NameMr Glen Alistair Westlake
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 June 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameHelen Clare Westlake
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 June 2015)
RoleAccountant
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteit-performs.com

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Glen Westlake
50.00%
Ordinary
50 at £1Helen Westlake
50.00%
Ordinary

Financials

Year2014
Net Worth£427,997
Cash£1,263,766
Current Liabilities£1,698,772

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 November 2005Delivered on: 3 December 2005
Satisfied on: 14 March 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
1 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
6 July 2015Appointment of Mr Philip James Newman as a director on 5 June 2015 (2 pages)
6 July 2015Appointment of Mr Philip James Newman as a director on 5 June 2015 (2 pages)
29 June 2015Termination of appointment of Glen Alistair Westlake as a director on 5 June 2015 (1 page)
29 June 2015Appointment of Mr Justin John Brading as a director on 5 June 2015 (2 pages)
29 June 2015Appointment of Mr Justin John Brading as a director on 5 June 2015 (2 pages)
29 June 2015Termination of appointment of Helen Clare Westlake as a secretary on 5 June 2015 (1 page)
29 June 2015Termination of appointment of Glen Alistair Westlake as a director on 5 June 2015 (1 page)
29 June 2015Termination of appointment of Helen Clare Westlake as a secretary on 5 June 2015 (1 page)
26 June 2015Registered office address changed from Four Oaks House Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2TZ to 12 Gough Square London EC4A 3DW on 26 June 2015 (1 page)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Registered office address changed from Four Oaks House Lichfield Road Sutton Coldfield West Midlands B74 2TZ United Kingdom on 12 January 2012 (1 page)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from Gainsborough House 14 Burnett Road Sutton Coldfield West Midlands B74 3EJ on 12 January 2012 (1 page)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Secretary's details changed for Helen Clare Westlake on 17 September 2010 (1 page)
12 January 2011Director's details changed for Glen Westlake on 17 September 2010 (2 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Director's details changed for Glen Westlake on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Glen Westlake on 1 October 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 10/01/09; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 10/01/08; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Return made up to 10/01/06; full list of members (2 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 10/01/05; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 March 2004Registered office changed on 10/03/04 from: 174 harvest fields way sutton coldfield west midlands B75 5TJ (1 page)
11 February 2004Return made up to 10/01/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 May 2003New secretary appointed (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 40 sharmans cross road solihull west midlands B91 1RQ (1 page)
8 January 2003Return made up to 10/01/03; full list of members (7 pages)
4 July 2002New director appointed (2 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 January 2002Return made up to 10/01/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 January 2001Return made up to 10/01/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 May 2000Ad 10/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2000Company name changed delphi computing LIMITED\certificate issued on 07/03/00 (2 pages)
4 January 2000Return made up to 10/01/00; full list of members (6 pages)
21 October 1999Registered office changed on 21/10/99 from: 199 fordhouse lane stirchley birmmingham west midlands B30 3AG (1 page)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
13 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 January 1999Return made up to 10/01/99; no change of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 January 1998Return made up to 10/01/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 July 1997Director resigned (1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Return made up to 10/01/97; full list of members (6 pages)
21 November 1996New director appointed (2 pages)
5 February 1996New director appointed (1 page)
5 February 1996Secretary resigned (2 pages)
5 February 1996Director resigned (1 page)
1 February 1996Accounting reference date notified as 31/12 (1 page)
31 January 1996Registered office changed on 31/01/96 from: 199 fordhouse lane birmingham B30 3AG (1 page)
31 January 1996New secretary appointed (2 pages)
10 January 1996Incorporation (17 pages)