UKBizDB.co.uk

ITAGG LIMITED

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

This company is commonly known as Itagg Limited. The company was founded 22 years ago and was given the registration number 04344060. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ITAGG LIMITED
Company Number:04344060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 December 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, London, WC1R 5EF

Secretary01 July 2004Active
3rd, Floor, 12 Gough Square, London, United Kingdom, EC4A 3DW

Director01 July 2004Active
3, Field Court, London, WC1R 5EF

Director28 December 2001Active
33 Cromwell Road, Banbury, OX16 0HJ

Secretary28 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 December 2001Active
24, Westcote Rise, Ruislip, United Kingdom, HA4 7LP

Director02 June 2003Active
13 Sheepcroft Hill, Stevenage, SG2 9PR

Director02 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 December 2001Active

People with Significant Control

Mr Anthony Francis Hackett
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Procter
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-30Gazette

Gazette dissolved liquidation.

Download
2023-01-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-11-20Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-23Insolvency

Liquidation in administration proposals.

Download
2019-09-26Address

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

Download
2019-09-25Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Officers

Change person director company with change date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.