Company NameIt Alliance Limited
DirectorSarfie Youssef Ghamloush
Company StatusActive
Company Number05664601
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameSarfie Youssef Ghamloush
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Dyers Lane
London
SW15 6JT
Director NameMandy Alys Ghamloush
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleSecretary
Correspondence Address45 Castelnau Gardens
Barnes
London
SW13 8DU
Secretary NameMandy Alys Ghamloush
NationalityBritish
StatusResigned
Appointed06 March 2006(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address77 Howsman
Barnes
London
SW13 9AW
Director NameMandy Alys Ghamloush
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Howsman
Barnes
London
SW13 9AW
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Websiteitalliance.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Sarfie Ghamloush
100.00%
Ordinary

Financials

Year2014
Turnover£33,722
Gross Profit£30,415
Net Worth£4,922
Cash£13,010
Current Liabilities£17,462

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

18 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 April 2017Director's details changed for Sarfie Youssef Ghamloush on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Sarfie Youssef Ghamloush on 19 April 2017 (2 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
6 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Termination of appointment of Mandy Ghamloush as a secretary (2 pages)
3 March 2010Termination of appointment of Mandy Ghamloush as a secretary (2 pages)
3 March 2010Termination of appointment of Mandy Ghamloush as a director (2 pages)
3 March 2010Termination of appointment of Mandy Ghamloush as a director (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mandy Alys Ghamloush on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Sarfie Youssef Ghamloush on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mandy Alys Ghamloush on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Sarfie Youssef Ghamloush on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Mandy Alys Ghamloush on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Mandy Alys Ghamloush on 1 October 2009 (1 page)
26 January 2010Director's details changed for Sarfie Youssef Ghamloush on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mandy Alys Ghamloush on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Mandy Alys Ghamloush on 1 October 2009 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Director and secretary's change of particulars / mandy ghamloush / 10/04/2007 (1 page)
15 January 2009Director and secretary's change of particulars / mandy ghamloush / 10/04/2007 (1 page)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 03/01/08; full list of members (3 pages)
11 March 2008Return made up to 03/01/08; full list of members (3 pages)
11 March 2008Director's change of particulars / sarfie ghamloush / 31/05/2007 (1 page)
11 March 2008Director's change of particulars / sarfie ghamloush / 31/05/2007 (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 September 2007Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2007Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 September 2007Registered office changed on 03/09/07 from: diamond house 179-181 lower richmond road richmond surrey TW9 4LN (1 page)
3 September 2007Registered office changed on 03/09/07 from: diamond house 179-181 lower richmond road richmond surrey TW9 4LN (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
14 February 2007Return made up to 03/01/07; full list of members (2 pages)
14 February 2007Return made up to 03/01/07; full list of members (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 35 firs avenue london N11 3NE (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 35 firs avenue london N11 3NE (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
3 January 2006Incorporation (10 pages)
3 January 2006Incorporation (10 pages)