Warning: file_put_contents(c/55ca866e6260057c9e2631f1af765d4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Corporate It Solutions Limited, EC1A 2BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORPORATE IT SOLUTIONS LIMITED

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

This company is commonly known as Corporate It Solutions Limited. The company was founded 8 years ago and was given the registration number 10161024. The firm's registered office is in LONDON. You can find them at 24 Holborn Viaduct, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CORPORATE IT SOLUTIONS LIMITED
Company Number:10161024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Holborn Viaduct, London, England, EC1A 2BN

Director25 October 2019Active
24, Holborn Viaduct, London, England, EC1A 2BN

Director24 October 2019Active
24, Holborn Viaduct, London, England, EC1A 2BN

Director16 January 2021Active
24, Holborn Viaduct, London, England, EC1A 2BN

Director04 May 2016Active
24, Holborn Viaduct, London, England, EC1A 2BN

Director08 March 2020Active
24, Holborn Viaduct, London, England, EC1A 2BN

Director27 October 2019Active

People with Significant Control

Mr Andrew James Watson
Notified on:01 October 2019
Status:Active
Date of birth:May 1964
Nationality:English
Country of residence:England
Address:24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Yash Mistry
Notified on:19 September 2019
Status:Active
Date of birth:September 2019
Nationality:Indian
Country of residence:England
Address:24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Vandana Mistry
Notified on:26 April 2018
Status:Active
Date of birth:December 1985
Nationality:Indian
Country of residence:England
Address:24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Nipun Mistry
Notified on:07 May 2016
Status:Active
Date of birth:March 1981
Nationality:Indian
Country of residence:England
Address:24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-05-05Address

Default companies house registered office address applied.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-10-27Officers

Notice of removal of a director.

Download
2019-10-27Officers

Notice of removal of a director.

Download
2019-10-27Officers

Appoint person director company with name date.

Download
2019-10-27Officers

Change person director company with change date.

Download
2019-10-27Officers

Appoint person director company with name date.

Download
2019-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.