Company NameIt In Business Limited
DirectorMalaka Ranga Boteju
Company StatusActive
Company Number05813913
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Malaka Ranga Boteju
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address720 Centennial Park, Centennial Avenue
Elstree
Borehamwood
WD6 3SY
Secretary NameMs Nalika Boteju
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address720 Centennial Park, Centennial Avenue
Elstree
Borehamwood
WD6 3SY

Contact

Websitewww.itinbusiness.com/
Telephone0845 6800750
Telephone regionUnknown

Location

Registered Address720 Centennial Park, Centennial Avenue
Elstree
Borehamwood
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

100 at £1Malaka Ranga Boteju
100.00%
Ordinary

Financials

Year2014
Net Worth£107,565
Cash£151,119
Current Liabilities£222,988

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

22 June 2020Delivered on: 25 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 November 2021Previous accounting period extended from 31 May 2021 to 30 June 2021 (1 page)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 June 2020Registration of charge 058139130001, created on 22 June 2020 (24 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 January 2017Register inspection address has been changed from 6 Bevis Marks 1st Floor London EC3A 7BA England to 720 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY (1 page)
24 January 2017Register inspection address has been changed from 6 Bevis Marks 1st Floor London EC3A 7BA England to 720 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY (1 page)
24 January 2017Registered office address changed from 720 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY England to 720 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 720 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY England to 720 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7BA England to 720 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7BA England to 720 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY on 24 January 2017 (1 page)
23 January 2017Director's details changed for Mr Malaka Ranga Boteju on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Malaka Ranga Boteju on 23 January 2017 (2 pages)
23 January 2017Secretary's details changed for Ms Nalika Boteju on 23 January 2017 (1 page)
23 January 2017Secretary's details changed for Ms Nalika Boteju on 23 January 2017 (1 page)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Register inspection address has been changed from 27 Old Gloucester Street London WC1N 3AX England to 6 Bevis Marks 1st Floor London EC3A 7BA (1 page)
14 June 2016Register inspection address has been changed from 27 Old Gloucester Street London WC1N 3AX England to 6 Bevis Marks 1st Floor London EC3A 7BA (1 page)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 August 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 6 Bevis Marks 1st Floor London EC3A 7BA on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 6 Bevis Marks 1st Floor London EC3A 7BA on 18 August 2015 (1 page)
23 June 2015Annual return made up to 11 May 2015
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 11 May 2015
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Register(s) moved to registered office address (1 page)
19 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Register(s) moved to registered office address (1 page)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Ms Nalika Boteju on 11 May 2011 (1 page)
17 May 2011Secretary's details changed for Ms Nalika Boteju on 11 May 2011 (1 page)
17 May 2011Director's details changed for Mr Malaka Ranga Boteju on 11 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Malaka Ranga Boteju on 11 May 2011 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
30 March 2011Register inspection address has been changed from 264 Pine Gardens Ruislip Middlesex HA4 9TG England (1 page)
30 March 2011Register inspection address has been changed from 264 Pine Gardens Ruislip Middlesex HA4 9TG England (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Malaka Ranga Boteju on 11 May 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Secretary's details changed for Nalika Boteju on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Malaka Ranga Boteju on 11 May 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Secretary's details changed for Nalika Boteju on 11 May 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 June 2009Director's change of particulars / malaka boteju / 25/06/2009 (1 page)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
25 June 2009Director's change of particulars / malaka boteju / 25/06/2009 (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 July 2008Registered office changed on 25/07/2008 from 27 old gloucester street london WC1N 3AX (1 page)
25 July 2008Registered office changed on 25/07/2008 from 27 old gloucester street london WC1N 3AX (1 page)
22 July 2008Return made up to 11/05/08; full list of members (3 pages)
22 July 2008Return made up to 11/05/08; full list of members (3 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 264 pine gardens, eastcote ruislip middlesex HA4 9TG (1 page)
21 July 2008Registered office changed on 21/07/2008 from 264 pine gardens, eastcote ruislip middlesex HA4 9TG (1 page)
21 July 2008Director's change of particulars / malaka boteju / 21/07/2008 (1 page)
21 July 2008Director's change of particulars / malaka boteju / 21/07/2008 (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
18 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 July 2007Return made up to 11/05/07; full list of members (2 pages)
2 July 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2006Incorporation (16 pages)
11 May 2006Incorporation (16 pages)