UKBizDB.co.uk

ITAS GLOBAL LIMITED

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

This company is commonly known as Itas Global Limited. The company was founded 17 years ago and was given the registration number 05969550. The firm's registered office is in LEEDS. You can find them at C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ITAS GLOBAL LIMITED
Company Number:05969550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 October 2006
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds, LS1 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS

Secretary01 October 2012Active
C/O Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS

Director17 October 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 October 2006Active
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, United Kingdom, WA1 4SZ

Director25 January 2012Active
Long Meadow, Claremont Lane, Bishop Monkton, Harrogate, Uk, HG3 3RE

Director20 July 2011Active
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, WA1 4SZ

Director01 February 2017Active
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, WA1 4SZ

Director01 February 2017Active
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, United Kingdom, WA1 4SZ

Director30 December 2011Active
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, United Kingdom, WA1 4SZ

Director25 January 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 October 2006Active

People with Significant Control

Mr Paul Rodgers
Notified on:11 February 2019
Status:Active
Date of birth:July 1970
Nationality:British
Address:C/O Frp Advisory Llp, Minerva, Leeds, LS1 5PS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher John Taylor
Notified on:31 May 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Unit 7, Westway 21, Chesford Grange, Warrington, England, WA1 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Rodgers
Notified on:31 May 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Great Britain
Address:Unit 7, Westway 21, Chesford Grange, Warrington, Great Britain, WA1 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Stephanie Ann Rogers
Notified on:31 May 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Unit 7, Westway 21, Chesford Grange, Warrington, England, WA1 4SZ
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 (6 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
2022-03-21Gazette

Gazette dissolved liquidation.

Download
2021-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-25Insolvency

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

Download
2020-12-07Insolvency

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

Download
2019-10-28Insolvency

Liquidation disclaimer notice.

Download
2019-10-24Address

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

Download
2019-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-23Resolution

Resolution.

Download
2019-10-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.