UKBizDB.co.uk

IT TERAPIXEL LTD

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

This company is commonly known as It Terapixel Ltd. The company was founded 5 years ago and was given the registration number 11813834. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IT TERAPIXEL LTD
Company Number:11813834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
578, Hertford Road, Edmonton, London, England, N9 8AH

Director07 February 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 March 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director07 February 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director27 February 2019Active

People with Significant Control

Miss Damla Ates
Notified on:01 March 2019
Status:Active
Date of birth:October 1993
Nationality:Austrian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Atilla Simsek
Notified on:27 February 2019
Status:Active
Date of birth:January 1984
Nationality:Turkish
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Taner Saltan
Notified on:07 February 2019
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mackay
Notified on:07 February 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:578, Hertford Road, London, England, N9 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-29Dissolution

Dissolution application strike off company.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Address

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

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.