Company NameIT's The Business Limited
DirectorsMark Christopher Harman Britter and Helen Mary Harman Britter
Company StatusActive
Company Number03647021
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Christopher Harman Britter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(13 years, 12 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Helen Mary Harman Britter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2024(25 years, 6 months after company formation)
Appointment Duration1 day
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameAndrew John Harman Britter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Tavistock Road
Chelmsford
Essex
CM1 6JL
Secretary NameJane Britter
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Tavistock Road
Chelmsford
Essex
CM1 6JL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCraig Associates Ltd (Corporation)
StatusResigned
Appointed30 September 2012(13 years, 12 months after company formation)
Appointment Duration8 years (resigned 08 October 2020)
Correspondence AddressC/O Diverset Ltd Ferrari House 258 Field End Road
Ruislip
HA4 9UU

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mark Britter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2020Termination of appointment of Craig Associates Ltd as a secretary on 8 October 2020 (1 page)
12 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 October 2018Secretary's details changed for Craig Associates Ltd on 22 October 2018 (1 page)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
29 October 2012Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 29 October 2012 (1 page)
29 October 2012Appointment of Mr Mark Christopher Harman Britter as a director (2 pages)
29 October 2012Appointment of Mr Mark Christopher Harman Britter as a director (2 pages)
29 October 2012Appointment of Craig Associates Ltd as a secretary (2 pages)
29 October 2012Termination of appointment of Jane Britter as a secretary (1 page)
29 October 2012Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Andrew Britter as a director (1 page)
29 October 2012Appointment of Craig Associates Ltd as a secretary (2 pages)
29 October 2012Registered office address changed from 30 Tavistock Road Chelmsford Essex CM1 6JL on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Andrew Britter as a director (1 page)
29 October 2012Termination of appointment of Jane Britter as a secretary (1 page)
29 October 2012Registered office address changed from 30 Tavistock Road Chelmsford Essex CM1 6JL on 29 October 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 November 2009Director's details changed for Andrew John Harman Britter on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew John Harman Britter on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew John Harman Britter on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
5 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
30 October 2006Return made up to 09/10/06; full list of members (2 pages)
30 October 2006Return made up to 09/10/06; full list of members (2 pages)
14 March 2006Return made up to 09/10/05; full list of members (6 pages)
14 March 2006Return made up to 09/10/05; full list of members (6 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
19 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
18 October 2004Return made up to 09/10/04; full list of members (6 pages)
18 October 2004Return made up to 09/10/04; full list of members (6 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 October 2002Return made up to 09/10/02; full list of members (6 pages)
24 October 2002Return made up to 09/10/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 October 2000Return made up to 09/10/00; full list of members (6 pages)
17 October 2000Return made up to 09/10/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 July 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
9 October 1998Incorporation (15 pages)
9 October 1998Incorporation (15 pages)