UKBizDB.co.uk

365 ITMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE

Secretary17 December 2018Active
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE

Director12 October 2018Active
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE

Director01 May 2019Active
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE

Director12 October 2018Active
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE

Director01 May 2019Active
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom,

Secretary24 February 2014Active
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW

Secretary22 September 2011Active
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom,

Secretary27 February 2018Active
Little Cowlands, Collops Road, Stebbing, Dunmow, England, CM6 3SZ

Director21 December 2016Active
Napoleon House, 7 Riseley Business Park, Basingstoke Road, Riseley, Reading, United Kingdom, RG7 1NW

Director09 September 2011Active
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW

Director09 September 2011Active
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom,

Director10 December 2014Active
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom,

Director20 April 2018Active
Napoleon, House, Basingstoke Road Riseley, Reading, Ukraine, RG7 1NW

Director24 February 2014Active
Wormecliffe House, Wormcliffe Lane, Kingsdown, Corsham, United Kingdom, SN13 8AR

Director18 July 2011Active
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW

Director09 September 2011Active
One Redcliff Street, Bristol, United Kingdom, BS1 6TP

Director09 September 2011Active
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW

Director22 September 2011Active
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD

Director05 April 2017Active
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD

Director05 April 2017Active
Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

Director10 December 2014Active
No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE

Director28 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2021-08-12Address

Change registered office address company with date old address new address.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-04-27Resolution

Resolution.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person secretary company with name date.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.