UKBizDB.co.uk

ITDA LIMITED

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

This company is commonly known as Itda Limited. The company was founded 20 years ago and was given the registration number 05002279. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ITDA LIMITED
Company Number:05002279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Secretary23 December 2003Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director22 April 2020Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director23 December 2003Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Director23 December 2003Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Director23 December 2003Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Director23 December 2003Active

People with Significant Control

Mr James Douglas Reid
Notified on:30 June 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Anthony Douglas Reid
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:The Mill House, Boundary Road, High Wycombe, United Kingdom, HP10 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Penelope Doris Reid
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
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 (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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-03Officers

Appoint person director company with name date.

Download
2020-05-03Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.