Company NameITHR Online Limited
DirectorSean Michael Gallagher
Company StatusActive
Company Number06933375
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Sean Michael Gallagher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Highgate Lane
Farnborough
Hampshire
GU14 8AF
Director NameMr Kenneth Holligan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Pelling Street
London
E14 7DT
Secretary NameMr Kenneth Holligan
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Gareth Mee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(2 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Roger John Moore
StatusResigned
Appointed09 March 2016(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA

Contact

Websiteithr.com
Email address[email protected]
Telephone020 77471000
Telephone regionLondon

Location

Registered Address18 Fouberts Place
London
W1F 7PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2m at £0.00005Ithr Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£430,000
Gross Profit£9,000
Net Worth-£626,000
Cash£89,000
Current Liabilities£778,000

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

29 November 2019Delivered on: 12 December 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
29 May 2013Delivered on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2023Accounts for a small company made up to 31 March 2023 (5 pages)
10 August 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
10 August 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
20 June 2022Registered office address changed from 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page)
25 April 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
27 July 2021Termination of appointment of Gareth Mee as a director on 27 July 2021 (1 page)
8 July 2021Accounts for a small company made up to 31 March 2020 (16 pages)
26 June 2021Compulsory strike-off action has been discontinued (1 page)
25 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 March 2019 (16 pages)
12 December 2019Registration of charge 069333750002, created on 29 November 2019 (20 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
16 April 2019Satisfaction of charge 069333750001 in full (1 page)
2 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 March 2017 (16 pages)
6 November 2017Full accounts made up to 31 March 2017 (16 pages)
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
1 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 99
(6 pages)
1 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 99
(6 pages)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
28 January 2016Termination of appointment of Kenneth Holligan as a secretary on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Kenneth Holligan as a secretary on 28 January 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (15 pages)
31 December 2015Full accounts made up to 31 March 2015 (15 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(4 pages)
15 June 2015Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA England to 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA on 15 June 2015 (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(4 pages)
15 June 2015Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA England to 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA on 15 June 2015 (1 page)
19 May 2015Registered office address changed from 2nd Floor 17 Hanover Square London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 2nd Floor 17 Hanover Square London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
3 October 2014Full accounts made up to 31 March 2014 (16 pages)
3 October 2014Full accounts made up to 31 March 2014 (16 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 99
(4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 99
(4 pages)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL England on 16 April 2014 (1 page)
30 September 2013Full accounts made up to 31 March 2013 (15 pages)
30 September 2013Full accounts made up to 31 March 2013 (15 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(4 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(4 pages)
5 June 2013Registration of charge 069333750001 (26 pages)
5 June 2013Registration of charge 069333750001 (26 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
26 June 2012Resolutions
  • RES13 ‐ Directors powers 11/06/2012
(1 page)
26 June 2012Sub-division of shares on 11 June 2012 (5 pages)
26 June 2012Resolutions
  • RES13 ‐ Sub division 11/06/2012
(1 page)
26 June 2012Resolutions
  • RES13 ‐ Directors powers 11/06/2012
(1 page)
26 June 2012Resolutions
  • RES13 ‐ Sub division 11/06/2012
(1 page)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2012Sub-division of shares on 11 June 2012 (5 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 March 2011 (16 pages)
19 September 2011Full accounts made up to 31 March 2011 (16 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
21 June 2011Auditor's resignation (1 page)
21 June 2011Auditor's resignation (1 page)
5 October 2010Full accounts made up to 31 March 2010 (12 pages)
5 October 2010Full accounts made up to 31 March 2010 (12 pages)
2 September 2010Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2 September 2010 (1 page)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Mr Kenneth Holligan on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Kenneth Holligan on 15 October 2009 (1 page)
30 June 2009Director appointed mr gareth mee (2 pages)
30 June 2009Appointment terminated director kenneth holligan (1 page)
30 June 2009Appointment terminated director kenneth holligan (1 page)
30 June 2009Director appointed mr gareth mee (2 pages)
18 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
18 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
15 June 2009Incorporation (36 pages)
15 June 2009Incorporation (36 pages)