UKBizDB.co.uk

ITIVITI LIMITED

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

This company is commonly known as Itiviti Limited. The company was founded 20 years ago and was given the registration number 05092527. The firm's registered office is in LONDON. You can find them at 3rd Floor, Camomile Court, Camomile Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ITIVITI LIMITED
Company Number:05092527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193, Marsh Wall, London, United Kingdom, E14 9SG

Secretary08 February 2023Active
193, Marsh Wall, London, England, E14 9SG

Director15 July 2021Active
193, Marsh Wall, London, England, E14 9SG

Director15 July 2021Active
193, Marsh Wall, London, United Kingdom, E14 9SG

Director22 August 2022Active
31st Floor, 11 Times Square, New York, United States, NY 10036

Secretary02 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 April 2004Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director10 January 2019Active
Unit G, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Director02 May 2016Active
2, More London Riverside, London, England, SE1 2AP

Director06 March 2015Active
Hammarby Allé 132, Lgh 1601, 120 66 Stockholm, Sweden,

Director01 June 2018Active
18, Friston Street, London, England, SW6 3AT

Director01 June 2008Active
Ullink Sas, 23-25 Rue De Provence, Paris, 75009, France,

Director01 July 2015Active
Ullink Limited, Suite 106, 1 Alie Street, London, England, E1 8DE

Director27 March 2015Active
193, Marsh Wall, London, England, E14 9SG

Director15 July 2021Active
21, Master Smuelsgatan, Stockholm, Sweden,

Director14 March 2018Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director02 September 2019Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director01 April 2019Active
1st Floor, 30 Eastcheap, London, England, EC3M 1HD

Director16 March 2018Active
21, Master Samuelsgatan, Stockholm, Sweden,

Director14 March 2018Active
Ullink Limited, 23-25 Rue De Provence, 75009, Paris, France,

Director27 March 2015Active
7 Coleford Road, London, SW18 1AD

Director24 January 2005Active
191, Berkeley Tower, 48 Westferry Circus, London, United Kingdom, E14 8RP

Director02 April 2004Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director02 September 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mr Robert Neil Mackay
Notified on:01 April 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL
Nature of control:
  • Significant influence or control
Mr Richard Michael Bentley
Notified on:10 January 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL
Nature of control:
  • Significant influence or control
Ullink Uk Holdco 3 Limited
Notified on:14 March 2018
Status:Active
Country of residence:England
Address:3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Didier Bruno Bouillard
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:French
Country of residence:England
Address:Ullink Limited, 1st Floor, London, England, EC3M 1HD
Nature of control:
  • Significant influence or control

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
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-03-19Capital

Capital allotment shares.

Download
2023-12-11Capital

Capital statement capital company with date currency figure.

Download
2023-12-11Insolvency

Legacy.

Download
2023-12-11Capital

Legacy.

Download
2023-12-11Resolution

Resolution.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-12Change of name

Certificate change of name company.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Address

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

Download
2022-05-02Capital

Capital allotment shares.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.