Company NameITT  Systems Ltd
DirectorCarl Manley
Company StatusActive
Company Number07287271
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carl Manley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnited House 39 - 41 North Road
London
N7 9DP
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressBel Ombre
Mahe
Seychelles
Director NameMr Matthew Mark O'Hara
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2011(12 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited House 39 - 41 North Road
London
N7 9DP
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusResigned
Appointed17 June 2010(same day as company formation)
Correspondence AddressVernon House Sicilian Avenue
London
WC1A 2QS

Location

Registered AddressUnited House
39 - 41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £0.001Matthew O'hara
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

8 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 August 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
12 August 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
5 August 2016Appointment of Mr Carl Manley as a director on 28 July 2016 (2 pages)
5 August 2016Termination of appointment of Matthew Mark O'hara as a director on 28 July 2016 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Termination of appointment of Matthew Mark O'hara as a director on 28 July 2016 (1 page)
5 August 2016Appointment of Mr Carl Manley as a director on 28 July 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Registered office address changed from 39-41 North Road London England N7 9DP to C/O C/O Bogatyij United House 39 - 41 North Road London N7 9DP on 6 July 2015 (1 page)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Registered office address changed from 39-41 North Road London England N7 9DP to C/O C/O Bogatyij United House 39 - 41 North Road London N7 9DP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 39-41 North Road London England N7 9DP to C/O C/O Bogatyij United House 39 - 41 North Road London N7 9DP on 6 July 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Registered office address changed from C/O Bogatyij Ltd 39-41 North Road London England N7 9DP United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from C/O Bogatyij Ltd 39-41 North Road London England N7 9DP United Kingdom on 19 July 2011 (1 page)
15 July 2011Appointment of Mr Matthew O'hara as a director (2 pages)
15 July 2011Appointment of Mr Matthew O'hara as a director (2 pages)
15 July 2011Termination of appointment of Intershore Consult (Uk) Limited as a secretary (1 page)
15 July 2011Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS England on 15 July 2011 (1 page)
15 July 2011Registered office address changed from C/O Bogatyij Ltd 39-41 North Road London England N7 9DP United Kingdom on 15 July 2011 (1 page)
15 July 2011Termination of appointment of Intershore Consult (Uk) Limited as a secretary (1 page)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of Jennifer Rene as a director (1 page)
15 July 2011Registered office address changed from C/O Bogatyij Ltd 39-41 North Road London England N7 9DP United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS England on 15 July 2011 (1 page)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of Jennifer Rene as a director (1 page)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)