UKBizDB.co.uk

ITC COMPLIANCE GRP LIMITED

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

This company is commonly known as Itc Compliance Grp Limited. The company was founded 9 years ago and was given the registration number 09318123. The firm's registered office is in BRISTOL. You can find them at 3 & 4 Monarch Court The Brooms, Emersons Green, Bristol, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ITC COMPLIANCE GRP LIMITED
Company Number:09318123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:3 & 4 Monarch Court The Brooms, Emersons Green, Bristol, BS16 7FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, London, England, EC3M 3BY

Secretary05 August 2022Active
20, Fenchurch Street, London, England, EC3M 3BY

Director01 April 2022Active
20, Fenchurch Street, 5th Floor, London, England, EC3M 3BY

Director01 April 2024Active
20, Fenchurch Street, London, England, EC3M 3BY

Director01 April 2022Active
20, Fenchurch Street, 5th Floor, London, England, EC3M 3BY

Director01 April 2022Active
3 Monarch Court, The Brooms, Emersons Green, Bristol, England, BS16 7FH

Director19 November 2014Active
20, Fenchurch Street, London, England, EC3M 3BY

Director01 April 2022Active
3 Monarch Court, The Brooms, Emersons Green, Bristol, England, BS16 7FH

Director19 November 2014Active

People with Significant Control

Fortegra Europe Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:20, Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew John Dyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:English
Country of residence:England
Address:3 Monarch Court, The Brooms, Bristol, England, BS16 7FH
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Address

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

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Change account reference date company current extended.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Address

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

Download
2022-08-09Officers

Appoint person secretary company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Address

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

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.