London
EC2A 4DN
Director Name | Mr James Arthur Colquhoun |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Secretary Name | Glenn Ruddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Grays Inn Square London WC1R 5JQ |
Director Name | Mr Stephen John Bates |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kerlands, Llanvair Drive Ascot Berkshire SL5 9LN |
Director Name | David Stuart Curnow |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 September 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Watership Drive Ringwood Hampshire BH24 1QY |
Director Name | Michael Kipnis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Athenaeum Road London N20 9AH |
Secretary Name | Arawn Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2010) |
Role | Chartered Accountant |
Correspondence Address | Great Wood Cottage Skirmett Oxfordshire RG9 6TD |
Director Name | Mr Kevin John Covington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parrock Avenue Gravesend Kent DA12 1QG |
Director Name | Mr Keith Waterton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Blenheim Road Bromley Kent BR1 2EX |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Secretary Name | Gary John Lumsdon |
---|---|
Status | Resigned |
Appointed | 07 March 2014(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Mr Stephen Turner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Ms Iveta Cabajova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Website | itrsgroup.com |
---|---|
Telephone | 020 76386700 |
Telephone region | London |
Registered Address | 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
185 at £1 | Itrs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,020,000 |
Gross Profit | £833,000 |
Net Worth | £4,401,000 |
Cash | £31,000 |
Current Liabilities | £245,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
14 August 2018 | Delivered on: 31 August 2018 Persons entitled: Bock Senior Capital Investors Iv S.À R.L. Classification: A registered charge Particulars: Confirmatory group debenture relating to secured subordinated liabilities. Intellectual property with UK trade mark number 3083297, classes 9,35,42 with mark text itrs, and various other intellectual property. Please see instrument for details. Outstanding |
---|---|
7 August 2018 | Delivered on: 13 August 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Intellectual property with UK tm number 3083297, classes 9,35,42 with mark text itrs, and various other intellectual property. For more details please refer to the instrument. Outstanding |
17 March 2017 | Delivered on: 24 March 2017 Persons entitled: Bock Senior Capital Investors Iv S.À R.L. (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: The intellectual property registered under trademark numbers 3083297, 1245275, 2280422 and any other trademark listed against the name of the company in schedule 2 of the accession deed. For more details please refer to the instrument. Outstanding |
17 March 2017 | Delivered on: 21 March 2017 Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: The intellectual property registered under trademark numbers 3083297, 1245275, 2280422 and any other trademark listed against the name of the company in schedule 2 of the accession deed. For more details please refer to the instrument. Outstanding |
1 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
16 February 2024 | Director's details changed for Mr James Arthur Colquhoun on 5 February 2024 (2 pages) |
13 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 December 2023 | Appointment of Mr James Arthur Colquhoun as a director on 13 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Iveta Cabajova as a director on 1 December 2023 (1 page) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (14 pages) |
16 July 2021 | Termination of appointment of Stephen Turner as a director on 30 June 2021 (1 page) |
13 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 November 2020 | Satisfaction of charge 039368300001 in full (1 page) |
9 November 2020 | Satisfaction of charge 039368300002 in full (1 page) |
9 November 2020 | Satisfaction of charge 039368300004 in full (1 page) |
9 November 2020 | Satisfaction of charge 039368300003 in full (1 page) |
30 September 2020 | Full accounts made up to 31 March 2020 (15 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (14 pages) |
30 May 2019 | Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
31 August 2018 | Registration of charge 039368300004, created on 14 August 2018 (74 pages) |
13 August 2018 | Registration of charge 039368300003, created on 7 August 2018 (10 pages) |
31 July 2018 | Director's details changed for Mr Stephen Turner on 25 April 2018 (2 pages) |
22 March 2018 | Notification of Itrs Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
24 March 2017 | Registration of charge 039368300002, created on 17 March 2017 (21 pages) |
24 March 2017 | Registration of charge 039368300002, created on 17 March 2017 (21 pages) |
21 March 2017 | Registration of charge 039368300001, created on 17 March 2017 (21 pages) |
21 March 2017 | Registration of charge 039368300001, created on 17 March 2017 (21 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Gary John Lumsdon as a director on 9 December 2016 (1 page) |
