UKBizDB.co.uk

ITEXACT LIMITED

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

This company is commonly known as Itexact Limited. The company was founded 14 years ago and was given the registration number 06946307. The firm's registered office is in EPSOM. You can find them at C/o Cwm, 1a High Street, Epsom, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ITEXACT LIMITED
Company Number:06946307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Cwm, 1a High Street, Epsom, Surrey, KT19 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House,, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director11 August 2021Active
Richmond House,, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director11 August 2021Active
Richmond House,, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director05 April 2022Active
Richmond House,, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director29 June 2009Active
28 White Ash Street, Fourways Gardens, Gauteng, South Africa,

Director01 June 2018Active
Richmond House,, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director11 August 2021Active
Richmond House,, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director05 April 2022Active
C/O Cwm, 1a High Street, Epsom, KT19 8DA

Director01 July 2016Active
Catlehill Farmhouse, Pembury Road, Tonbridge, England, TN11 0QG

Director26 September 2014Active
C/O Cwm, 1a High Street, Epsom, KT19 8DA

Director01 July 2016Active
24 Oaken Coppice, Ashtead, England, KT21 1DL

Director23 September 2014Active

People with Significant Control

Mr David Longe
Notified on:01 June 2018
Status:Active
Date of birth:February 1958
Nationality:South African
Address:C/O Cwm, 1a High Street, Epsom, KT19 8DA
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Harmen Wessel Weyland Groothedde
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Dutch
Country of residence:England
Address:Richmond House,, Lawnswood Business Park, Leeds, England, LS16 6QY
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Capital

Capital name of class of shares.

Download
2023-04-05Capital

Capital allotment shares.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Address

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

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Second filing of director appointment with name.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Address

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

Download
2021-09-10Accounts

Change account reference date company previous extended.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-08-31Capital

Capital name of class of shares.

Download
2021-08-31Capital

Capital alter shares subdivision.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-27Incorporation

Memorandum articles.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.