Company NameManaged Information Technologies Limited
DirectorsPeter Critchley and Alberto Domingo Caceres
Company StatusActive
Company Number03660868
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Critchley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleIT Professional
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Alberto Domingo Caceres
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed12 April 2019(20 years, 5 months after company formation)
Appointment Duration5 years
RoleExecutive Officer
Country of ResidenceSpain
Correspondence AddressC/ Cabo De Gata, 8 Chalet 78
28660 Boadilla Del Monte
Madrid
Spain
Director NameMr Barry Thurston
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry
64 South Road
Bishops Stortford
Hertfordshire
CM23 3JJ
Secretary NameHeather Thurston
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry
64 South Road
Bishops Stortford
Hertfordshire
CM23 3JJ
Secretary NameMr Barry Thurston
NationalityEnglish
StatusResigned
Appointed01 October 2005(6 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 April 2019)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry
64 South Road
Bishops Stortford
Hertfordshire
CM23 3JJ
Director NameMr Jose Carlos Saavedra Perez
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed12 April 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2023)
RoleExecutive Officer
Country of ResidenceSpain
Correspondence Address147a High Street Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Ramon Cerdeiras
StatusResigned
Appointed12 April 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2023)
RoleCompany Director
Correspondence Address147a High Street Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebeaver-group.com

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Barry Thurston
51.00%
Ordinary
49 at £1Mr Peter Critchley
49.00%
Ordinary

Financials

Year2014
Net Worth£156,988
Cash£168,698
Current Liabilities£346,014

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

4 August 2020Delivered on: 13 August 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 2 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 March 2009Delivered on: 2 April 2009
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 February 2009Delivered on: 14 March 2009
Persons entitled: Dalemarsh Holdings Limited

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due from the company to the chargee.
Particulars: The deposit of £3,000.00.
Outstanding
28 April 2006Delivered on: 29 April 2006
Persons entitled: Rdm Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, all fixed assets, all specified book debts, the other debts and the factor's account, by way of floating charge the floating assets. See the mortgage charge document for full details.
Outstanding

Filing History

26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Director's details changed for Mr Peter Critchley on 14 March 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-01
(1 page)
22 August 2013Change of name notice (2 pages)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Director's details changed for Mr Peter Critchley on 20 July 2010 (2 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr Barry Thurston on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Critchley on 26 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
13 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
23 August 2007Director's particulars changed (1 page)
19 June 2007Return made up to 20/10/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
24 November 2005Return made up to 20/10/05; full list of members (7 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
23 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
26 October 2003Return made up to 03/11/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
29 April 2003Ad 22/01/02--------- £ si 98@1 (2 pages)
13 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
6 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 November 2000Return made up to 03/11/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 November 1999Return made up to 03/11/99; full list of members (6 pages)
25 October 1999New director appointed (2 pages)
6 November 1998Secretary resigned (1 page)