21 December 2016 | Appointment of Stephen Turner as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Stephen Turner as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Gary John Lumsdon as a director on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Gary John Lumsdon as a secretary on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Gary John Lumsdon as a secretary on 9 December 2016 (1 page) |
20 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 February 2016 | Director's details changed for Mr Gary John Lumsdon on 3 November 2015 (2 pages) |
16 February 2016 | Secretary's details changed for Gary John Lumsdon on 3 November 2015 (1 page) |
16 February 2016 | Secretary's details changed for Gary John Lumsdon on 3 November 2015 (1 page) |
16 February 2016 | Director's details changed for Mr Gary John Lumsdon on 3 November 2015 (2 pages) |
31 December 2015 | Auditor's resignation (1 page) |
31 December 2015 | Auditor's resignation (1 page) |
29 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 November 2015 | Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 July 2014 | Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages) |
11 March 2014 | Appointment of Gary John Lumsdon as a secretary (2 pages) |
11 March 2014 | Appointment of Gary John Lumsdon as a secretary (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Register inspection address has been changed (1 page) |
25 February 2014 | Register inspection address has been changed (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 November 2013 | Termination of appointment of Keith Waterton as a director (1 page) |
4 November 2013 | Appointment of Mr Gary John Lumsdon as a director (2 pages) |
4 November 2013 | Appointment of Mr Gary John Lumsdon as a director (2 pages) |
4 November 2013 | Termination of appointment of Keith Waterton as a director (1 page) |
1 May 2013 | Section 519 (1 page) |
1 May 2013 | Section 519 (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Full accounts made up to 31 March 2012 (12 pages) |
4 March 2013 | Full accounts made up to 31 March 2012 (12 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Appointment of Mr Keith Keith Waterton as a director (2 pages) |
4 October 2011 | Termination of appointment of David Curnow as a director (1 page) |
4 October 2011 | Termination of appointment of David Curnow as a director (1 page) |
4 October 2011 | Appointment of Mr Keith Keith Waterton as a director (2 pages) |
3 October 2011 | Termination of appointment of David Curnow as a director (1 page) |
3 October 2011 | Termination of appointment of Stephen Bates as a director (1 page) |
3 October 2011 | Termination of appointment of Michael Kipnis as a director (1 page) |
3 October 2011 | Appointment of Mr Kevin John Covington as a director (2 pages) |
3 October 2011 | Termination of appointment of David Curnow as a director (1 page) |
3 October 2011 | Termination of appointment of Stephen Bates as a director (1 page) |
3 October 2011 | Termination of appointment of Michael Kipnis as a director (1 page) |
3 October 2011 | Appointment of Mr Kevin John Covington as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 March 2011 | Director's details changed for Mr Stephen John Bates on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Director's details changed for Mr Stephen John Bates on 22 March 2011 (2 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 March 2010 | Termination of appointment of Arawn Johnson as a secretary (1 page) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Michael Kipnis on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael Kipnis on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for David Stuart Curnow on 28 February 2010 (2 pages) |
19 March 2010 | Termination of appointment of Arawn Johnson as a secretary (1 page) |
19 March 2010 | Director's details changed for David Stuart Curnow on 28 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from greatwood cottage skirmett henley on thames oxfordshire RG9 6TD (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from greatwood cottage skirmett henley on thames oxfordshire RG9 6TD (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
25 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 December 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 December 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
17 September 2001 | Company name changed net agent international LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Company name changed net agent international LIMITED\certificate issued on 17/09/01 (2 pages) |
25 July 2001 | Particulars of contract relating to shares (4 pages) |
25 July 2001 | Particulars of contract relating to shares (4 pages) |
25 July 2001 | Ad 01/05/01--------- £ si 183@1=183 £ ic 185/368 (2 pages) |
25 July 2001 | Ad 01/05/01--------- £ si 183@1=183 £ ic 185/368 (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 8 grays inn square london WC1R 5JQ (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 8 grays inn square london WC1R 5JQ (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
29 February 2000 | Incorporation (29 pages) |
29 February 2000 | Incorporation (29 pages) |