Company NameE-IT Solutions (UK) Limited
DirectorTamer Kazim
Company StatusActive
Company Number04739914
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

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

Directors

Director NameTamer Kazim
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16a Bourne Court Southend Road
Woodford Green
IG8 8HD
Secretary NameTamer Kazim
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Bourne Court Southend Road
Woodford Green
IG8 8HD
Director NameMr Asif Anthony Bhagwandin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 week, 2 days after company formation)
Appointment Duration11 years, 8 months (resigned 19 January 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Gyllyndune Gardens
Seven Kings
IG3 9HJ
Director NameMehmet Kazim
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 week, 2 days after company formation)
Appointment Duration18 years, 4 months (resigned 08 September 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Bourne Court Southend Road
Woodford Green
IG8 8HD
Director NameMr Ian Keith Turvey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21, Nutter Lane, Wanstead, London Nutter Lane
London
E11 2HZ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websiteeits.info
Email address[email protected]
Telephone020 85544847
Telephone regionLondon

Location

Registered Address7 Saxon Close
Harold Wood
Essex
RM3 0PX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

40 at £1Tamer Kazim
40.00%
Ordinary
35 at £1Heather Kazim
35.00%
Ordinary
25 at £1Mehmet Kazim
25.00%
Ordinary

Financials

Year2014
Net Worth£49,935
Cash£64,662
Current Liabilities£35,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months, 1 week from now)

Charges

15 November 2005Delivered on: 19 November 2005
Satisfied on: 11 June 2009
Persons entitled: Sage Property Co. Limited

Classification: Rent security deposit deed
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: £2,350.00.
Fully Satisfied
8 October 2004Delivered on: 9 October 2004
Satisfied on: 22 May 2007
Persons entitled: Sage Property Co. Limited

Classification: Rent security deposit deed
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: £2,350.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
11 September 2023Notification of Heather Adelaide Mala Kazim as a person with significant control on 1 November 2021 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
11 February 2022Cessation of Mehmet Kazim as a person with significant control on 1 November 2021 (1 page)
19 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
8 September 2021Registered office address changed from 7 7 Saxon Close Harold Wood Essex RM3 0PX United Kingdom to 7 Saxon Close Harold Wood Essex RM3 0PX on 8 September 2021 (1 page)
8 September 2021Termination of appointment of Ian Keith Turvey as a director on 8 September 2021 (1 page)
8 September 2021Termination of appointment of Mehmet Kazim as a director on 8 September 2021 (1 page)
8 September 2021Registered office address changed from 21, Nutter Lane, Wanstead, London Nutter Lane London E11 2HZ England to 7 7 Saxon Close Harold Wood Essex RM3 0PX on 8 September 2021 (1 page)
17 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
9 July 2020Registered office address changed from S8-S9 Bates Business Centre Church Road, Harold Wood Romford Essex RM3 0JF England to 21, Nutter Lane, Wanstead, London Nutter Lane London E11 2HZ on 9 July 2020 (1 page)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
19 March 2019Registered office address changed from 16a Bourne Court Southend Road Woodford Green IG8 8HD England to S8-S9 Bates Business Centre Church Road, Harold Wood Romford Essex RM3 0JF on 19 March 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
7 February 2018Director's details changed for Tamer Kazim on 1 February 2018 (2 pages)
7 February 2018Secretary's details changed for Tamer Kazim on 7 February 2018 (1 page)
7 February 2018Director's details changed for Mr Ian Keith Turvey on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mehmet Kazim on 1 February 2018 (2 pages)
6 February 2018Appointment of Mr Ian Keith Turvey as a director on 1 October 2017 (2 pages)
6 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Registered office address changed from 2nd Floor, Cambrian House 509-511 Cranbrook Road Gants Hill Essex IG2 6EY to 16a Bourne Court Southend Road Woodford Green IG8 8HD on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 2nd Floor, Cambrian House 509-511 Cranbrook Road Gants Hill Essex IG2 6EY to 16a Bourne Court Southend Road Woodford Green IG8 8HD on 8 November 2016 (1 page)
30 March 2016Director's details changed for Tamer Kazim on 18 March 2016 (4 pages)
30 March 2016Director's details changed for Tamer Kazim on 18 March 2016 (4 pages)
11 February 2016Director's details changed for Tamer Kazim on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Tamer Kazim on 10 February 2016 (2 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Secretary's details changed for Tamer Kazim on 11 February 2016 (1 page)
11 February 2016Secretary's details changed for Tamer Kazim on 11 February 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
19 January 2015Termination of appointment of Asif Anthony Bhagwandin as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Asif Anthony Bhagwandin as a director on 19 January 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Registered office address changed from 509-511 Cranbrook Road 2Nd Floor Cambrian House Gants Hill Essex IG2 6EX on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 509-511 Cranbrook Road 2Nd Floor Cambrian House Gants Hill Essex IG2 6EX on 16 September 2010 (1 page)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Asif Bhagwandin on 20 April 2010 (2 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Asif Bhagwandin on 20 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 397 eastern avenue gants hill ilford IG2 6LR (1 page)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 397 eastern avenue gants hill ilford IG2 6LR (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2007Amended accounts made up to 31 March 2006 (3 pages)
28 March 2007Amended accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
18 April 2005Return made up to 22/04/05; full list of members (7 pages)
18 April 2005Return made up to 22/04/05; full list of members (7 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 November 2004Registered office changed on 16/11/04 from: city gate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
16 November 2004Registered office changed on 16/11/04 from: city gate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
16 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 22/04/04; full list of members (7 pages)
26 April 2004Return made up to 22/04/04; full list of members (7 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
14 May 2003Ad 06/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 May 2003Ad 06/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
22 April 2003Incorporation (9 pages)
22 April 2003Incorporation (9 pages)