Company NameITO World Ltd
Company StatusActive
Company Number05753174
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameHal Alexander Bertram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Peter Burnell Miller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Christopher Roper
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameMs Dominique Howe
NationalityBritish
StatusCurrent
Appointed21 January 2009(2 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Alexander Percy Church
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameShane Reynolds
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSoftware Architect
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameMr Peter Burnell Miller
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cowper Street
Ipswich
Suffolk
IP4 5JA
Director NameMr Julian Christopher Hanson-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameJohan Nils Herrlin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed18 July 2016(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMs Deborah Karen Kobewka
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(17 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ

Contact

Websitewww.itoworld.com/
Email address[email protected]
Telephone01473 272225
Telephone regionIpswich

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

443 at £1Christopher Roper
4.99%
Ordinary
2.3k at £1Hal Bertram
26.10%
Ordinary
2.3k at £1Peter Miller
26.10%
Ordinary
2.2k at £1J Leon Trading LTD
24.51%
Ordinary
1.5k at £1Iceni Capital Partners 1 Lp
17.09%
Ordinary
108 at £1Shane Reynolds
1.22%
Ordinary

Financials

Year2014
Net Worth-£1,417,026
Cash£60,836
Current Liabilities£213,476

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

28 June 2023Delivered 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 2013Delivered 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

Filing History

22 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (7 pages)
16 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 2,989,327
(4 pages)
2 September 2020Resolutions
  • RES13 ‐ Share transfer 11/08/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
2 September 2020Resolutions
  • RES13 ‐ Share transfer 11/08/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
17 April 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 2,989,230
(4 pages)
16 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 2,988,221
(4 pages)
16 July 2019Confirmation statement made on 3 July 2019 with updates (7 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Second filing of a statement of capital following an allotment of shares on 20 June 2018
  • GBP 2,987,212
(11 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
28 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 2,987,212
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2018.
(5 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (9 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (9 pages)
1 August 2016Appointment of Johan Nils Herrlin as a director on 18 July 2016 (2 pages)
1 August 2016Appointment of Johan Nils Herrlin as a director on 18 July 2016 (2 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 2,481,411
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 2,481,411
(4 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,979,293
(7 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,979,293
(7 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,979,293
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,979,293
(4 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 September 2015Director's details changed for Mr Christopher Roper on 1 January 2015 (2 pages)
2 September 2015Director's details changed for Mr Christopher Roper on 1 January 2015 (2 pages)
2 September 2015Director's details changed for Mr Christopher Roper on 1 January 2015 (2 pages)
2 September 2015Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages)
24 August 2015Termination of appointment of Julian Christopher Hanson-Smith as a director on 20 August 2015 (1 page)
24 August 2015Termination of appointment of Julian Christopher Hanson-Smith as a director on 20 August 2015 (1 page)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8,882
(7 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8,882
(7 pages)
17 March 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 8,882
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 8,882
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 7,206
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 7,206
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 7,206
(4 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 7,206
(7 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 7,206
(7 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Appointment of Julian Christopher Hanson-Smith as a director (2 pages)
8 May 2013Appointment of Mr Alexander Percy Church as a director (2 pages)
8 May 2013Appointment of Mr Alexander Percy Church as a director (2 pages)
8 May 2013Appointment of Julian Christopher Hanson-Smith as a director (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 7,070
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 7,070
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Christopher Roper on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Ms Dominique Howe on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for Ms Dominique Howe on 29 March 2011 (1 page)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Vincent Robert Smith on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Christopher Roper on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Vincent Robert Smith on 29 March 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Hal Alexander Bertram on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Peter Miller on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Peter Miller on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Hal Alexander Bertram on 29 March 2010 (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Director appointed christopher roper (4 pages)
21 April 2009Director appointed christopher roper (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Appointment terminated secretary peter miller (1 page)
23 January 2009Registered office changed on 23/01/2009 from 63 cowper street ipswich suffolk IP4 5JA (1 page)
23 January 2009Appointment terminated secretary peter miller (1 page)
23 January 2009Secretary appointed dominique howe (2 pages)
23 January 2009Registered office changed on 23/01/2009 from 63 cowper street ipswich suffolk IP4 5JA (1 page)
23 January 2009Secretary appointed dominique howe (2 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
24 September 2008Capitals not rolled up (2 pages)
24 September 2008Director appointed vincent smith (4 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
24 September 2008Capitals not rolled up (2 pages)
24 September 2008Director appointed vincent smith (4 pages)
23 June 2008Return made up to 23/03/08; full list of members (4 pages)
23 June 2008Return made up to 23/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 23/03/07; full list of members (2 pages)
2 May 2007Return made up to 23/03/07; full list of members (2 pages)
19 July 2006Registered 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 2006Registered 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 2006Incorporation (15 pages)
23 March 2006Incorporation (15 pages)