Company NameITB Services Limited
Company StatusActive
Company Number06770929
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Previous NameInsurethebox Limited

Business Activity

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

Directors

Director NameMr Frank Thomas Kaczorek
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed25 June 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleExecutive Director
Country of ResidenceGermany
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Adrian Steele
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Michael Rainer Kainzbauer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed25 June 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleNon Executive Director
Country of ResidenceGermany
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Michael John Brockman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Green
Ewell
Surrey
KT17 3JU
Director NameMr Mark Henderson Grant
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Mark Henderson Grant
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 34 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameMr Kevin Joseph Walsh
StatusResigned
Appointed13 December 2010(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Director NameTracy Jean Costello
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2013(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ11 Quorum Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NameWilliam Khammo
NationalityBritish
StatusResigned
Appointed09 September 2013(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 September 2015)
RoleCompany Director
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Director NameMr Paul Nigel Gallacher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 March 2014)
RoleGroup Chief Finance Officer
Country of ResidenceEngland
Correspondence Address88 Leadenhall Street
London
EC3A 3BP

Contact

Websiteinsurethebox.com/

Location

Registered Address7th Floor, 52-56
Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Box Innovation Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,620
Net Worth£838
Cash£536
Current Liabilities£5,211

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Charges

9 February 2011Delivered on: 10 February 2011
Persons entitled: Catlin Underwriting

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: A deposit account.
Outstanding

Filing History

11 October 2023Confirmation statement made on 26 September 2023 with no updates (2 pages)
9 October 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
2 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 28 September 2022 with no updates (2 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
1 June 2018Registered office address changed from 52-56 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ England to 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ on 1 June 2018 (1 page)
1 June 2018Registered office address changed from 88 Leadenhall Street London EC3A 3BP to 52-56 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ on 1 June 2018 (1 page)
8 May 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
20 April 2018Notification of Aioi Nissay Dowa Europe Limited as a person with significant control on 11 April 2018 (2 pages)
20 April 2018Cessation of Aioi Nissay Dowa Insurance Company of Europe Ltd as a person with significant control on 11 April 2018 (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 June 2017Termination of appointment of Tracy Jean Costello as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Tracy Jean Costello as a director on 30 June 2017 (1 page)
31 January 2017Termination of appointment of Mark Henderson Grant as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Mark Henderson Grant as a director on 31 January 2017 (1 page)
1 December 2016Full accounts made up to 31 December 2015 (20 pages)
1 December 2016Full accounts made up to 31 December 2015 (20 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Director's details changed for Mr Michael Rainer Kainzbauer on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Michael Rainer Kainzbauer on 28 November 2016 (2 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
24 November 2016Director's details changed for Tracy Jean Costello on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Tracy Jean Costello on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Mark Henderson Grant on 31 August 2016 (2 pages)
24 November 2016Director's details changed for Mr Mark Henderson Grant on 31 August 2016 (2 pages)
26 November 2015Director's details changed for Mr Mark Henderson Grant on 1 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Mark Henderson Grant on 1 November 2015 (2 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Director's details changed for Mr Mark Henderson Grant on 1 November 2015 (2 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
8 October 2015Termination of appointment of William Khammo as a secretary on 11 September 2015 (1 page)
8 October 2015Termination of appointment of William Khammo as a secretary on 11 September 2015 (1 page)
14 July 2015Appointment of Mr Michael Rainer Kainzbauer as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Mr Frank Thomas Kaczorek as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Mr Frank Thomas Kaczorek as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Mr Michael Rainer Kainzbauer as a director on 25 June 2015 (2 pages)
8 July 2015Appointment of Mr Adrian Steele as a director on 25 June 2015 (2 pages)
8 July 2015Appointment of Mr Adrian Steele as a director on 25 June 2015 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (20 pages)
16 June 2015Full accounts made up to 31 December 2014 (20 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
12 November 2014Full accounts made up to 31 December 2013 (20 pages)
12 November 2014Full accounts made up to 31 December 2013 (20 pages)
6 May 2014Termination of appointment of Paul Gallacher as a director (1 page)
6 May 2014Termination of appointment of Paul Gallacher as a director (1 page)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
6 December 2013Termination of appointment of Michael Brockman as a director (1 page)
6 December 2013Termination of appointment of Kevin Walsh as a secretary (1 page)
6 December 2013Termination of appointment of Michael Brockman as a director (1 page)
6 December 2013Appointment of Mr Paul Nigel Gallacher as a director (2 pages)
6 December 2013Appointment of Mr Paul Nigel Gallacher as a director (2 pages)
6 December 2013Termination of appointment of Kevin Walsh as a secretary (1 page)
6 November 2013Full accounts made up to 31 December 2012 (20 pages)
6 November 2013Full accounts made up to 31 December 2012 (20 pages)
23 September 2013Appointment of Tracy Jean Costello as a director (3 pages)
23 September 2013Termination of appointment of a director (2 pages)
23 September 2013Appointment of William Khammo as a secretary (3 pages)
23 September 2013Termination of appointment of a director (2 pages)
23 September 2013Appointment of Tracy Jean Costello as a director (3 pages)
23 September 2013Appointment of William Khammo as a secretary (3 pages)
20 September 2013Registered office address changed from 30 City Road London EC1Y 2AB on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 30 City Road London EC1Y 2AB on 20 September 2013 (2 pages)
7 January 2013Secretary's details changed for Mr Kevin Joseph Walsh on 25 November 2012 (1 page)
7 January 2013Secretary's details changed for Mr Kevin Joseph Walsh on 25 November 2012 (1 page)
4 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Mr Mark Henderson Grant on 25 November 2012 (2 pages)
4 January 2013Director's details changed for Mr Mark Henderson Grant on 25 November 2012 (2 pages)
4 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
14 December 2012Full accounts made up to 31 December 2011 (19 pages)
14 December 2012Full accounts made up to 31 December 2011 (19 pages)
9 December 2011Full accounts made up to 31 December 2010 (18 pages)
9 December 2011Full accounts made up to 31 December 2010 (18 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Appointment of Mr Kevin Joseph Walsh as a secretary (2 pages)
4 February 2011Appointment of Mr Kevin Joseph Walsh as a secretary (2 pages)
3 February 2011Termination of appointment of Mark Grant as a secretary (1 page)
3 February 2011Termination of appointment of Mark Grant as a secretary (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
23 June 2009Company name changed insurethebox LIMITED\certificate issued on 23/06/09 (2 pages)
23 June 2009Company name changed insurethebox LIMITED\certificate issued on 23/06/09 (2 pages)
11 December 2008Incorporation (30 pages)
11 December 2008Incorporation (30 pages)