Company NameOn It Transport Ltd
Company StatusActive
Company Number09011178
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMiss Jennifer Davis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCleaner
Country of ResidenceEngland
Correspondence AddressFlat 15 1 Faraday Road
London
W10 5LQ
Director NameMr Rodney Davis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address11 Melrose Close
Greenford / Middlesex
UB6 9TD
Director NameMr Brian Douglas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RolePorter Driver
Country of ResidenceEngland
Correspondence AddressFlat 15 1 Faraday Road
London
W10 5LQ

Location

Registered AddressSuite 37 2 South Ealing Road
Ealing
London
W5 4BY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Brian Douglas
33.33%
Ordinary
1 at £1Jennifer Davis
33.33%
Ordinary
1 at £1Rodney Davis
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 days from now)

Filing History

13 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
23 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
1 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
4 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
22 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
4 May 2021Registered office address changed from Suite 700 8 Shepherd Market London W1J 7JY England to Suite 37 2 South Ealing Road Ealing London W5 4BY on 4 May 2021 (1 page)
30 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
7 May 2020Notification of Jennifer Davis as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Notification of Brian Douglas as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Notification of Rodney Davis as a person with significant control on 7 May 2020 (2 pages)
6 May 2020Withdrawal of a person with significant control statement on 6 May 2020 (2 pages)
31 July 2019Registered office address changed from 10 Great Russell Street Bloomsbury London WC1 3BQ to Suite 700 8 Shepherd Market London W1J 7JY on 31 July 2019 (1 page)
7 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
21 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
21 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
10 August 2016Director's details changed for Mr Brian Douglas on 1 July 2015 (2 pages)
10 August 2016Director's details changed for Mr Brian Douglas on 1 July 2015 (2 pages)
10 August 2016Director's details changed for Miss Jennifer Davis on 1 July 2015 (2 pages)
10 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 3
(6 pages)
10 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 3
(6 pages)
10 August 2016Director's details changed for Miss Jennifer Davis on 1 July 2015 (2 pages)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Micro company accounts made up to 30 April 2015 (2 pages)
4 April 2016Micro company accounts made up to 30 April 2015 (2 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3
(5 pages)
25 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3
(5 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 3
(22 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 3
(22 pages)