This company is commonly known as 365 Itms Limited. The company was founded 12 years ago and was given the registration number 07709017. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at C/o Koris Ltd, No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | 365 ITMS LIMITED |
---|---|---|
Company Number | : | 07709017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Koris Ltd, No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE | Secretary | 17 December 2018 | Active |
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE | Director | 12 October 2018 | Active |
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE | Director | 01 May 2019 | Active |
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE | Director | 12 October 2018 | Active |
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE | Director | 01 May 2019 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, | Secretary | 24 February 2014 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW | Secretary | 22 September 2011 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, | Secretary | 27 February 2018 | Active |
Little Cowlands, Collops Road, Stebbing, Dunmow, England, CM6 3SZ | Director | 21 December 2016 | Active |
Napoleon House, 7 Riseley Business Park, Basingstoke Road, Riseley, Reading, United Kingdom, RG7 1NW | Director | 09 September 2011 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW | Director | 09 September 2011 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, | Director | 10 December 2014 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, | Director | 20 April 2018 | Active |
Napoleon, House, Basingstoke Road Riseley, Reading, Ukraine, RG7 1NW | Director | 24 February 2014 | Active |
Wormecliffe House, Wormcliffe Lane, Kingsdown, Corsham, United Kingdom, SN13 8AR | Director | 18 July 2011 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW | Director | 09 September 2011 | Active |
One Redcliff Street, Bristol, United Kingdom, BS1 6TP | Director | 09 September 2011 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW | Director | 22 September 2011 | Active |
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD | Director | 05 April 2017 | Active |
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD | Director | 05 April 2017 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW | Director | 10 December 2014 | Active |
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE | Director | 28 August 2019 | Active |
Koris365 South Holdings Limited | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No 8, Boundary Way, Hemel Hempstead, England, HP2 7TE |
Nature of control | : |
|
Ide Group Ltd | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rutland House, Masons Hill, Bromley, England, BR2 9JG |
Nature of control | : |
|
Lms Capital (Bermuda) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Richmond House, 12 Parlaville Road, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Appoint person secretary company with name date. | Download |
2018-11-21 | Accounts | Accounts with accounts type full. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.