Company NameItmation Limited
DirectorAnkur Arora
Company StatusActive - Proposal to Strike off
Company Number09364769
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)

Business Activity

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

Director

Director NameMr Ankur Arora
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Greencroft Road
Heston
Hounslow
TW5 0BH

Location

Registered Address110 Greencroft Road
Hounslow
TW5 0BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ankur Arora
50.00%
Ordinary
100 at £1Sonali Arora
50.00%
Ordinary B

Accounts

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

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

4 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 June 2018Change of details for Mrs Sonali Arora as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Change of details for Mr Ankur Arora as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Ankur Arora on 12 June 2018 (2 pages)
12 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
13 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 22 December 2014
  • GBP 200
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 22 December 2014
  • GBP 200
(3 pages)
18 May 2015Registered office address changed from The Long Lodge 265-269 Wimbledon London SW19 3FW United Kingdom to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 18 May 2015 (1 page)
18 May 2015Registered office address changed from The Long Lodge 265-269 Wimbledon London SW19 3FW United Kingdom to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 18 May 2015 (1 page)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)