UKBizDB.co.uk

INTERNATIONAL TECHNOLOGY GROUP LIMITED

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

This company is commonly known as International Technology Group Limited. The company was founded 31 years ago and was given the registration number 02779854. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERNATIONAL TECHNOLOGY GROUP LIMITED
Company Number:02779854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director24 January 2023Active
325 Upper Shoreham Road, Shoreham By Sea, Upper Shoreham Road, Shoreham-By-Sea, England, BN43 5NB

Director26 January 2022Active
18 Manor Road, East Grinstead, RH19 1LR

Secretary29 January 1996Active
Bushywood Cottage, Wallage Lane, Rowfant, RH10 4NJ

Secretary04 January 1999Active
4 Amberglade, Southwater, Horsham, RH13 7UB

Secretary15 January 1993Active
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Secretary01 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 January 1993Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director17 March 2009Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director15 January 1993Active
Bushywood Cottage, Wallage Lane, Rowfant, RH10 4NJ

Director20 March 2000Active
9 Linden Chase, Uckfield, TN22 1EE

Director15 January 1993Active
Paragon Lodge The Paragon, Blackheath, London, SE3 0PA

Director15 January 1993Active
422 Council Drive, Vienna, Usa,

Director15 January 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 January 1993Active

People with Significant Control

Cable Compounds Ltd
Notified on:01 February 2023
Status:Active
Country of residence:England
Address:Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anastasia Yulaevna George
Notified on:24 January 2023
Status:Active
Date of birth:September 1976
Nationality:Russian
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Barrie George
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Resolution

Resolution.

Download
2023-02-08Officers

Second filing of director appointment with name.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.