Warning: file_put_contents(c/310a152e69c8e68e1640272ac7bfc184.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Amicus Its Limited, SO40 3WX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMICUS ITS LIMITED

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

This company is commonly known as Amicus Its Limited. The company was founded 24 years ago and was given the registration number 03879859. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 1-3 Trinity Court, Brunel Road, Totton, Southampton, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMICUS ITS LIMITED
Company Number:03879859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 1-3 Trinity Court, Brunel Road, Totton, Southampton, Hampshire, England, SO40 3WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX

Director18 February 2016Active
1-2 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX

Director05 November 2019Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Secretary05 November 2012Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Secretary31 March 2008Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary18 November 1999Active
182 Castle Street, Portchester, Fareham, PO16 9QH

Secretary08 August 2003Active
Glenbourne Woodland Mews, West End, Southampton, SO30 3DF

Secretary29 November 1999Active
76, Collington Avenue, Bexhill On Sea, TN39 3RA

Director03 March 2005Active
Paramount, Deanery Road, Godalming, GU7 2PG

Director25 March 2003Active
Penny Cottage, Church Lane, West Tytherley, SP5 1JY

Director20 December 1999Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director26 November 2014Active
14 Marina Drive, Hamble, Southampton, SO31 4PJ

Director25 March 2003Active
Littlecroft, 18 Gong Hill Drive, Lower Bourne, Farnham, GU10 3HQ

Director04 March 2003Active
Crossfield, Hightown Hill, Ringwood, BH24 3HG

Director29 November 1999Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director01 February 2013Active
65 Withy Close, Romsey, SO51 7SA

Director20 December 1999Active
199, Romsey Road, Winchester, United Kingdom, SO22 5PG

Director20 November 1999Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director20 October 2007Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director05 November 2012Active
15-17 Cumberland House, Grosvenor Square, Southampton, England, SO15 2BG

Director18 February 2016Active
Matley Cottage, Beaulieu Road, Lyndhurst, SO43 7FZ

Director20 December 1999Active
279 Botley Road, Burridge, Southampton, SO31 1BS

Director20 December 1999Active
15-17 Cumberland House, Grosvenor Square, Southampton, England, SO15 2BG

Director18 February 2016Active
1 Greenfinch Close, Crowthorne, RG45 6TZ

Director20 December 1999Active
Unit 1-3 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX

Director18 February 2016Active
22 Alderwood Avenue, Ashley Wood, Chandlers Ford, SO5 3TH

Director20 December 1999Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director05 November 2012Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director05 November 2012Active
18 Saint Marks Crescent, Maidenhead, SL6 5DB

Director20 December 1999Active
25 St Michaels Close, North Waltham, Basingstoke, RG25 2BP

Director27 June 2001Active
1-2 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX

Director18 February 2016Active
Myrtle Cottage, 182 Castle Street, Portchester, Fareham, PO16 9QH

Director04 March 2003Active
1 Abbeyfields Drive, Studley, B80 7BF

Director28 March 2003Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director12 December 2014Active
Sherborne House, Milton Lilbourne, Pewsey, SN9 5LQ

Director30 September 2004Active

People with Significant Control

Amicus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 1-3 Trinity Court, Brunel Road, Southampton, England, SO40 3WX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

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

Download
2022-06-22Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Address

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

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Accounts

Change account reference date company current extended.

Download
2019-11-08Address

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

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.