UKBizDB.co.uk

ITCONTACT LIMITED

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

This company is commonly known as Itcontact Limited. The company was founded 20 years ago and was given the registration number 05138291. The firm's registered office is in BIRMINGHAM. You can find them at 13 Highfield Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ITCONTACT LIMITED
Company Number:05138291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:13 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU

Secretary01 June 2009Active
13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU

Director26 May 2009Active
13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU

Director26 May 2004Active
259 Groveley Lane, West Heath, Birmingham, B31 4PS

Secretary26 May 2004Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary26 May 2004Active
79 Station Road, Northfield, Birmingham, B31 3TE

Director26 May 2004Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director26 May 2004Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director26 May 2004Active

People with Significant Control

Mr Allan Christopher James
Notified on:06 April 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Hartland
Notified on:06 April 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Thomas Hartland
Notified on:06 April 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU
Nature of control:
  • Ownership of shares 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
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Change person secretary company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.