Company NameTheitvalley Ltd
DirectorMuhammad Sarfaraz Ahmed
Company StatusActive
Company Number07412958
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMuhammad Sarfaraz Ahmed
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address15 Waterloo Road
Ilford
IG6 2EG
Secretary NameTayyaba Sarfraz
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Waterloo Road Barkingside Waterloo Road
Ilford
IG6 2EG

Contact

Websitewww.theitvalley.com

Location

Registered Address15 Waterloo Road
Ilford
IG6 2EG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London

Financials

Year2012
Net Worth£6,065
Cash£30
Current Liabilities£1,759

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

2 November 2023Amended total exemption full accounts made up to 31 October 2022 (5 pages)
20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 June 2022Director's details changed for Muhammad Sarfaraz Ahmed on 28 July 2021 (2 pages)
28 June 2022Secretary's details changed for Tayyaba Sarfraz on 28 July 2021 (1 page)
27 May 2022Registered office address changed from C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA United Kingdom to 15 Waterloo Road Ilford IG6 2EG on 27 May 2022 (1 page)
18 January 2022Registered office address changed from 27 Mayesbrook Road Dagenham Essex RM8 2EA to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA on 18 January 2022 (1 page)
31 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
28 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
9 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 October 2017Director's details changed for Muhammad Sarfaraz Ahmed on 6 April 2016 (2 pages)
5 October 2017Secretary's details changed for Tayyaba Sarfraz on 6 April 2016 (1 page)
5 October 2017Director's details changed for Muhammad Sarfaraz Ahmed on 6 April 2016 (2 pages)
5 October 2017Secretary's details changed for Tayyaba Sarfraz on 6 April 2016 (1 page)
8 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
3 May 2014Registered office address changed from 27 Mayesbrook Road London London RM8 2EA England on 3 May 2014 (1 page)
3 May 2014Registered office address changed from 27 Mayesbrook Road London London RM8 2EA England on 3 May 2014 (1 page)
3 May 2014Registered office address changed from 27 Mayesbrook Road London London RM8 2EA England on 3 May 2014 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Muhammad Sarfaraz Ahmed on 1 October 2012 (2 pages)
19 February 2013Secretary's details changed for Tayyaba Sarfraz on 1 October 2012 (2 pages)
19 February 2013Secretary's details changed for Tayyaba Sarfraz on 1 October 2012 (2 pages)
19 February 2013Secretary's details changed for Tayyaba Sarfraz on 1 October 2012 (2 pages)
19 February 2013Director's details changed for Muhammad Sarfaraz Ahmed on 1 October 2012 (2 pages)
19 February 2013Director's details changed for Muhammad Sarfaraz Ahmed on 1 October 2012 (2 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2011Director's details changed for Muhammad Sarfaraz Ahmed on 16 June 2011 (2 pages)
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Muhammad Sarfaraz Ahmed on 16 June 2011 (2 pages)
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
3 December 2011Secretary's details changed for Tayyaba Sarfraz on 16 June 2011 (2 pages)
3 December 2011Secretary's details changed for Tayyaba Sarfraz on 16 June 2011 (2 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)