Company NameITA Consulting Ltd
DirectorChristopher Edward Munt
Company StatusActive
Company Number03389233
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Edward Munt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameAlfred Edward Fredrick Munt
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher Edward Munt
100.00%
Ordinary

Financials

Year2014
Net Worth£412,179
Cash£438,774
Current Liabilities£28,992

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
7 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
2 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 July 2017Notification of Christopher Edward Munt as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
10 July 2017Notification of Christopher Edward Munt as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 July 2016Secretary's details changed for Alfred Edward Fredrick Munt on 20 June 2015 (1 page)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Director's details changed for Christopher Edward Munt on 20 June 2015 (2 pages)
6 July 2016Director's details changed for Christopher Edward Munt on 20 June 2015 (2 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Secretary's details changed for Alfred Edward Fredrick Munt on 20 June 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 December 2015Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 1 December 2015 (1 page)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(4 pages)
21 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Christopher Edward Munt on 15 June 2010 (2 pages)
28 June 2010Director's details changed for Christopher Edward Munt on 15 June 2010 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
18 July 2008Return made up to 19/06/08; full list of members (3 pages)
18 July 2008Return made up to 19/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
7 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
1 August 2006Return made up to 19/06/06; full list of members (6 pages)
1 August 2006Return made up to 19/06/06; full list of members (6 pages)
26 July 2006Registered office changed on 26/07/06 from: 11 church road kingston upon thames surrey KT1 3DJ (1 page)
26 July 2006Registered office changed on 26/07/06 from: 11 church road kingston upon thames surrey KT1 3DJ (1 page)
8 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
8 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
14 July 2005Return made up to 19/06/05; full list of members (2 pages)
14 July 2005Return made up to 19/06/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 February 2005Registered office changed on 25/02/05 from: c/o castle johns chartered accountants 12 church road kingston upon thames surrey KT1 3DJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: c/o castle johns chartered accountants 12 church road kingston upon thames surrey KT1 3DJ (1 page)
21 February 2005Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(6 pages)
21 February 2005Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(6 pages)
28 January 2004Registered office changed on 28/01/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (2 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
28 January 2004Registered office changed on 28/01/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (2 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
20 June 2003Return made up to 19/06/03; full list of members (6 pages)
20 June 2003Return made up to 19/06/03; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
29 July 2002Return made up to 19/06/02; full list of members (6 pages)
29 July 2002Return made up to 19/06/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
23 April 2001Full accounts made up to 30 June 2000 (9 pages)
23 April 2001Full accounts made up to 30 June 2000 (9 pages)
16 August 2000Registered office changed on 16/08/00 from: beaumont house lambton road raynes park london SW20 0LW (1 page)
16 August 2000Registered office changed on 16/08/00 from: beaumont house lambton road raynes park london SW20 0LW (1 page)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (10 pages)
20 April 2000Full accounts made up to 30 June 1999 (10 pages)
9 July 1999Return made up to 19/06/99; no change of members (4 pages)
9 July 1999Return made up to 19/06/99; no change of members (4 pages)
21 April 1999Full accounts made up to 30 June 1998 (9 pages)
21 April 1999Full accounts made up to 30 June 1998 (9 pages)
10 March 1998Registered office changed on 10/03/98 from: hma house 78 durham road raynes park london SW20 0TL (1 page)
10 March 1998Registered office changed on 10/03/98 from: hma house 78 durham road raynes park london SW20 0TL (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: 16 st john street london EC1M 4AY (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 16 st john street london EC1M 4AY (1 page)
28 June 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
19 June 1997Incorporation (15 pages)
19 June 1997Incorporation (15 pages)