Company NameITBC Global Limited
Company StatusDissolved
Company Number07444634
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIan Thomas Greaves
NationalityBritish
StatusClosed
Appointed31 August 2013(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address39 Chiltern Drive
Surbiton
KT5 8LP
Director NameMr Ian Thomas Greaves
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Chiltern Drive
Surbiton
KT5 8LP
Director NameIan Thomas Greaves
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian British
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Croft
Weybridge
Surrey
KT13 0PL
Director NameMr Roderick Russell Graham McIntosh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Herons Croft
Weybridge
KT13 0PL
Secretary NameCatherine Sarah Greaves
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2013)
RoleCompany Director
Correspondence Address7 Herons Croft
Weybridge
Surrey
KT13 0PL
Director NameMrs Catherine Sarah Greaves
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Chiltern Drive
Surbiton
KT5 8LP

Contact

Websiteitbcglobal.com

Location

Registered Address39 Chiltern Drive
Surbiton
KT5 8LP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

1 at £1Ian Thomas Greaves
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,756
Cash£3,273
Current Liabilities£38,342

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 November 2017Director's details changed for Mr Ian Thomas Greaves on 13 November 2017 (2 pages)
22 April 2017Appointment of Mr Ian Thomas Greaves as a director on 22 April 2017 (2 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
6 January 2017Secretary's details changed for Ian Thomas Greaves on 31 August 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Secretary's details changed for Ian Thomas Greaves on 31 August 2016 (3 pages)
15 December 2016Director's details changed for Catherine Sarah Greaves on 31 August 2016 (3 pages)
9 December 2016Termination of appointment of Catherine Sarah Greaves as a secretary on 19 September 2013 (2 pages)
31 August 2016Registered office address changed from Suite Lp21319 Lower Ground Floor 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 31 August 2016 (2 pages)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(20 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 29 December 2014
Statement of capital on 2015-01-19
  • GBP 1
(14 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Secretary's details changed for Ian Thomas Greaves on 28 March 2014 (3 pages)
6 May 2014Director's details changed for Catherine Sarah Greaves on 28 March 2014 (3 pages)
29 April 2014Registered office address changed from 7 Herons Croft Weybridge KT13 0PL England on 29 April 2014 (2 pages)
3 January 2014Annual return made up to 16 December 2013 no member list
Statement of capital on 2014-01-03
  • GBP 1
(14 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Appointment of Ian Thomas Greaves as a secretary (3 pages)
13 September 2013Termination of appointment of Ian Greaves as a director (2 pages)
21 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (14 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Appointment of Catherine Sarah Greaves as a director (3 pages)
7 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (15 pages)
27 January 2012Appointment of Catherine Sarah Greaves as a secretary (3 pages)
9 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (4 pages)
7 March 2011Appointment of Ian Thomas Greaves as a director (1 page)
25 February 2011Termination of appointment of Roderick Mcintosh as a director (1 page)
18 November 2010Incorporation (21 pages)