Company NameIt Decisions Plus Limited
DirectorsIan Robert Clague and Fiona Elizabeth Hallows
Company StatusActive
Company Number04311749
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian Robert Clague
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Browns Lane
Great Bedwyn
Marlborough
Wiltshire
SN8 3LR
Secretary NameFiona Elizabeth Hallows
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Brown's Lane Great Bedwyn
Marlborough
SN8 3LR
Director NameMs Fiona Elizabeth Hallows
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brown's Lane Great Bedwyn
Marlborough
SN8 3LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Fiona Elizabeth Hallows
50.00%
Ordinary
50 at £1Ian Robert Clague
50.00%
Ordinary

Financials

Year2014
Net Worth£83,069
Cash£111,713
Current Liabilities£30,559

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

25 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
18 September 2020Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 18 September 2020 (1 page)
15 January 2020Confirmation statement made on 9 December 2019 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 February 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page)
14 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page)
13 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
12 January 2017Secretary's details changed for Fiona Elizabeth Hallows on 18 October 2016 (1 page)
12 January 2017Director's details changed for Ms Fiona Elizabeth Hallows on 18 October 2016 (2 pages)
12 January 2017Director's details changed for Ms Fiona Elizabeth Hallows on 18 October 2016 (2 pages)
12 January 2017Secretary's details changed for Fiona Elizabeth Hallows on 18 October 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Secretary's details changed for {officer_name} (1 page)
28 August 2014Director's details changed for Ms Fiona Elizabeth Fallows on 26 August 2014 (2 pages)
28 August 2014Secretary's details changed (1 page)
28 August 2014Director's details changed for Ms Fiona Elizabeth Fallows on 26 August 2014 (2 pages)
28 August 2014Secretary's details changed (1 page)
31 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
31 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
31 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Appointment of Ms Fiona Elizabeth Fallows as a director (2 pages)
29 July 2013Appointment of Ms Fiona Elizabeth Fallows as a director (2 pages)
29 April 2013Director's details changed for Ian Robert Clague on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Ian Robert Clague on 29 April 2013 (2 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
13 April 2012Director's details changed for Ian Robert Clague on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Ian Robert Clague on 13 April 2012 (2 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 November 2008Return made up to 26/10/08; full list of members (3 pages)
7 November 2008Return made up to 26/10/08; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page)
2 May 2008Registered office changed on 02/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page)
15 November 2007Return made up to 26/10/07; full list of members (2 pages)
15 November 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 February 2007Registered office changed on 14/02/07 from: blevins franks LTD barbican house 26-34 old street london EC1V 9QQ (1 page)
14 February 2007Registered office changed on 14/02/07 from: blevins franks LTD barbican house 26-34 old street london EC1V 9QQ (1 page)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2005Return made up to 26/10/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 26/10/05; full list of members (6 pages)
27 July 2004Registered office changed on 27/07/04 from: 14 bedwyn common great bedwyn marlborough wiltshire SN8 3LJ (1 page)
27 July 2004Registered office changed on 27/07/04 from: 14 bedwyn common great bedwyn marlborough wiltshire SN8 3LJ (1 page)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2003Return made up to 26/10/03; full list of members (6 pages)
18 October 2003Return made up to 26/10/03; full list of members (6 pages)
5 July 2003Registered office changed on 05/07/03 from: 69 rose valley brentwood essex CM14 4HJ (1 page)
5 July 2003Registered office changed on 05/07/03 from: 69 rose valley brentwood essex CM14 4HJ (1 page)
8 May 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 November 2002Return made up to 26/10/02; full list of members (6 pages)
22 November 2002Return made up to 26/10/02; full list of members (6 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Registered office changed on 02/01/02 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page)
2 January 2002Registered office changed on 02/01/02 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
26 October 2001Incorporation (18 pages)
26 October 2001Incorporation (18 pages)