Company NameIt Sourcing Limited
DirectorAlexander Eneniziam Jibunoh
Company StatusActive
Company Number03657338
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Eneniziam Jibunoh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address336a Regents Park Road
London
N3 2LN
Director NameLee Stephen Batchelor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2000)
RoleConsultant
Correspondence AddressPeppercorn House
Lime Kiln Road
Lytchett Matravers Poole
Dorset
BH16 6EL
Director NameJoanne Marie Thomas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2000)
RoleConsultant
Correspondence AddressHoneysuckle Cottage The Street
Rotherwick
Hook
Hampshire
RG27 9BG
Secretary NameArthur James Dinsdale
NationalityBritish
StatusResigned
Appointed24 February 1999(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address281 Mutton Lane
Potters Bar
Hertfordshire
EN6 2AT
Director NameMr Ebenezer Olugbenga John
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2b Furlong Road
Islington
London
N7 8LS
Secretary NameMs Caroline Olufunmi John
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 15 October 2009)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address232 Ramsay Road
London
E7 9ET
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.twosugars.com

Location

Registered Address336a Regents Park Road
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Whetstone Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 October 2023 (6 months, 3 weeks ago)
Next Return Due10 November 2024 (5 months, 4 weeks from now)

Filing History

29 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
18 May 2010Termination of appointment of Caroline John as a secretary (1 page)
18 May 2010Termination of appointment of Caroline John as a secretary (1 page)
11 May 2010Director's details changed for Mr Alexander Eneniziam Jibunoh on 31 October 2009 (1 page)
11 May 2010Director's details changed for Mr Alexander Eneniziam Jibunoh on 31 October 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 December 2008Return made up to 27/10/08; full list of members (3 pages)
10 December 2008Return made up to 27/10/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 November 2007Return made up to 27/10/07; full list of members (2 pages)
5 November 2007Return made up to 27/10/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
31 May 2006Return made up to 27/10/05; full list of members (2 pages)
31 May 2006Return made up to 27/10/05; full list of members (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: telfords yard 6-8 the highway london E1W 2BS (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: telfords yard 6-8 the highway london E1W 2BS (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
14 March 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
1 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 November 2003Return made up to 27/10/03; full list of members (6 pages)
11 November 2003Return made up to 27/10/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
19 November 2002Return made up to 27/10/02; full list of members (6 pages)
19 November 2002Return made up to 27/10/02; full list of members (6 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
25 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
25 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 17 sydney road london N10 2LR (1 page)
15 January 2002Registered office changed on 15/01/02 from: 17 sydney road london N10 2LR (1 page)
15 January 2002Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Full accounts made up to 30 April 2000 (9 pages)
8 June 2001Full accounts made up to 30 April 2000 (9 pages)
23 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
23 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
16 January 2001Return made up to 27/10/00; full list of members (6 pages)
16 January 2001Return made up to 27/10/00; full list of members (6 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
5 March 2000Director's particulars changed (1 page)
5 March 2000Director's particulars changed (1 page)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
6 December 1999Return made up to 27/10/99; full list of members (6 pages)
6 December 1999Return made up to 27/10/99; full list of members (6 pages)
3 April 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
3 April 1999Registered office changed on 03/04/99 from: 2ND floor 127 chiltern drive surbiton surrey KT5 8LS (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 2ND floor 127 chiltern drive surbiton surrey KT5 8LS (2 pages)
3 April 1999Ad 01/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 April 1999Ad 01/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 April 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 October 1998Incorporation (14 pages)
27 October 1998Incorporation (14 pages)