UKBizDB.co.uk

ITK GROUP LIMITED

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

This company is commonly known as Itk Group Limited. The company was founded 20 years ago and was given the registration number 05056361. The firm's registered office is in SURBITON. You can find them at 10 King Charles Crescent, , Surbiton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ITK GROUP LIMITED
Company Number:05056361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2004
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 King Charles Crescent, Surbiton, England, KT5 8SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, King Charles Crescent, Surbiton, England, KT5 8SU

Director26 February 2004Active
318, Worple Road, London, England, SW20 8QU

Director24 July 2014Active
10, King Charles Crescent, Surbiton, KT5 8SU

Secretary26 February 2004Active
5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

Secretary01 September 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary26 February 2004Active
5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

Director01 May 2004Active
318, Worple Road, London, England, SW20 8QU

Director24 July 2014Active
5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

Director26 February 2004Active
318, Worple Road, London, England, SW20 8QU

Director21 August 2014Active
36 Albany Road, New Malden, KT3 3NY

Director01 May 2004Active
5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

Director01 December 2009Active
5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

Director01 December 2009Active
5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

Director01 May 2004Active
5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

Director01 May 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director26 February 2004Active

People with Significant Control

Ms Moira Bridget Crist
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:10, King Charles Crescent, Surbiton, England, KT5 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reyhan Ahmed Geelani
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:10, King Charles Crescent, Surbiton, England, KT5 8SU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-16Dissolution

Dissolution application strike off company.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Miscellaneous

Legacy.

Download
2017-05-02Capital

Capital cancellation shares.

Download
2017-05-02Capital

Capital return purchase own shares.

Download
2017-04-13Resolution

Resolution.

Download
2017-04-13Resolution

Resolution.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Resolution

Resolution.

Download
2017-03-14Resolution

Resolution.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-29Address

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

Download
2017-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.