London
SW1W 9SH
Secretary Name | Mr Robert John Dearsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Michael Alan Norton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vicarage House 58-60 Kensington Church Street London W8 4DB |
Director Name | Ms Verity Jane Dearsley |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Daryn Craig Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 12 March 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Technology Officer |
Country of Residence | South Africa |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mrs Amy Dwyer |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Anthony O'Connor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Ms Rebecca Jane Harris |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Maxime Charbit |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 July 2023(22 years after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Ashley David Carr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Furze Lane Winslow MK18 3BW |
Director Name | Mr Graeme Wilson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 March 2020(18 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 12 November 2020) |
Role | Cmo |
Country of Residence | South Africa |
Correspondence Address | Europoint House 5-11 Lavington Street London SE1 0NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | itpr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 578800 |
Telephone region | Weybridge |
Registered Address | 123 Buckingham Palace Road London SW1W 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9k at £0.01 | R.j. Dearsley 92.31% Ordinary |
---|---|
500 at £0.01 | Michael Norton 5.13% Ordinary |
125 at £0.01 | Joe Dearsley 1.28% Ordinary |
125 at £0.01 | Verity Dearsley 1.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,908 |
Cash | £75 |
Current Liabilities | £13,896 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
27 February 2024 | Registered office address changed from 30 Stamford Street London SE1 9LQ England to 123 Buckingham Palace Road London SW1W 9SH on 27 February 2024 (1 page) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (6 pages) |
31 October 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
14 August 2023 | Resolutions
|
27 July 2023 | Statement of capital following an allotment of shares on 26 July 2023
|
26 July 2023 | Appointment of Mr Maxime Charbit as a director on 19 July 2023 (2 pages) |
10 June 2023 | Resolutions
|
30 May 2023 | Statement of capital following an allotment of shares on 23 May 2023
|
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (6 pages) |
24 January 2023 | Statement of capital following an allotment of shares on 4 November 2022
|
7 November 2022 | Memorandum and Articles of Association (25 pages) |
7 November 2022 | Resolutions
|
6 September 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
16 May 2022 | Appointment of Ms Rebecca Jane Harris as a director on 1 May 2022 (2 pages) |
3 May 2022 | Appointment of Mr Anthony O'connor as a director on 1 April 2022 (2 pages) |
3 May 2022 | Appointment of Mrs Amy Dwyer as a director on 1 April 2022 (2 pages) |
21 March 2022 | Resolutions
|
11 March 2022 | Second filing of a statement of capital following an allotment of shares on 8 March 2022
|
8 March 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (5 pages) |
10 January 2022 | Registered office address changed from Europoint House 5-11 Lavington Street London SE1 0NZ to 30 Stamford Street London SE1 9LQ on 10 January 2022 (1 page) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
4 October 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 2 February 2021
|
31 December 2020 | Purchase of own shares.
|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (5 pages) |
24 November 2020 | Cancellation of shares. Statement of capital on 15 November 2020
|
19 November 2020 | Termination of appointment of Graeme Wilson as a director on 12 November 2020 (1 page) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
20 July 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
19 May 2020 | Resolutions
|
13 March 2020 | Appointment of Mr Graeme Wilson as a director on 12 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Daryn Craig Smith as a director on 12 March 2020 (2 pages) |
13 March 2020 | Change of details for Mr Robert John Dearsley as a person with significant control on 12 March 2020 (2 pages) |
18 February 2020 | Sub-division of shares on 16 January 2020 (4 pages) |
27 January 2020 | Resolutions
|
27 January 2020 | Resolutions
|
21 January 2020 | Appointment of Ms Verity Jane Dearsley as a director on 20 January 2020 (2 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 April 2019 | Resolutions
|
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
18 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2014 | Registered office address changed from Premier House Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Premier House Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014 (1 page) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 July 2013 | Secretary's details changed for Mr Robert John Dearsley on 1 January 2013 (1 page) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Robert John Dearsley on 1 January 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Robert John Dearsley on 1 January 2013 (1 page) |
22 July 2013 | Secretary's details changed for Mr Robert John Dearsley on 1 January 2013 (1 page) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Robert John Dearsley on 1 January 2013 (2 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Sub-division of shares on 11 July 2012 (5 pages) |
19 July 2012 | Sub-division of shares on 11 July 2012 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2011 | Cancellation of shares. Statement of capital on 31 October 2011
|
31 October 2011 | Cancellation of shares. Statement of capital on 31 October 2011
|
17 October 2011 | Appointment of Mr Michael Alan Norton as a director (2 pages) |
17 October 2011 | Appointment of Mr Michael Alan Norton as a director (2 pages) |
3 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Termination of appointment of Ashley Carr as a director (1 page) |
26 July 2011 | Termination of appointment of Ashley Carr as a director (1 page) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members
|
21 July 2005 | Return made up to 20/07/05; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: abbeymead 73 guildford street chertsey surrey KT16 9AS (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: abbeymead 73 guildford street chertsey surrey KT16 9AS (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 20/07/04; full list of members (7 pages) |
19 October 2004 | Return made up to 20/07/04; full list of members (7 pages) |
24 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
24 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 November 2002 | Return made up to 20/07/02; full list of members (7 pages) |
15 November 2002 | Return made up to 20/07/02; full list of members (7 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
15 May 2002 | Particulars of contract relating to shares (4 pages) |
15 May 2002 | Particulars of contract relating to shares (4 pages) |
15 May 2002 | Ad 15/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2002 | Ad 15/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
19 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Incorporation (20 pages) |
20 July 2001 | Incorporation (20 pages) |