London
NW3 1JQ
Director Name | Mr Peter Burnell Miller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Vincent Robert Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Christopher Roper |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Secretary Name | Ms Dominique Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Alexander Percy Church |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Shane Reynolds |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Software Architect |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Secretary Name | Mr Peter Burnell Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Cowper Street Ipswich Suffolk IP4 5JA |
Director Name | Mr Julian Christopher Hanson-Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Johan Nils Herrlin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 July 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Ms Deborah Karen Kobewka |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 March 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Website | www.itoworld.com/ |
---|---|
Email address | [email protected] |
Telephone | 01473 272225 |
Telephone region | Ipswich |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
443 at £1 | Christopher Roper 4.99% Ordinary |
---|---|
2.3k at £1 | Hal Bertram 26.10% Ordinary |
2.3k at £1 | Peter Miller 26.10% Ordinary |
2.2k at £1 | J Leon Trading LTD 24.51% Ordinary |
1.5k at £1 | Iceni Capital Partners 1 Lp 17.09% Ordinary |
108 at £1 | Shane Reynolds 1.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,417,026 |
Cash | £60,836 |
Current Liabilities | £213,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: J Leon Trading Limited Classification: A registered charge Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights,. Inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist),. Whether registered or unregistered; and. The benefit of all applications and rights to use such assets (which may now or in the future subsist).. The property detailed in schedule 1 of the instrument;. Any estate and interest in freehold, leasehold or other immovable property (wherever situated) now or in the future belonging to the chargor or in. Which the chargor has an interest at any time;. Any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time situated on or forming part of that freehold,. Leasehold or immovable property and all guarantees in respect of any of them;. Land, cellars, vaults, underground tunnels, eaves, canopies, structures and the like used or enjoyed in connection with it now or in the future;. Easements, access rights, rights of way, wayleaves and rights attaching to it; and. The benefit of all covenants in respect thereof. Outstanding |
---|---|
14 February 2013 | Delivered on: 5 March 2013 Persons entitled: St Marylebone Property (Building Works) Limited Classification: Rent 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: The rent deposit monies for £3,600. Outstanding |
22 September 2020 | Resolutions
|
---|---|
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (7 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
2 September 2020 | Resolutions
|
2 September 2020 | Resolutions
|
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
16 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (7 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 August 2018 | Second filing of a statement of capital following an allotment of shares on 20 June 2018
|
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
28 June 2018 | Resolutions
|
26 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (9 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (9 pages) |
1 August 2016 | Appointment of Johan Nils Herrlin as a director on 18 July 2016 (2 pages) |
1 August 2016 | Appointment of Johan Nils Herrlin as a director on 18 July 2016 (2 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
15 September 2015 | Resolutions
|
15 September 2015 | Resolutions
|
2 September 2015 | Director's details changed for Mr Christopher Roper on 1 January 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Christopher Roper on 1 January 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Christopher Roper on 1 January 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages) |
24 August 2015 | Termination of appointment of Julian Christopher Hanson-Smith as a director on 20 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Julian Christopher Hanson-Smith as a director on 20 August 2015 (1 page) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 March 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Appointment of Julian Christopher Hanson-Smith as a director (2 pages) |
8 May 2013 | Appointment of Mr Alexander Percy Church as a director (2 pages) |
8 May 2013 | Appointment of Mr Alexander Percy Church as a director (2 pages) |
8 May 2013 | Appointment of Julian Christopher Hanson-Smith as a director (2 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr Christopher Roper on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Ms Dominique Howe on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Ms Dominique Howe on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr Vincent Robert Smith on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Christopher Roper on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Vincent Robert Smith on 29 March 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Hal Alexander Bertram on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Peter Miller on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Peter Miller on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Hal Alexander Bertram on 29 March 2010 (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Director appointed christopher roper (4 pages) |
21 April 2009 | Director appointed christopher roper (4 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Appointment terminated secretary peter miller (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 63 cowper street ipswich suffolk IP4 5JA (1 page) |
23 January 2009 | Appointment terminated secretary peter miller (1 page) |
23 January 2009 | Secretary appointed dominique howe (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 63 cowper street ipswich suffolk IP4 5JA (1 page) |
23 January 2009 | Secretary appointed dominique howe (2 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Capitals not rolled up (2 pages) |
24 September 2008 | Director appointed vincent smith (4 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Capitals not rolled up (2 pages) |
24 September 2008 | Director appointed vincent smith (4 pages) |
23 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: h&b accountancy services the manor house 10 st margaret's green, ipswich suffolk IP4 2BS (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: h&b accountancy services the manor house 10 st margaret's green, ipswich suffolk IP4 2BS (1 page) |
23 March 2006 | Incorporation (15 pages) |
23 March 2006 | Incorporation (15 pages) |