UKBizDB.co.uk

I T TELEMARKETING SERVICES LIMITED

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

This company is commonly known as I T Telemarketing Services Limited. The company was founded 30 years ago and was given the registration number 02898765. The firm's registered office is in STOCKPORT. You can find them at 123 Wellington Road South, , Stockport, Cheshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:I T TELEMARKETING SERVICES LIMITED
Company Number:02898765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, Cheshire, SK1 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Great Portland Street, London, United Kingdom, W1W 7RT

Secretary31 May 2022Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director31 May 2022Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director31 May 2022Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director24 February 1994Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director31 May 2022Active
123, Wellington Road South, Stockport, SK1 3TH

Secretary01 June 1995Active
15 Stamford House, Stamford New Road, Altrincham, WA14 1BL

Secretary24 February 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 February 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 February 1994Active

People with Significant Control

Agent3 Group Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:60, Great Portland Street, London, England, W1W 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Kendal
Notified on:01 March 2021
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:113-123 Wellington Road South, Stockport, United Kingdom, SK1 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Kendal
Notified on:30 June 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:123, Wellington Road South, Stockport, SK1 3TH
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Address

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

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-07Change of constitution

Statement of companys objects.

Download
2022-05-31Accounts

Change account reference date company current shortened.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person secretary company with name date.

Download
2022-05-31Address

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

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.