UKBizDB.co.uk

ITESOFT UK LIMITED

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

This company is commonly known as Itesoft Uk Limited. The company was founded 32 years ago and was given the registration number 02692814. The firm's registered office is in WOKING. You can find them at Unit C5 Nib Block C, Dukes Court, Dukes Street, Woking, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ITESOFT UK LIMITED
Company Number:02692814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit C5 Nib Block C, Dukes Court, Dukes Street, Woking, Surrey, United Kingdom, GU21 5BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
812 Route De Nimes, Aigues Mortes 30220, France,

Director13 August 2001Active
28 Kings Parade, Soham, Ely, CB7 5AR

Nominee Secretary02 March 1992Active
Cobdens, The Street, Binsted, GU34 4PF

Secretary01 September 2004Active
El Paso, Fir Way, Grayshott, Hindhead, GU26 6JQ

Secretary02 March 1992Active
28 Kings Parade, Soham, Ely, CB7 5AR

Nominee Director02 March 1992Active
26 Sedge Fen, Lakenheath, Brandon, IP27 9LE

Nominee Director02 March 1992Active
59 Burnt Hill Road, Lower Bourne, Farnham, GU10 3NA

Director02 March 1992Active
59 Burnt Hill Road, Lower Bourne, Farnham, GU10 3NA

Director23 February 1994Active
13 Hillbrook Rise, Folly Hill, Farnham, GU9 0SF

Director15 April 1992Active
Itesoft Sa, 2 Rue Jacques Daguerre, Rueil Malmaison,, Paris, France, 92565

Director14 August 2017Active
24, Rue Des Trianons, Rueil Malmaison, France,

Director13 August 2001Active
Immeuble Ariane, 2 Rue Jacques Daguerre, Malmaison, Paris, France,

Director01 August 2015Active
2 New Barn Cottages, Laverton, Bath, BA3 6RF

Director01 August 1996Active
El Paso Firway, Grayshott, Hindhead, GU26 6JQ

Director02 March 1992Active
Watercress Cottage, 62 The Butts, Alton, GU34 1RD

Director02 November 1998Active
37 Finchdean Road, Rowlands Castle, PO9 6DA

Director13 April 2005Active
El Paso, Fir Way, Grayshott, Hindhead, GU26 6JQ

Director23 February 1994Active

People with Significant Control

Itesoft Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Parc D’Andron, Le Séquoia, 30470 Aimargues, France,
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 (7 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Address

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

Download
2021-06-20Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Address

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

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type full.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Appoint person director company with name date.

Download
2015-08-17Officers

Termination director company with name termination date.

Download
2015-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.