Company NameITAC Consulting Limited
DirectorsPhilp Daniel Croft and Samantha Croft
Company StatusActive
Company Number06141683
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philp Daniel Croft
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleTelecoms
Correspondence Address5 Kings Road
Calf Heath
Wolverhampton
South Staffs
WV10 7DU
Director NameSamantha Croft
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(14 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Road Calf Heath Wolverhampton
South Staffs
WV10 7DU
Secretary NameRodliffe Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4/5 Lovat Lane
London
EC3R 8DT

Location

Registered AddressC/O Rodliffe Accounting Ltd
1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Philip Daniel Croft
100.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£2,594
Current Liabilities£8,500

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 Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
16 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 16 September 2020 (1 page)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
19 September 2017Registered office address changed from Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 May 2008Director's change of particulars / philp croft / 31/03/2008 (2 pages)
28 May 2008Director's change of particulars / philp croft / 31/03/2008 (2 pages)
2 May 2008Registered office changed on 02/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
2 May 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
2 May 2008Registered office changed on 02/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
2 May 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
14 March 2008Return made up to 06/03/08; full list of members (3 pages)
14 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)