Company NameStructureit Limited
DirectorsTim Liddle and Llewellyn Watson
Company StatusActive
Company Number05541919
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Previous NameA Spot Of Tea Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tim Liddle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
Middlesex
HA5 2EX
Director NameMr Llewellyn Watson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleAnalyst
Country of ResidenceSouth Africa
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
Middlesex
HA5 2EX
Secretary NameWisteria Registrars Limited (Corporation)
StatusCurrent
Appointed13 October 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressThe Grange Barn Pikes End
Pinner
Middlesex
HA5 2EX
Secretary NameMr Llewellyn Watson
NationalityBritish
StatusResigned
Appointed05 September 2005(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2008)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressAldwickbury Farm
Piggottshill Lane
Harpenden
Hertfordshire
AL5 1AB
Director NameMr Itay Shwartz
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2023)
RoleChief Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 402 Workspace
The Frames, 1 Phipp Street
London
EC2A 4PS
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Contact

Websitewww.structureit.net
Telephone020 71935586
Telephone regionLondon

Location

Registered AddressWisteria Grange Barn
Pikes End
Pinner
Middlesex
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£2,079,439
Gross Profit£1,883,195
Net Worth£196,224
Cash£156,582
Current Liabilities£378,379

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

7 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
9 June 2016Director's details changed for Mr Llewellyn Watson on 30 October 2015 (2 pages)
9 June 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 9 June 2016 (1 page)
9 June 2016Secretary's details changed for Wisteria Registrars Limited on 30 October 2015 (1 page)
9 June 2016Secretary's details changed for Wisteria Registrars Limited on 30 October 2015 (1 page)
9 June 2016Director's details changed for Mr Tim Liddle on 30 October 2015 (2 pages)
9 June 2016Director's details changed for Mr Tim Liddle on 30 October 2015 (2 pages)
9 June 2016Director's details changed for Mr Llewellyn Watson on 30 October 2015 (2 pages)
9 June 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 9 June 2016 (1 page)
2 March 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
2 March 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
21 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
8 September 2014Director's details changed for Mr Tim Liddle on 18 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Tim Liddle on 18 August 2014 (2 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
28 August 2014Director's details changed for Mr Llewellyn Watson on 18 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Llewellyn Watson on 18 August 2014 (2 pages)
28 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
28 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
13 September 2013Amended accounts made up to 31 August 2012 (12 pages)
13 September 2013Amended accounts made up to 31 August 2012 (12 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(6 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(6 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
7 December 2012Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 December 2012 (1 page)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
1 October 2012Director's details changed for Mr Llewellyn Watson on 13 November 2011 (2 pages)
1 October 2012Director's details changed for Mr Llewellyn Watson on 13 November 2011 (2 pages)
2 August 2012Secretary's details changed for Wisteria Registrars Limited on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for Wisteria Registrars Limited on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for Wisteria Registrars Limited on 2 August 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2012Memorandum and Articles of Association (15 pages)
8 January 2012Memorandum and Articles of Association (15 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
19 August 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 1,000
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 1,000
(3 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
30 December 2010Purchase of own shares. (3 pages)
30 December 2010Purchase of own shares. (3 pages)
14 December 2010Cancellation of shares. Statement of capital on 14 December 2010
  • GBP 900.00
(4 pages)
14 December 2010Cancellation of shares. Statement of capital on 14 December 2010
  • GBP 900.00
(4 pages)
14 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
9 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
21 May 2009Ad 24/02/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages)
21 May 2009Ad 24/02/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages)
18 May 2009Nc inc already adjusted 24/02/09 (1 page)
18 May 2009S-div (1 page)
18 May 2009S-div (1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
18 May 2009Nc inc already adjusted 24/02/09 (1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
8 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
8 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
8 December 2008Secretary appointed wisteria registrars LIMITED (1 page)
8 December 2008Registered office changed on 08/12/2008 from 24-26 fournier street london E1 6QE (1 page)
8 December 2008Secretary appointed wisteria registrars LIMITED (1 page)
8 December 2008Registered office changed on 08/12/2008 from 24-26 fournier street london E1 6QE (1 page)
4 December 2008Appointment terminated secretary llewellyn watson (1 page)
4 December 2008Appointment terminated secretary llewellyn watson (1 page)
10 October 2008Return made up to 22/08/08; full list of members (4 pages)
10 October 2008Return made up to 22/08/08; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
18 September 2007Return made up to 22/08/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 24-26 fournier street london E1 6QE (1 page)
18 September 2007Registered office changed on 18/09/07 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
18 September 2007Registered office changed on 18/09/07 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Return made up to 22/08/07; full list of members (2 pages)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Registered office changed on 18/09/07 from: 24-26 fournier street london E1 6QE (1 page)
18 September 2007Location of register of members (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Return made up to 22/08/06; full list of members (2 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Return made up to 22/08/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
3 August 2006Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Ad 05/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 September 2005Ad 05/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
1 September 2005Company name changed a spot of tea LIMITED\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed a spot of tea LIMITED\certificate issued on 01/09/05 (2 pages)
22 August 2005Incorporation (9 pages)
22 August 2005Incorporation (9 pages)