Company NameITCO Limited
DirectorToomas Liiv
Company StatusActive
Company Number03956300
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameToomas Liiv
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLarsbergstorget 5
18139 Lidingo
Sweden
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed15 May 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 11 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameChristine Jaeger
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,951
Cash£258
Current Liabilities£28,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Registered office address changed from 20/22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 20/22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 September 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 June 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 June 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 June 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2009Return made up to 27/03/09; full list of members (3 pages)
15 April 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2008Return made up to 27/03/08; full list of members (3 pages)
27 March 2008Return made up to 27/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 27/03/05; full list of members (2 pages)
20 April 2005Return made up to 27/03/05; full list of members (2 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 April 2004Return made up to 27/03/04; full list of members (5 pages)
5 April 2004Return made up to 27/03/04; full list of members (5 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 April 2003Return made up to 27/03/03; full list of members (5 pages)
8 April 2003Return made up to 27/03/03; full list of members (5 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 April 2002Return made up to 27/03/02; full list of members (5 pages)
23 April 2002Return made up to 27/03/02; full list of members (5 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 March 2001Return made up to 27/03/01; full list of members (6 pages)
30 March 2001Return made up to 27/03/01; full list of members (6 pages)
5 June 2000Ad 27/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2000Ad 27/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 2000Memorandum and Articles of Association (6 pages)
25 May 2000Memorandum and Articles of Association (6 pages)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Incorporation (13 pages)
27 March 2000New secretary appointed (1 page)
27 March 2000New secretary appointed (1 page)
27 March 2000Incorporation (13 pages)
27 March 2000New director appointed (1 page)
27 March 2000Director resigned (1 page)